London
E1W 1YW
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Howard Alan Pearlman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr William Patrick Tuffy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 December 2023(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr James Neil Thomson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Andrew Edward Bliss |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(24 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Peter Anthony Waddington |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43, Cinnabar Wharf Central 24, Wapping High Street London E1W 1NQ |
Director Name | Mr Douglas Allen Whiting |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Secretary Name | Mr Douglas Allen Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Director Name | Mr David Roger Llewellyn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 91 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JJ |
Secretary Name | Peter Anthony Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43, Cinnabar Wharf Central 24, Wapping High Street London E1W 1NQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | structadene.co.uk |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Structadene (Lbg) Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £101,362 |
Gross Profit | £90,941 |
Net Worth | £296,281 |
Cash | £8,759 |
Current Liabilities | £253,084 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
7 June 2019 | Delivered on: 14 June 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Land on the west and east sides of st josephs close, hove with title number ESX234184. Outstanding |
---|---|
30 September 2014 | Delivered on: 6 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 11-13 st joseph's close, hove t/no ESX234184. Outstanding |
15 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11-13 st josephs close old shoreham road hove east sussex t/nos ESX255851 & ESX234184. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 June 2008 | Delivered on: 26 June 2008 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 May 2007 | Delivered on: 25 May 2007 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
16 November 2001 | Delivered on: 22 November 2001 Satisfied on: 11 July 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party mortgage debenture Secured details: All monies due or to become due from st george's securities (investments) limited (the borrower) and/or the company to the chargee on any account whatsoever. Particulars: Including part l/h land k/a st josephs cove hove t/no.ESX234184. 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. Fully Satisfied |
4 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
8 July 2020 | Accounts for a small company made up to 30 September 2019 (17 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (3 pages) |
8 July 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
14 June 2019 | Registration of charge 036916890006, created on 7 June 2019 (60 pages) |
21 May 2019 | Resolutions
|
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (16 pages) |
16 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Howard Alan Pearlman as a director on 8 August 2017 (2 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (15 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
4 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 December 2014 | Satisfaction of charge 4 in full (2 pages) |
29 December 2014 | Satisfaction of charge 3 in full (1 page) |
29 December 2014 | Satisfaction of charge 4 in full (2 pages) |
29 December 2014 | Satisfaction of charge 3 in full (1 page) |
6 October 2014 | Registration of charge 036916890005, created on 30 September 2014 (70 pages) |
6 October 2014 | Registration of charge 036916890005, created on 30 September 2014 (70 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
4 July 2014 | Full accounts made up to 30 September 2013 (13 pages) |
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (13 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (13 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
23 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
11 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
11 March 2008 | Return made up to 05/01/08; full list of members (3 pages) |
10 March 2008 | Director and secretary's change of particulars / michael goldberger / 15/05/2007 (1 page) |
10 March 2008 | Director's change of particulars / david pearlman / 15/05/2007 (1 page) |
10 March 2008 | Director and secretary's change of particulars / michael goldberger / 15/05/2007 (1 page) |
10 March 2008 | Director's change of particulars / david pearlman / 15/05/2007 (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
26 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
29 May 2007 | New director appointed (12 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (6 pages) |
29 May 2007 | New director appointed (12 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
18 May 2007 | Memorandum and Articles of Association (5 pages) |
18 May 2007 | Memorandum and Articles of Association (5 pages) |
9 May 2007 | Company name changed sgs (st joseph) LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | Company name changed sgs (st joseph) LIMITED\certificate issued on 09/05/07 (2 pages) |
16 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 05/01/06; full list of members (2 pages) |
7 March 2006 | Return made up to 05/01/06; full list of members (2 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
13 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
31 January 2005 | Return made up to 05/01/05; full list of members (5 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (10 pages) |
6 February 2004 | Return made up to 05/01/04; full list of members
|
6 February 2004 | Return made up to 05/01/04; full list of members
|
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
15 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
15 May 2003 | Full accounts made up to 30 September 2002 (10 pages) |
11 February 2003 | Return made up to 05/01/03; full list of members (5 pages) |
11 February 2003 | Return made up to 05/01/03; full list of members (5 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
10 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (9 pages) |
13 May 2002 | Return made up to 05/01/02; full list of members (5 pages) |
13 May 2002 | Return made up to 05/01/02; full list of members (5 pages) |
22 November 2001 | Particulars of mortgage/charge (7 pages) |
22 November 2001 | Particulars of mortgage/charge (7 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 February 2001 | Return made up to 05/01/01; full list of members
|
26 February 2001 | Return made up to 05/01/01; full list of members
|
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
3 March 2000 | Return made up to 05/01/00; full list of members (6 pages) |
26 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
26 November 1999 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New secretary appointed;new director appointed (3 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New secretary appointed;new director appointed (3 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 February 1999 | Company name changed fordshire LIMITED\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Company name changed fordshire LIMITED\certificate issued on 08/02/99 (2 pages) |
5 January 1999 | Incorporation (13 pages) |
5 January 1999 | Incorporation (13 pages) |