Borehamwood
Hertfordshire
WD6 1FJ
Director Name | Ms Claire Joanne Sharon Straus |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2011(29 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Secretary Name | L P C Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 April 2011(29 years, 1 month after company formation) |
Appointment Duration | 13 years |
Correspondence Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
Director Name | Mr Peter Frederick Straus |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock 154 Friern Barnet Lane London N20 0NL |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED |
Director Name | Robert Dalton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED |
Secretary Name | Brodia Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1991(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 November 2001) |
Correspondence Address | 22 Cogdean Way Corfe Mullen Wimborne Dorset BH21 3XD |
Secretary Name | S & D Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 April 2011) |
Correspondence Address | Cunningham House Westfield Lane Harrow Middlesex HA3 9ED |
Website | www.sd-grp.com |
---|
Registered Address | Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,959,213 |
Cash | £3,218 |
Current Liabilities | £1,025,846 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
13 March 2001 | Delivered on: 27 March 2001 Satisfied on: 7 June 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of hte company present and future. Fully Satisfied |
---|---|
11 January 2000 | Delivered on: 21 January 2000 Satisfied on: 7 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ruttswood springfield bushey heath hertfordshire t/no: HD214974. Fully Satisfied |
11 January 2000 | Delivered on: 18 January 2000 Satisfied on: 7 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4 and 5 sand road industrial estate great gransden cambridgeshire t/n cb 220117. Fully Satisfied |
25 August 1992 | Delivered on: 14 September 1992 Satisfied on: 24 May 2002 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement dated 25/8/93 (see form 395 for full details). Fully Satisfied |
25 March 1991 | Delivered on: 5 April 1991 Satisfied on: 24 May 2002 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys to the company under an agreement dated 5.3.91 between the company and s & d hardy limited for a loan of £250,000 to s & d hardy limited from the company which was advanced to s & d on 25.3.91. Fully Satisfied |
19 January 1990 | Delivered on: 9 February 1990 Satisfied on: 24 November 2001 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 45 wykeham road, hendon, london NW4. Fully Satisfied |
27 October 1987 | Delivered on: 28 October 1987 Satisfied on: 26 February 1990 Persons entitled: Berliner Bank Ag Classification: Legal charge Secured details: £180,000. Particulars: 45 wykeham road, hendon. Fully Satisfied |
25 January 1984 | Delivered on: 15 February 1984 Satisfied on: 7 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - cunningham house, 19/21 westfield lane, kenton, harrow tn ngl 354657. Fully Satisfied |
16 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
6 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 January 2019 | Cessation of Claire Joanne Sharon Straus as a person with significant control on 24 January 2019 (1 page) |
24 January 2019 | Cessation of Daniel Reuben Straus as a person with significant control on 24 January 2019 (1 page) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
5 February 2018 | Notification of Daniel Reuben Straus as a person with significant control on 6 April 2016 (2 pages) |
5 February 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 February 2018 | Notification of Claire Joanne Sharon Straus as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
7 September 2016 | Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page) |
7 September 2016 | Secretary's details changed for L P C Secretarial Limited on 7 September 2016 (1 page) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Daniel Reuben Straus on 6 September 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 June 2015 | Section 519 (1 page) |
4 June 2015 | Section 519 (1 page) |
27 February 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 1St Floor Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED to Unit 10, Delta Court Manor Way Borehamwood Hertfordshire WD6 1FJ on 27 February 2015 (1 page) |
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
15 July 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
15 July 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
29 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
29 August 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
13 March 2013 | Termination of appointment of Robert Dalton as a director (1 page) |
13 March 2013 | Termination of appointment of Robert Dalton as a director (1 page) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Mr Daniel Reuben Straus on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Daniel Reuben Straus on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Robert Dalton on 23 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Robert Dalton on 23 January 2013 (2 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
14 November 2012 | Director's details changed for Mr Daniel Reuben Straus on 14 November 2012 (2 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
3 September 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page) |
22 August 2012 | Registered office address changed from Cunningham House Westfield Lane Kenton Harrow HA3 9ED on 22 August 2012 (1 page) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
23 January 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
23 January 2012 | Termination of appointment of S & D Secretaries Limited as a secretary (1 page) |
23 January 2012 | Appointment of L P C Secretarial Limited as a secretary (2 pages) |
10 January 2012 | Appointment of Ms Claire Joanne Sharon Straus as a director (2 pages) |
10 January 2012 | Appointment of Ms Claire Joanne Sharon Straus as a director (2 pages) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
13 December 2011 | Termination of appointment of Peter Straus as a director (1 page) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
22 March 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
12 April 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
5 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
5 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
29 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
29 January 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
7 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
7 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
15 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
15 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
7 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Location of register of members (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
15 February 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 20/10/06; full list of members (4 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (14 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (14 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (4 pages) |
8 November 2005 | Return made up to 20/10/05; full list of members (4 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (14 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (14 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members (11 pages) |
8 November 2004 | Return made up to 20/10/04; full list of members (11 pages) |
12 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
6 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
7 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (10 pages) |
16 November 2002 | Return made up to 20/10/02; full list of members (10 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
27 January 2002 | Full accounts made up to 31 May 2001 (12 pages) |
24 January 2002 | Return made up to 20/10/01; full list of members (8 pages) |
24 January 2002 | Return made up to 20/10/01; full list of members (8 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
16 February 2001 | Full accounts made up to 31 May 2000 (12 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members (8 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
23 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Return made up to 20/10/99; no change of members (6 pages) |
4 November 1999 | Return made up to 20/10/99; no change of members (6 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
1 December 1998 | Resolutions
|
1 December 1998 | Resolutions
|
27 October 1998 | Return made up to 20/10/98; no change of members (5 pages) |
27 October 1998 | Return made up to 20/10/98; no change of members (5 pages) |
12 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
12 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
6 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
6 November 1997 | Return made up to 20/10/97; full list of members (7 pages) |
10 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
10 February 1997 | Full accounts made up to 31 May 1996 (13 pages) |
30 October 1996 | Return made up to 20/10/96; no change of members (5 pages) |
30 October 1996 | Return made up to 20/10/96; no change of members (5 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
13 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
26 October 1995 | Return made up to 20/10/95; no change of members (6 pages) |
26 October 1995 | Return made up to 20/10/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 February 1982 | Certificate of incorporation (1 page) |
12 February 1982 | Certificate of incorporation (1 page) |