Company NameS & H Consulting Limited
DirectorsPatrick Thomas Meehan and Timothy John Digby Sheffield
Company StatusActive
Company Number02833987
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrick Thomas Meehan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Timothy John Digby Sheffield
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2019(26 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Peter Clive Hammond
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dry Hill Road
Tonbridge
Kent
TN9 1LU
Director NameMr Alan David Summers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rowan Walk
London
N2 0QJ
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameAlan David Summers
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 St Regis Heights
Firecrest Drive
London
NW3 7NE
Secretary NameMonty Summers
NationalityBritish
StatusResigned
Appointed30 November 1994(1 year, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 March 2007)
RoleCompany Director
Correspondence Address5 Barton Meadows
Barkingside Ilford
London
IG6 1JQ
Director NameCharles Dominic Rustin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 22 May 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Margaret Road
Barnet
London
EN4 9RA
Secretary NameHannah Summers
NationalityBritish
StatusResigned
Appointed02 March 2007(13 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address14 Rowan Walk
London
N2 0QJ
Director NameAndrew Lee Wright Barnes
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(17 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2016)
RoleHead Of Consulting Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops 9 Hill Rise
Denton Village
East Sussex
BN9 0RX
Director NameAdriaan Jacobus Hugo
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Gresham Street
London
EC2V 7BB

Contact

Websitewww.sandh.co.uk
Email address[email protected]
Telephone020 70021282
Telephone regionLondon

Location

Registered AddressForum 33 Gutter Lane
5th Floor
London
EC2V 8AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£321,546
Cash£132,820
Current Liabilities£593,924

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

27 July 2023Delivered on: 28 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
15 December 2009Delivered on: 22 December 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 October 2007Delivered on: 10 October 2007
Persons entitled: Leadenhall Property Limited

Classification: Rent deposit deed
Secured details: £38,388.43 due or to become due from the company to.
Particulars: The rent deposit of £38388.43 as defined in the rent deposit deed.
Outstanding

