Deep Field
Datchet
Berkshire
SL3 9JS
Director Name | Keeley Bunting |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brown Eaves Court Drive Hillingdon Middlesex UB10 9BN |
Secretary Name | Keeley Bunting |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(12 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brown Eaves Court Drive Hillingdon Middlesex UB10 9BN |
Director Name | Mrs Karin Angela Swadling |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | Kenilworth Bundys Way Staines Middlesex TW18 3LD |
Director Name | Mr Michael Joseph Swadling |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Kenilworth Bundys Way Staines Middlesex TW18 3LD |
Secretary Name | Mrs Karin Angela Swadling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Kenilworth Bundys Way Staines Middlesex TW18 3LD |
Website | www.sosltd.co.uk/ |
---|---|
Telephone | 01895 420149 |
Telephone region | Uxbridge |
Registered Address | Unit 2 Packet Boat Lane Cowley Uxbridge Middlesex UB8 2JP |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £492,129 |
Cash | £292,957 |
Current Liabilities | £336,378 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
1 April 1999 | Delivered on: 14 April 1999 Satisfied on: 5 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 March 1994 | Delivered on: 9 March 1994 Satisfied on: 31 October 1995 Persons entitled: Michael Joseph Swadling and Karin Angela Swadling Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
25 October 1995 | Delivered on: 31 October 1995 Persons entitled: And Karen Angela Swadling Michael Joseph Swadling Classification: Legal charge Secured details: £85,000 due from the company to the chargee. Particulars: F/H unit 5A packet boat lane uxbridge middlesex t/no.NGL522122. Outstanding |
19 December 2023 | Confirmation statement made on 16 December 2023 with updates (4 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
5 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
20 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
14 June 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
14 September 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
17 December 2018 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
18 May 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 January 2018 | Secretary's details changed for Keeley Swadling on 17 December 2017 (1 page) |
25 January 2018 | Director's details changed for Keeley Swadling on 17 December 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
1 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
1 June 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
9 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
31 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
18 January 2012 | Statement of company's objects (2 pages) |
18 January 2012 | Statement of capital following an allotment of shares on 12 January 2012
|
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Statement of company's objects (2 pages) |
18 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2012 | Change of share class name or designation (2 pages) |
18 January 2012 | Resolutions
|
18 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
18 January 2012 | Resolutions
|
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 January 2011 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 7 January 2011 (1 page) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Registered office address changed from C/O Alexander Moore & Co 2Nd Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE on 7 January 2011 (1 page) |
12 May 2010 | Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 May 2010 (1 page) |
12 May 2010 | Registered office address changed from 2Nd Floor Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 12 May 2010 (1 page) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
16 December 2009 | Director's details changed for David John Swadling on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Keeley Swadling on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Keeley Swadling on 16 December 2009 (2 pages) |
16 December 2009 | Director's details changed for David John Swadling on 16 December 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
24 August 2007 | Registered office changed on 24/08/07 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page) |
16 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
6 June 2006 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members
|
20 February 2006 | Return made up to 31/12/05; full list of members
|
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
26 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
15 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 May 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: unit 2 off packet boat lane cowley uxbridge middx UB8 2JP (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: unit 2 off packet boat lane cowley uxbridge middx UB8 2JP (1 page) |
28 May 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
6 September 2001 | Full accounts made up to 31 January 2001 (10 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
10 May 2000 | Full accounts made up to 31 January 2000 (11 pages) |
10 May 2000 | Full accounts made up to 31 January 2000 (11 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
2 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Full accounts made up to 31 January 1999 (13 pages) |
21 April 1999 | Full accounts made up to 31 January 1999 (13 pages) |
20 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New director appointed (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Declaration of assistance for shares acquisition (4 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | Resolutions
|
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Return made up to 31/12/98; full list of members
|
9 February 1999 | Return made up to 31/12/98; full list of members
|
9 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
9 October 1998 | Full accounts made up to 31 January 1998 (17 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (18 pages) |
20 October 1997 | Full accounts made up to 31 January 1997 (18 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
24 October 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | £ nc 100000/100100 31/05/95 (1 page) |
17 July 1995 | £ nc 100000/100100 31/05/95 (1 page) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
22 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
22 May 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
12 January 1993 | Return made up to 31/12/92; no change of members
|
12 January 1993 | Return made up to 31/12/92; no change of members
|
24 June 1991 | Ad 25/09/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
24 June 1991 | Ad 25/09/90--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
10 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
10 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
11 November 1986 | Incorporation (15 pages) |
11 November 1986 | Incorporation (15 pages) |