Company NameStrategic Development Consultants Limited
DirectorPeter William Burditt
Company StatusActive
Company Number03251870
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter William Burditt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great Jubliee Wharf
78 Wapping Wall
London
E1W 3TH
Secretary NameDiana Mary Lesley More
NationalityBritish
StatusResigned
Appointed19 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Stourton View
Bratton
Seymour
BA9 8BY
Secretary NameGemma Burditt
NationalityBritish
StatusResigned
Appointed01 April 2006(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 April 2010)
RoleAdministrator
Correspondence Address26 Chester Court
Lomond Grove
London
SE5 7HS
Secretary NameStacey Wightman
NationalityBritish
StatusResigned
Appointed21 April 2010(13 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address25 Imperial Hall 104-122 City Road
London
EC1V 2NR
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websitewww.strategicdevelopment.co.uk

Location

Registered Address22 Great Jubliee Wharf
78 Wapping Wall
London
E1W 3TH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Financials

Year2012
Net Worth£847,372
Cash£491,618
Current Liabilities£333,872

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
30 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
15 September 2021Director's details changed for Mr Peter William Burditt on 1 December 2016 (2 pages)
15 September 2021Change of details for Mr Peter William Burditt as a person with significant control on 1 December 2016 (2 pages)
28 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
1 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
24 September 2020Change of details for Mr Peter William Burditt as a person with significant control on 6 April 2016 (2 pages)
24 September 2020Change of details for Mr Peter William Burditt as a person with significant control on 19 October 2016 (2 pages)
23 September 2020Director's details changed for Mr Peter William Burditt on 19 October 2016 (2 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
4 October 2019Change of details for Mr Peter William Burditt as a person with significant control on 19 October 2016 (2 pages)
4 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
4 October 2019Director's details changed for Mr Peter William Burditt on 19 October 2016 (2 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
17 August 2017Registered office address changed from 2 Cathedral Lodge 114 Aldersgate Street London EC1A 4JE to 22 Great Jubliee Wharf 78 Wapping Wall London E1W 3th on 17 August 2017 (1 page)
17 August 2017Registered office address changed from 2 Cathedral Lodge 114 Aldersgate Street London EC1A 4JE to 22 Great Jubliee Wharf 78 Wapping Wall London E1W 3th on 17 August 2017 (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(3 pages)
28 September 2015Termination of appointment of Stacey Wightman as a secretary on 1 January 2015 (1 page)
28 September 2015Termination of appointment of Stacey Wightman as a secretary on 1 January 2015 (1 page)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Secretary's details changed for Stacey Wightman on 19 October 2012 (1 page)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Secretary's details changed for Stacey Wightman on 19 October 2012 (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Secretary's details changed (1 page)
20 November 2013Secretary's details changed for {officer_name} (1 page)
20 November 2013Secretary's details changed (1 page)
20 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Secretary's details changed for Stacey Wightman on 14 October 2012 (1 page)
20 November 2013Secretary's details changed for Stacey Wightman on 14 October 2012 (1 page)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 April 2011Annual return made up to 27 September 2010 (15 pages)
18 April 2011Annual return made up to 27 September 2010 (15 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 May 2010Termination of appointment of Gemma Burditt as a secretary (2 pages)
12 May 2010Appointment of Stacey Wightman as a secretary (3 pages)
12 May 2010Termination of appointment of Gemma Burditt as a secretary (2 pages)
12 May 2010Appointment of Stacey Wightman as a secretary (3 pages)
7 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
7 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Return made up to 01/09/08; full list of members (3 pages)
24 September 2008Return made up to 01/09/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 November 2007Return made up to 01/09/07; no change of members (6 pages)
9 November 2007Return made up to 01/09/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 September 2005Return made up to 01/09/05; full list of members (6 pages)
8 September 2005Return made up to 01/09/05; full list of members (6 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2004Registered office changed on 26/07/04 from: 32 chilkwell street glastonbury somerset BA6 8DA (1 page)
26 July 2004Registered office changed on 26/07/04 from: 32 chilkwell street glastonbury somerset BA6 8DA (1 page)
24 May 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
24 May 2004Total exemption full accounts made up to 30 September 2003 (15 pages)
28 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2003Registered office changed on 22/04/03 from: mill cottage colinshayes, south brewham bruton somerset BA10 0JJ (1 page)
22 April 2003Registered office changed on 22/04/03 from: mill cottage colinshayes, south brewham bruton somerset BA10 0JJ (1 page)
18 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
18 April 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
13 September 2002Return made up to 19/09/02; full list of members (6 pages)
13 September 2002Return made up to 19/09/02; full list of members (6 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
10 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2001Full accounts made up to 30 September 2000 (9 pages)
15 March 2001Full accounts made up to 30 September 2000 (9 pages)
14 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 September 2000Return made up to 19/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 2000Full accounts made up to 30 September 1999 (9 pages)
31 March 2000Full accounts made up to 30 September 1999 (9 pages)
25 January 2000Registered office changed on 25/01/00 from: 13 chiswick road london W4 5RB (1 page)
25 January 2000Registered office changed on 25/01/00 from: 13 chiswick road london W4 5RB (1 page)
8 October 1999Return made up to 19/09/99; no change of members (4 pages)
8 October 1999Return made up to 19/09/99; no change of members (4 pages)
17 November 1998Full accounts made up to 30 September 1998 (9 pages)
17 November 1998Full accounts made up to 30 September 1998 (9 pages)
21 September 1998Return made up to 19/09/98; full list of members (6 pages)
21 September 1998Return made up to 19/09/98; full list of members (6 pages)
13 May 1998Full accounts made up to 30 September 1997 (9 pages)
13 May 1998Full accounts made up to 30 September 1997 (9 pages)
11 March 1998Registered office changed on 11/03/98 from: the conifers filton road hambrook south gloucester BS16 1QG (1 page)
11 March 1998Registered office changed on 11/03/98 from: the conifers filton road hambrook south gloucester BS16 1QG (1 page)
11 January 1998Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1998Return made up to 19/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 February 1997Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 1997Ad 19/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1997Director's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
19 September 1996Incorporation (21 pages)
19 September 1996Incorporation (21 pages)