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
17 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 September 2019Termination of appointment of Adriaan Jacobus Hugo as a director on 1 September 2019 (1 page)
23 August 2019Appointment of Mr Patrick Thomas Meehan as a director on 12 August 2019 (2 pages)
22 August 2019Appointment of Mr Timothy John Digby Sheffield as a director on 12 August 2019 (2 pages)
22 August 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
5 August 2019Cessation of Alan David Summers as a person with significant control on 22 May 2019 (1 page)
5 August 2019Notification of Timothy Sheffield as a person with significant control on 22 May 2019 (2 pages)
19 July 2019Director's details changed for Adriann Jacobus Hugo on 18 July 2019 (2 pages)
19 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 1,111
(3 pages)
3 June 2019Termination of appointment of Charles Dominic Rustin as a director on 22 May 2019 (1 page)
3 June 2019Termination of appointment of Hannah Summers as a secretary on 22 May 2019 (1 page)
3 June 2019Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 60 Gresham Street London EC2V 7BB on 3 June 2019 (1 page)
3 June 2019Termination of appointment of Alan David Summers as a director on 22 May 2019 (1 page)
29 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 February 2019Satisfaction of charge 2 in full (4 pages)
14 February 2019Satisfaction of charge 1 in full (4 pages)
9 October 2018Appointment of Adriann Jacobus Hugo as a director on 1 September 2018 (2 pages)
10 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
4 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
16 May 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
26 January 2017Termination of appointment of Andrew Lee Wright Barnes as a director on 23 September 2016 (1 page)
26 January 2017Termination of appointment of Andrew Lee Wright Barnes as a director on 23 September 2016 (1 page)
28 July 2016Director's details changed for Charles Dominic Rustin on 28 July 2016 (2 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 July 2016Director's details changed for Charles Dominic Rustin on 28 July 2016 (2 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(7 pages)
23 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000
(7 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(7 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(7 pages)
23 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(7 pages)
23 July 2014Register inspection address has been changed from Princess House Bush Tower 27 Bush Lane London EC4R 0AN England to Princess House Bush Tower Bush Lane London EC4R 0AA (1 page)
23 July 2014Register inspection address has been changed from Princess House Bush Tower 27 Bush Lane London EC4R 0AN England to Princess House Bush Tower Bush Lane London EC4R 0AA (1 page)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Register inspection address has been changed from 1 College Hill London EC4R 2RA United Kingdom (1 page)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Register inspection address has been changed from 1 College Hill London EC4R 2RA United Kingdom (1 page)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Register inspection address has been changed from 52 Cornhill London EC3V 3PD United Kingdom (1 page)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (8 pages)
19 July 2011Register inspection address has been changed from 52 Cornhill London EC3V 3PD United Kingdom (1 page)
6 May 2011Appointment of Andrew Lee Wright Barnes as a director (3 pages)
6 May 2011Appointment of Andrew Lee Wright Barnes as a director (3 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (6 pages)
22 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Director's details changed for Charles Dominic Rustin on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Alan David Summers on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Charles Dominic Rustin on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Alan David Summers on 7 July 2010 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Alan David Summers on 7 July 2010 (2 pages)
21 July 2010Director's details changed for Charles Dominic Rustin on 7 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2009Return made up to 07/07/09; full list of members (4 pages)
13 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 July 2008Return made up to 07/07/08; full list of members (4 pages)
18 July 2008Location of debenture register (1 page)
18 July 2008Return made up to 07/07/08; full list of members (4 pages)
18 July 2008Location of debenture register (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
15 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Particulars of mortgage/charge (3 pages)
24 July 2007Return made up to 07/07/07; full list of members (3 pages)
24 July 2007Return made up to 07/07/07; full list of members (3 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (5 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 07/07/06; full list of members (3 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 07/07/06; full list of members (3 pages)
25 July 2006Full accounts made up to 31 December 2005 (16 pages)
25 July 2006Full accounts made up to 31 December 2005 (16 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
14 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 07/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Full accounts made up to 31 December 2004 (13 pages)
19 April 2005Full accounts made up to 31 December 2004 (13 pages)
17 January 2005Nc inc already adjusted 07/01/05 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 January 2005Nc inc already adjusted 07/01/05 (1 page)
17 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
13 July 2004Return made up to 07/07/04; full list of members (6 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 December 2003Registered office changed on 19/12/03 from: 3 sheldon square, london, W2 6PS (1 page)
19 December 2003Registered office changed on 19/12/03 from: 3 sheldon square, london, W2 6PS (1 page)
31 July 2003Return made up to 07/07/03; no change of members (4 pages)
31 July 2003Return made up to 07/07/03; no change of members (4 pages)
8 June 2003Auditor's resignation (1 page)
8 June 2003Auditor's resignation (1 page)
28 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 May 2003Full accounts made up to 31 December 2002 (12 pages)
3 May 2003Registered office changed on 03/05/03 from: southhampton house, 317 high holborn, london, WC1V 7NL (1 page)
3 May 2003Registered office changed on 03/05/03 from: southhampton house, 317 high holborn, london, WC1V 7NL (1 page)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
30 September 2002Full accounts made up to 31 December 2001 (13 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
12 August 2002Return made up to 07/07/02; full list of members (5 pages)
12 August 2002Return made up to 07/07/02; full list of members (5 pages)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 July 2001Return made up to 07/07/01; full list of members (7 pages)
30 July 2001Return made up to 07/07/01; full list of members (7 pages)
3 July 2001Registered office changed on 03/07/01 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page)
3 July 2001Registered office changed on 03/07/01 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page)
15 June 2001Registered office changed on 15/06/01 from: 28 ely place, london, EC1N 6RL (1 page)
15 June 2001Registered office changed on 15/06/01 from: 28 ely place, london, EC1N 6RL (1 page)
25 July 2000Return made up to 07/07/00; full list of members (5 pages)
25 July 2000Return made up to 07/07/00; full list of members (5 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
29 July 1999Return made up to 07/07/99; full list of members (5 pages)
29 July 1999Return made up to 07/07/99; full list of members (5 pages)
23 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/97
(1 page)
23 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/05/97
(1 page)
4 May 1999Full accounts made up to 31 December 1998 (13 pages)
4 May 1999Full accounts made up to 31 December 1998 (13 pages)
27 August 1998Return made up to 07/07/98; full list of members (5 pages)
27 August 1998Return made up to 07/07/98; full list of members (5 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1997Return made up to 07/07/97; full list of members (5 pages)
28 July 1997Return made up to 07/07/97; full list of members (5 pages)
5 June 1997Registered office changed on 05/06/97 from: ramsay house, 825 high road, london, N12 8UB (1 page)
5 June 1997Registered office changed on 05/06/97 from: ramsay house, 825 high road, london, N12 8UB (1 page)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
18 March 1997Full accounts made up to 31 December 1996 (12 pages)
20 August 1996Return made up to 07/07/96; no change of members (4 pages)
20 August 1996Return made up to 07/07/96; no change of members (4 pages)
28 February 1996Full accounts made up to 31 December 1995 (12 pages)
28 February 1996Full accounts made up to 31 December 1995 (12 pages)
24 August 1995Return made up to 07/07/95; full list of members (4 pages)
24 August 1995Return made up to 07/07/95; full list of members (4 pages)
26 July 1994Ad 12/10/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 1994Ad 12/10/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 1994Return made up to 07/07/94; full list of members (6 pages)
26 July 1994Return made up to 07/07/94; full list of members (6 pages)
16 July 1993Company name changed s & h consultancy LIMITED\certificate issued on 19/07/93 (2 pages)
16 July 1993Company name changed s & h consultancy LIMITED\certificate issued on 19/07/93 (2 pages)
7 July 1993Certificate of incorporation (1 page)
7 July 1993Incorporation (12 pages)
7 July 1993Incorporation (12 pages)
7 July 1993Certificate of incorporation (1 page)