5th Floor
London
EC2V 8AS
Director Name | Mr Timothy John Digby Sheffield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Mr Peter Clive Hammond |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dry Hill Road Tonbridge Kent TN9 1LU |
Director Name | Mr Alan David Summers |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rowan Walk London N2 0QJ |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Alan David Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Regis Heights Firecrest Drive London NW3 7NE |
Secretary Name | Monty Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(1 year, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 March 2007) |
Role | Company Director |
Correspondence Address | 5 Barton Meadows Barkingside Ilford London IG6 1JQ |
Director Name | Charles Dominic Rustin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 22 May 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 Margaret Road Barnet London EN4 9RA |
Secretary Name | Hannah Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 14 Rowan Walk London N2 0QJ |
Director Name | Andrew Lee Wright Barnes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 September 2016) |
Role | Head Of Consulting Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Treetops 9 Hill Rise Denton Village East Sussex BN9 0RX |
Director Name | Adriaan Jacobus Hugo |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(25 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Website | www.sandh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70021282 |
Telephone region | London |
Registered Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £321,546 |
Cash | £132,820 |
Current Liabilities | £593,924 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
27 July 2023 | Delivered on: 28 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
15 December 2009 | Delivered 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 2007 | Delivered 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 |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
17 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Adriaan Jacobus Hugo as a director on 1 September 2019 (1 page) |
23 August 2019 | Appointment of Mr Patrick Thomas Meehan as a director on 12 August 2019 (2 pages) |
22 August 2019 | Appointment of Mr Timothy John Digby Sheffield as a director on 12 August 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 7 July 2019 with updates (4 pages) |
5 August 2019 | Cessation of Alan David Summers as a person with significant control on 22 May 2019 (1 page) |
5 August 2019 | Notification of Timothy Sheffield as a person with significant control on 22 May 2019 (2 pages) |
19 July 2019 | Director's details changed for Adriann Jacobus Hugo on 18 July 2019 (2 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
3 June 2019 | Termination of appointment of Charles Dominic Rustin as a director on 22 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Hannah Summers as a secretary on 22 May 2019 (1 page) |
3 June 2019 | Registered 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 2019 | Termination of appointment of Alan David Summers as a director on 22 May 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 February 2019 | Satisfaction of charge 2 in full (4 pages) |
14 February 2019 | Satisfaction of charge 1 in full (4 pages) |
9 October 2018 | Appointment of Adriann Jacobus Hugo as a director on 1 September 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
16 May 2017 | Accounts for a dormant company made up to 31 December 2016 (11 pages) |
26 January 2017 | Termination of appointment of Andrew Lee Wright Barnes as a director on 23 September 2016 (1 page) |
26 January 2017 | Termination of appointment of Andrew Lee Wright Barnes as a director on 23 September 2016 (1 page) |
28 July 2016 | Director's details changed for Charles Dominic Rustin on 28 July 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Charles Dominic Rustin on 28 July 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Register 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 2014 | Register 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Register inspection address has been changed from 1 College Hill London EC4R 2RA United Kingdom (1 page) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
12 July 2013 | Register inspection address has been changed from 1 College Hill London EC4R 2RA United Kingdom (1 page) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 July 2011 | Register inspection address has been changed from 52 Cornhill London EC3V 3PD United Kingdom (1 page) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Register inspection address has been changed from 52 Cornhill London EC3V 3PD United Kingdom (1 page) |
6 May 2011 | Appointment of Andrew Lee Wright Barnes as a director (3 pages) |
6 May 2011 | Appointment of Andrew Lee Wright Barnes as a director (3 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
21 July 2010 | Director's details changed for Charles Dominic Rustin on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Alan David Summers on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Charles Dominic Rustin on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Alan David Summers on 7 July 2010 (2 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Director's details changed for Alan David Summers on 7 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Charles Dominic Rustin on 7 July 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
18 July 2008 | Location of debenture register (1 page) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
24 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 March 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 07/07/05; full list of members
|
14 July 2005 | Return made up to 07/07/05; full list of members
|
19 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 January 2005 | Nc inc already adjusted 07/01/05 (1 page) |
17 January 2005 | Resolutions
|
17 January 2005 | Nc inc already adjusted 07/01/05 (1 page) |
17 January 2005 | Resolutions
|
13 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 07/07/04; full list of members (6 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 3 sheldon square, london, W2 6PS (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 3 sheldon square, london, W2 6PS (1 page) |
31 July 2003 | Return made up to 07/07/03; no change of members (4 pages) |
31 July 2003 | Return made up to 07/07/03; no change of members (4 pages) |
8 June 2003 | Auditor's resignation (1 page) |
8 June 2003 | Auditor's resignation (1 page) |
28 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: southhampton house, 317 high holborn, london, WC1V 7NL (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: southhampton house, 317 high holborn, london, WC1V 7NL (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
12 August 2002 | Return made up to 07/07/02; full list of members (5 pages) |
8 August 2002 | Secretary's particulars changed (1 page) |
8 August 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: southampton house, 317 high holborn, london, WC1V 7NL (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 28 ely place, london, EC1N 6RL (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 28 ely place, london, EC1N 6RL (1 page) |
25 July 2000 | Return made up to 07/07/00; full list of members (5 pages) |
25 July 2000 | Return made up to 07/07/00; full list of members (5 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 July 1999 | Return made up to 07/07/99; full list of members (5 pages) |
29 July 1999 | Return made up to 07/07/99; full list of members (5 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 August 1998 | Return made up to 07/07/98; full list of members (5 pages) |
27 August 1998 | Return made up to 07/07/98; full list of members (5 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1997 | Return made up to 07/07/97; full list of members (5 pages) |
28 July 1997 | Return made up to 07/07/97; full list of members (5 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: ramsay house, 825 high road, london, N12 8UB (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: ramsay house, 825 high road, london, N12 8UB (1 page) |
18 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 August 1996 | Return made up to 07/07/96; no change of members (4 pages) |
20 August 1996 | Return made up to 07/07/96; no change of members (4 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
28 February 1996 | Full accounts made up to 31 December 1995 (12 pages) |
24 August 1995 | Return made up to 07/07/95; full list of members (4 pages) |
24 August 1995 | Return made up to 07/07/95; full list of members (4 pages) |
26 July 1994 | Ad 12/10/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 1994 | Ad 12/10/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 1994 | Return made up to 07/07/94; full list of members (6 pages) |
26 July 1994 | Return made up to 07/07/94; full list of members (6 pages) |
16 July 1993 | Company name changed s & h consultancy LIMITED\certificate issued on 19/07/93 (2 pages) |
16 July 1993 | Company name changed s & h consultancy LIMITED\certificate issued on 19/07/93 (2 pages) |
7 July 1993 | Certificate of incorporation (1 page) |
7 July 1993 | Incorporation (12 pages) |
7 July 1993 | Incorporation (12 pages) |
7 July 1993 | Certificate of incorporation (1 page) |