Company NameS & L Contracting Limited
DirectorsSteven Iwan Chlopas and Leonard Frank Fordham
Company StatusActive
Company Number02351100
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 2 months ago)
Previous NameBluefax Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Steven Iwan Chlopas
NationalityBritish
StatusCurrent
Appointed01 January 1992(2 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMr Steven Iwan Chlopas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NameMr Leonard Frank Fordham
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleBusiness Investment & Construction Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Butler House 177-178 Tottenham Court Roa
London
W1T 7AF
Director NamePamela Jean Chlopas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration4 years (resigned 24 February 1996)
RolePayroll Manager
Correspondence Address49 Queens Road
South Benfleet
Benfleet
Essex
SS7 1JN
Director NameAlan Stonell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1994)
RoleManager Corals
Correspondence Address3 Brookside
Canvey Island
Essex
SS8 9XY
Secretary NamePamela Jean Butcher
NationalityBritish
StatusResigned
Appointed23 February 1992(3 years after company formation)
Appointment Duration-1 years, 7 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address49 Queens Road
South Benfleet
Benfleet
Essex
SS7 1JN

Contact

Telephone01702 337358
Telephone regionSouthend-on-Sea

Location

Registered Address2nd Floor Butler House
177-178 Tottenham Court Road
London
W1T 7AF
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£38,172
Cash£18,853
Current Liabilities£688,124

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Charges

8 May 2011Delivered on: 14 May 2011
Persons entitled: S & L Contracting Limited Executive Pension Scheme

Classification: Legal charge
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a mael house armstrong road manor industrial estate benfleet essex t/no. EX744661.
Outstanding
11 September 1992Delivered on: 18 September 1992
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 9 september 1992 including any modification or replacement thereof.
Particulars: One clean park self service wash centre installed at high road, pitsea, basildon, essex (see form 395 for full details).
Outstanding

Filing History

27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
7 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 April 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
15 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
15 December 2014Micro company accounts made up to 30 June 2014 (2 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Steven Iwan Chlopas on 22 February 2012 (2 pages)
2 April 2012Secretary's details changed for Steven Iwan Chlopas on 22 February 2012 (1 page)
2 April 2012Director's details changed for Steven Iwan Chlopas on 22 February 2012 (2 pages)
2 April 2012Secretary's details changed for Steven Iwan Chlopas on 22 February 2012 (1 page)
2 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
2 April 2012Director's details changed for Mr Leonard Frank Fordham on 22 February 2012 (2 pages)
2 April 2012Director's details changed for Mr Leonard Frank Fordham on 22 February 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2009Return made up to 23/02/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2009Return made up to 23/02/09; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 April 2007Return made up to 23/02/07; full list of members (3 pages)
30 April 2007Return made up to 23/02/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Return made up to 23/02/06; full list of members (3 pages)
19 April 2006Return made up to 23/02/06; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 April 2005Return made up to 23/02/05; full list of members (3 pages)
4 April 2005Return made up to 23/02/05; full list of members (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 February 2004Return made up to 23/02/04; full list of members (8 pages)
25 February 2004Return made up to 23/02/04; full list of members (8 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 March 2003Return made up to 23/02/03; full list of members (8 pages)
3 March 2003Return made up to 23/02/03; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
9 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
28 February 2001Return made up to 23/02/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 August 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Return made up to 23/02/99; full list of members (6 pages)
26 May 1999Return made up to 23/02/99; full list of members (6 pages)
21 May 1999Ad 28/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 May 1999Ad 28/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
28 April 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
28 April 1998Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
24 February 1998Return made up to 23/02/98; no change of members (4 pages)
24 February 1998Return made up to 23/02/98; no change of members (4 pages)
8 September 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 September 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
3 November 1996Accounts for a small company made up to 31 May 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 May 1995 (5 pages)
5 July 1996Return made up to 23/02/96; full list of members (6 pages)
5 July 1996Return made up to 23/02/96; full list of members (6 pages)
5 July 1996Director's particulars changed (1 page)
5 July 1996Director's particulars changed (1 page)
11 April 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
11 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
3 April 1995Registered office changed on 03/04/95 from: c/o david gordon & co 2 hamlet court road westcliff on sea essex SS0 7LX (1 page)
3 April 1995Registered office changed on 03/04/95 from: c/o david gordon & co 2 hamlet court road westcliff on sea essex SS0 7LX (1 page)
10 July 1992Full accounts made up to 31 March 1990 (1 page)
10 July 1992Full accounts made up to 31 March 1990 (1 page)
16 March 1992Return made up to 23/02/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 March 1992Return made up to 23/02/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1991Return made up to 08/03/91; no change of members (6 pages)
9 August 1991Return made up to 08/03/91; no change of members (6 pages)