Company NameS & H Limited
DirectorStephen David Allan
Company StatusActive
Company Number03700719
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen David Allan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleCompany Director/Media Adverti
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Secretary NameMrs Hayley Sara Allan
NationalityBritish
StatusCurrent
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.sandh-ltd.com

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£281,232
Cash£52,373
Current Liabilities£137,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

14 September 2016Delivered on: 19 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
2 March 2010Delivered on: 5 March 2010
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 235 north street luton t/no. BD110250 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
14 September 2005Delivered on: 21 September 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 clowne road stanfree derbyshire dy 332215. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 November 2004Delivered on: 23 November 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 cherry tree road,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 windsor road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 10 cholmondley avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 23 whitehall lodge london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 September 2016Delivered on: 20 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
14 September 2016Delivered on: 20 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 2 park terrace southwell NG25 0LQ title number NT413125, 3 park terrace southwell NG25 0LQ title number NG412657, 4 & 5 park terrace southwell NG25 0LQ title number NT412744, 10 cholmondeley avenue willesden NW10 5XN title number NGL782273 and 235 north street, luton title number BD110250.
Outstanding
14 September 2016Delivered on: 19 September 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
5 July 2004Delivered on: 8 July 2004
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 whitehall lodge london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 July 2004Delivered on: 8 July 2004
Satisfied on: 24 January 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 willow tree close hayes middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
25 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 December 2019Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 7 December 2019 (1 page)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 30 November 2017 (1 page)
9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Registration of charge 037007190011, created on 14 September 2016 (27 pages)
20 September 2016Registration of charge 037007190012, created on 14 September 2016 (18 pages)
20 September 2016Registration of charge 037007190012, created on 14 September 2016 (18 pages)
20 September 2016Registration of charge 037007190011, created on 14 September 2016 (27 pages)
19 September 2016Registration of charge 037007190009, created on 14 September 2016 (19 pages)
19 September 2016Registration of charge 037007190009, created on 14 September 2016 (19 pages)
19 September 2016Registration of charge 037007190010, created on 14 September 2016 (27 pages)
19 September 2016Registration of charge 037007190010, created on 14 September 2016 (27 pages)
15 September 2016Satisfaction of charge 3 in full (2 pages)
15 September 2016Satisfaction of charge 8 in full (2 pages)
15 September 2016Satisfaction of charge 8 in full (2 pages)
15 September 2016Satisfaction of charge 3 in full (2 pages)
6 September 2016Satisfaction of charge 4 in full (2 pages)
6 September 2016Satisfaction of charge 7 in full (2 pages)
6 September 2016Satisfaction of charge 1 in full (2 pages)
6 September 2016Satisfaction of charge 6 in full (2 pages)
6 September 2016Satisfaction of charge 6 in full (2 pages)
6 September 2016Satisfaction of charge 2 in full (2 pages)
6 September 2016Satisfaction of charge 4 in full (2 pages)
6 September 2016Satisfaction of charge 2 in full (2 pages)
6 September 2016Satisfaction of charge 1 in full (2 pages)
6 September 2016Satisfaction of charge 7 in full (2 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
29 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2013Secretary's details changed for Hayley Allan on 1 January 2013 (1 page)
29 January 2013Secretary's details changed for Hayley Allan on 1 January 2013 (1 page)
29 January 2013Secretary's details changed for Hayley Allan on 1 January 2013 (1 page)
29 January 2013Director's details changed for Stephen David Allan on 1 January 2013 (2 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Stephen David Allan on 1 January 2013 (2 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 January 2013Director's details changed for Stephen David Allan on 1 January 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
11 March 2009Return made up to 25/01/09; full list of members (3 pages)
11 March 2009Return made up to 25/01/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
8 February 2008Return made up to 25/01/08; full list of members (2 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Return made up to 25/01/07; full list of members (6 pages)
7 February 2007Return made up to 25/01/07; full list of members (6 pages)
16 February 2006Return made up to 25/01/06; full list of members (6 pages)
16 February 2006Return made up to 25/01/06; full list of members (6 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Registered office changed on 08/08/05 from: 54 welbeck street london W1G 9XS (1 page)
8 August 2005Registered office changed on 08/08/05 from: 54 welbeck street london W1G 9XS (1 page)
29 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Return made up to 25/01/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Return made up to 25/01/04; full list of members (6 pages)
22 January 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(6 pages)
22 January 2003Return made up to 25/01/03; full list of members
  • 363(287) ‐ Registered office changed on 22/01/03
(6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2002Return made up to 25/01/02; full list of members (6 pages)
6 February 2002Return made up to 25/01/02; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 February 2001Return made up to 25/01/01; full list of members (6 pages)
5 February 2001Return made up to 25/01/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Registered office changed on 07/11/00 from: 100 ashmill street london NW1 6RA (1 page)
7 November 2000Registered office changed on 07/11/00 from: 100 ashmill street london NW1 6RA (1 page)
22 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
22 March 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
9 February 2000Return made up to 25/01/00; full list of members (6 pages)
8 February 1999Ad 28/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Ad 28/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
25 January 1999Incorporation (12 pages)
25 January 1999Incorporation (12 pages)