Company NameS.D.S. (London) Limited
Company StatusActive
Company Number02046222
CategoryPrivate Limited Company
Incorporation Date13 August 1986(37 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Colin Howard Randell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 20 Weir Road
London
SW19 8UG
Director NameMr Richard Huntley Trinick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 20 Weir Road
London
SW19 8UG
Director NameMr Simon Mark Ayers
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(29 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 20 Weir Road
London
SW19 8UG
Director NameMr Andrew John Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(29 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 20 Weir Road
London
SW19 8UG
Director NameMr Derek Henry George Randell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressArdenrun Cottage
Crowhurst Road Crowhurst
Lingfield
Surrey
RH7 6DG
Director NameMrs Jean Audrey Randell
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 3 months after company formation)
Appointment Duration8 years (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressArdenrun Cottage Crowhurst Road
Crowhurst
Lingfield
Surrey
RH7 6DG
Secretary NameMr Gordon Arthur Clarke
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address27 Kempshott Road
Streatham
London
SW16 5LG
Secretary NameMr Michael Spiller
NationalityBritish
StatusResigned
Appointed10 October 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address164 Bromley Road
Beckenham
Kent
BR3 6PG
Secretary NameMr Derek Henry George Randell
NationalityBritish
StatusResigned
Appointed01 September 1999(13 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 November 1999)
RoleCompany Director
Correspondence AddressArdenrun Cottage
Crowhurst Road Crowhurst
Lingfield
Surrey
RH7 6DG
Secretary NameAndrew John Smith
NationalityBritish
StatusResigned
Appointed23 November 1999(13 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 January 2024)
RoleCompany Director
Correspondence AddressUnit 2 20 Weir Road
London
SW19 8UG

Contact

Websitewww.sdslondon.co.uk/
Email address[email protected]
Telephone020 72281185
Telephone regionLondon

Location

Registered AddressUnit 2 20 Weir Road
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£504,538
Cash£428,139
Current Liabilities£864,701

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

26 May 2010Delivered on: 2 June 2010
Persons entitled: Cheshire West and Chester Borough Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,762 held in an interest bearing account.
Outstanding

Filing History

20 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
30 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
25 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
1 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 February 2016Appointment of Mr Andrew John Smith as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Simon Mark Ayers as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Andrew John Smith as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mr Simon Mark Ayers as a director on 1 February 2016 (2 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,033
(4 pages)
20 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,033
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,033
(4 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3,033
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,033
(4 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,033
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Mr Richard Huntley Trinick on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Huntley Trinick on 2 October 2009 (2 pages)
11 November 2009Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page)
11 November 2009Director's details changed for Mr Richard Huntley Trinick on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages)
11 November 2009Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page)
11 November 2009Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Colin Howard Randell on 2 October 2009 (2 pages)
11 November 2009Secretary's details changed for Andrew John Smith on 2 October 2009 (1 page)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
21 October 2008Return made up to 19/10/08; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
9 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
24 October 2007Return made up to 19/10/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 January 2007 (11 pages)
25 July 2007Full accounts made up to 31 January 2007 (11 pages)
7 November 2006Return made up to 19/10/06; full list of members (3 pages)
7 November 2006Director's particulars changed (1 page)
7 November 2006Director's particulars changed (1 page)
7 November 2006Return made up to 19/10/06; full list of members (3 pages)
15 August 2006Full accounts made up to 31 January 2006 (11 pages)
15 August 2006Full accounts made up to 31 January 2006 (11 pages)
19 October 2005Director's particulars changed (1 page)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
19 October 2005Return made up to 19/10/05; full list of members (3 pages)
19 October 2005Director's particulars changed (1 page)
30 July 2005Full accounts made up to 31 January 2005 (11 pages)
30 July 2005Full accounts made up to 31 January 2005 (11 pages)
9 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 19/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Full accounts made up to 31 January 2004 (11 pages)
6 July 2004Full accounts made up to 31 January 2004 (11 pages)
6 November 2003Return made up to 19/10/03; full list of members (7 pages)
6 November 2003Return made up to 19/10/03; full list of members (7 pages)
28 August 2003Full accounts made up to 31 January 2003 (11 pages)
28 August 2003Full accounts made up to 31 January 2003 (11 pages)
15 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2002Full accounts made up to 31 January 2002 (9 pages)
2 September 2002Full accounts made up to 31 January 2002 (9 pages)
4 November 2001Return made up to 19/10/01; full list of members (6 pages)
4 November 2001Return made up to 19/10/01; full list of members (6 pages)
10 October 2001Full accounts made up to 31 January 2001 (9 pages)
10 October 2001Full accounts made up to 31 January 2001 (9 pages)
7 November 2000Return made up to 19/10/00; full list of members (7 pages)
7 November 2000Return made up to 19/10/00; full list of members (7 pages)
6 September 2000Full accounts made up to 31 January 2000 (10 pages)
6 September 2000Full accounts made up to 31 January 2000 (10 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
17 November 1999Return made up to 19/10/99; full list of members (8 pages)
17 November 1999Return made up to 19/10/99; full list of members (8 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
9 September 1999Secretary resigned (1 page)
9 September 1999New secretary appointed (2 pages)
8 August 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
8 August 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
4 November 1998Return made up to 19/10/98; full list of members (6 pages)
4 November 1998Return made up to 19/10/98; full list of members (6 pages)
18 August 1998Full accounts made up to 31 December 1997 (9 pages)
18 August 1998Full accounts made up to 31 December 1997 (9 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
17 October 1997Secretary resigned (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997Secretary resigned (1 page)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
2 October 1997Full accounts made up to 31 December 1996 (9 pages)
24 October 1996Return made up to 19/10/96; no change of members (4 pages)
24 October 1996Return made up to 19/10/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 October 1995Full accounts made up to 31 December 1994 (9 pages)
24 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Full accounts made up to 31 December 1994 (9 pages)
24 October 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)