Company NameSDM Associates Limited
DirectorDaniel James Rubin
Company StatusActive
Company Number02686452
CategoryPrivate Limited Company
Incorporation Date11 February 1992(32 years, 2 months ago)
Previous NameRoyal Stafford Tableware Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(14 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusCurrent
Appointed04 September 2006(14 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameDerek John Miller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration1 week, 4 days (resigned 17 February 1992)
RoleSolicitor
Correspondence Address6 Sidmouth Avenue
Newcastle Under Lyme
Staffordshire
ST5 0QN
Secretary NameNicholas Frederick Davenport
NationalityBritish
StatusResigned
Appointed06 February 1992
Appointment Duration1 week, 4 days (resigned 17 February 1992)
RoleCompany Director
Correspondence AddressGale House
Lower Heath Prees
Whitchurch
Shropshire
SY13 2BX
Wales
Director NameDavid Lester Horton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 06 March 1992)
RoleCorporate Recovery Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Alderton Grove
Meir Park
Stoke On Trent
Staffordshire
ST3 7SZ
Director NameMr Andrew Charles Riley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 06 March 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Beck Road
Madeley
Crewe
Cheshire
CW3 9JF
Secretary NameDavid Lester Horton
NationalityBritish
StatusResigned
Appointed17 February 1992(6 days after company formation)
Appointment Duration2 weeks, 4 days (resigned 06 March 1992)
RoleCorporate Recovery Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Alderton Grove
Meir Park
Stoke On Trent
Staffordshire
ST3 7SZ
Director NameMr Arthur Norman Tempest
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 weeks, 3 days after company formation)
Appointment Duration12 years, 6 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Star And Garter Road
Lightwood
Longton
Staffordshire
ST3 7HJ
Director NameMr Stanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(3 weeks, 3 days after company formation)
Appointment Duration25 years, 2 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameJoy Audrey Cohen
NationalityBritish
StatusResigned
Appointed06 March 1992(3 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address72 Viceroy Court
Prince Albert Road
London
NW8 7PS
Secretary NameMr Stephen Wheelton
NationalityEnglish
StatusResigned
Appointed06 January 1993(11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address22 Wall Lane Terrace
Cheddleton
Leek
Staffordshire
ST13 7ED
Director NameLord Michael Francis Lovell Cocks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 1998)
RoleCo Director
Correspondence Address136 Marsham Court
London
SW1P 4LB
Director NameMr Mark Jonathan Harris
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(4 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH
Director NameMr Christopher Hodges
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Barwood Avenue
Church Lawton
Stoke-On-Trent
Staffordshire
ST7 3EN
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed31 July 1998(6 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH

Contact

Websiteglenmore-group.co.uk

Location

Registered AddressKinetic Business Centre
Theobald Street
Borehamwood
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

20 May 1992Delivered on: 10 June 1992
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: Land on the west side of navigation roadburslem, stoke on trent, staffordshire t/no: sf 83270.
Outstanding
20 May 1992Delivered on: 10 June 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See 395 for full details. 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.
Outstanding

