Company NameSirocco Estates Limited
DirectorsDavid John Hallam and Evan Thompson
Company StatusActive
Company Number01978468
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David John Hallam
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Well Hall Road
Eltham
London
SE9 6SF
Director NameMr Evan Thompson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address20 Well Hall Road
Eltham
London
SE9 6SF
Secretary NameMr Evan Thompson
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Well Hall Road
Eltham
London
SE9 6SF

Contact

Telephone020 88546363
Telephone regionLondon

Location

Registered Address20 Well Hall Road
Eltham
London
SE9 6SF
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Hallam
50.00%
Ordinary
1 at £1Evan Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£12,849
Current Liabilities£240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

18 August 1987Delivered on: 28 August 1987
Satisfied on: 12 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 lulworth road welling kent fixed charge over all moveable plant machinery implements utensils furniture and equipmentfixtures fittings.
Fully Satisfied
10 August 1987Delivered on: 11 August 1987
Satisfied on: 20 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 pelham road bickenham kent fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
8 May 1987Delivered on: 11 May 1987
Satisfied on: 20 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 herbert road pulmstead london SE18 fixed charge over all plnat machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1987Delivered on: 2 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 the nursery slade green bexley fixed charge over plant machinery fixtures fittings furniture & equipment implement & utensils.
Fully Satisfied
28 January 1987Delivered on: 3 February 1987
Satisfied on: 6 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 bexley road firth is the london borough of bexley & fixed charge over plot machinery fixture & fittings.
Fully Satisfied
8 January 1987Delivered on: 20 January 1987
Satisfied on: 26 May 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 heron hill upper belvedere l/b of bexley and fixed charge overplant machinery fixtures & fittings furnuture equitable implement & utensils.
Fully Satisfied
24 September 1986Delivered on: 26 September 1986
Satisfied on: 18 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 5 albeit roadst mary orpington l/b of bromley together with fixed and movable plant machinery fixtures implements and utensils.
Fully Satisfied
11 August 1986Delivered on: 13 August 1986
Satisfied on: 25 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £26,700 secured on property securied sirocco estates.
Particulars: F/H property known as 37 chestnut rise london SE18.
Fully Satisfied
5 May 1989Delivered on: 10 May 1989
Satisfied on: 25 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1988Delivered on: 16 December 1988
Satisfied on: 24 May 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of f/h land k/a 122 ancona road plumbtead l/borough of greenwich t/n ln 14631 fixed charege over all plant machinery implements utensils furniture and equipement fixtures & fittings.
Fully Satisfied
12 December 1988Delivered on: 15 December 1988
Satisfied on: 16 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of f/h land together with the premises erectded thereon or on part thereof and k/as 71 castlewood drive eltham l/b of greenwich title no. Ln 143148 fixed charge over all plant machinery implements utensils furniture and equipemnt fixtures & fittings.
Fully Satisfied
5 April 1988Delivered on: 14 April 1988
Satisfied on: 8 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage: all that f/h property k/a 5 myra stret abbey wood l/b of greenwich t/n sgl 352465 fixed charge over plant machinery implements utensils furniture and equipment fixtures & fittinghs.
Fully Satisfied
11 September 1987Delivered on: 12 September 1987
Satisfied on: 8 July 1988
Persons entitled: Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 devonshire road bexleyheath london borough of berxley fixed charge over all movable plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
4 August 1986Delivered on: 20 August 1986
Satisfied on: 18 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 84 eglinton hill plumtead SE 18 essex charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1994Delivered on: 9 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 112B chestnut rise plumstead l/borough of greenwich t/n ln 148940 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
19 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
27 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
26 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
20 September 2016Unaudited abridged accounts made up to 31 December 2015 (6 pages)
20 September 2016Unaudited abridged accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for David John Hallam on 31 December 2009 (2 pages)
18 March 2010Secretary's details changed for Evan Thompson on 31 December 2009 (1 page)
18 March 2010Director's details changed for Evan Thompson on 31 December 2009 (2 pages)
18 March 2010Director's details changed for Evan Thompson on 31 December 2009 (2 pages)
18 March 2010Secretary's details changed for Evan Thompson on 31 December 2009 (1 page)
18 March 2010Director's details changed for David John Hallam on 31 December 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 31/12/07; full list of members (4 pages)
6 May 2008Return made up to 31/12/07; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 31/12/06; full list of members (3 pages)
27 March 2007Return made up to 31/12/06; full list of members (3 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
23 December 2005Return made up to 31/12/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)