Filing History

3 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
15 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
25 June 2021Change of details for Glenmore Investments Ltd as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from 38 Wigmore Street London W1U 2RU to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
25 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 April 2018Director's details changed for Mr Daniel James Rubin on 23 April 2018 (2 pages)
17 April 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 May 2017Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page)
15 May 2017Termination of appointment of Stanley Solomon Cohen as a director on 10 May 2017 (1 page)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000,000
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2015Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2015Director's details changed for Mr Daniel James Rubin on 31 January 2013 (2 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000,000
(4 pages)
6 February 2015Director's details changed for Mr Daniel James Rubin on 31 January 2013 (2 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000,000
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 February 2015Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 February 2015Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2015Director's details changed for Mr Stanley Solomon Cohen on 31 December 2013 (2 pages)
6 February 2015Annual return made up to 31 January 2014 with a full list of shareholders (4 pages)
6 February 2015Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 February 2015Director's details changed for Mr Stanley Solomon Cohen on 31 December 2013 (2 pages)
17 November 2014Restoration by order of the court (4 pages)
17 November 2014Restoration by order of the court (4 pages)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1,000,000
(4 pages)
7 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 1,000,000
(4 pages)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
16 November 2011Application to strike the company off the register (3 pages)
16 November 2011Application to strike the company off the register (3 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 February 2010Secretary's details changed for Keith Brian Partridge on 31 January 2010 (1 page)
2 February 2010Secretary's details changed for Keith Brian Partridge on 31 January 2010 (1 page)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Daniel James Rubin on 13 October 2009 (2 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
22 October 2008Full accounts made up to 31 December 2007 (9 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
4 February 2008Registered office changed on 04/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
4 February 2008Registered office changed on 04/02/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
4 February 2008Return made up to 31/01/08; full list of members (2 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
16 July 2007Full accounts made up to 31 December 2006 (8 pages)
16 July 2007Full accounts made up to 31 December 2006 (8 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007Registered office changed on 12/02/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
12 February 2007Registered office changed on 12/02/07 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned;director resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned;director resigned (1 page)
14 September 2006New director appointed (3 pages)
14 September 2006New director appointed (3 pages)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006Full accounts made up to 31 December 2005 (12 pages)
16 February 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
16 February 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/06
(7 pages)
14 July 2005Full accounts made up to 31 December 2004 (18 pages)
14 July 2005Full accounts made up to 31 December 2004 (18 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
27 September 2004Full accounts made up to 31 December 2003 (19 pages)
27 September 2004Full accounts made up to 31 December 2003 (19 pages)
16 September 2004Company name changed royal stafford tableware LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed royal stafford tableware LIMITED\certificate issued on 16/09/04 (2 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
5 September 2003Full accounts made up to 31 December 2002 (19 pages)
5 September 2003Full accounts made up to 31 December 2002 (19 pages)
1 July 2003Nc inc already adjusted 30/05/03 (1 page)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Ad 30/05/03--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
1 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2003Nc inc already adjusted 30/05/03 (1 page)
1 July 2003Ad 30/05/03--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
2 April 2003Full accounts made up to 31 May 2002 (19 pages)
2 April 2003Full accounts made up to 31 May 2002 (19 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
28 March 2002Full accounts made up to 31 May 2001 (20 pages)
28 March 2002Full accounts made up to 31 May 2001 (20 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
6 February 2002Return made up to 31/01/02; full list of members (7 pages)
4 June 2001Full accounts made up to 31 May 2000 (20 pages)
4 June 2001Full accounts made up to 31 May 2000 (20 pages)
9 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Full accounts made up to 31 May 1999 (21 pages)
31 March 2000Full accounts made up to 31 May 1999 (21 pages)
17 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 1999Return made up to 11/02/99; no change of members (7 pages)
9 March 1999Return made up to 11/02/99; no change of members (7 pages)
10 December 1998Full accounts made up to 31 May 1998 (20 pages)
10 December 1998Full accounts made up to 31 May 1998 (20 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
19 August 1998Secretary resigned (1 page)
19 August 1998Secretary resigned (1 page)
17 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
17 February 1998Return made up to 11/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 January 1998Full accounts made up to 31 May 1997 (20 pages)
15 January 1998Full accounts made up to 31 May 1997 (20 pages)
18 November 1997New director appointed (4 pages)
18 November 1997New director appointed (4 pages)
19 March 1997Full accounts made up to 31 May 1996 (22 pages)
19 March 1997Full accounts made up to 31 May 1996 (22 pages)
27 February 1997Return made up to 11/02/97; full list of members (8 pages)
27 February 1997Return made up to 11/02/97; full list of members (8 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
2 April 1996Full accounts made up to 31 May 1995 (16 pages)
24 March 1996New director appointed (2 pages)
24 March 1996£ nc 100000/500000 19/03/96 (1 page)
24 March 1996Ad 19/03/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
24 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Ad 19/03/96--------- £ si 400000@1=400000 £ ic 100000/500000 (2 pages)
24 March 1996£ nc 100000/500000 19/03/96 (1 page)
11 March 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1996Return made up to 11/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Ad 17/07/92--------- £ si 99998@1 (2 pages)
17 July 1995Ad 17/07/92--------- £ si 99998@1 (2 pages)
16 February 1995Return made up to 11/02/95; full list of members (6 pages)
16 February 1995Return made up to 11/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)