Company NameS. & F. Services Limited
DirectorsBrian Raymond Smith and Pamela Elizabeth Smith
Company StatusActive
Company Number03785322
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Raymond Smith
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Barnfield Wood Road
Beckenham
Kent
BR3 6SX
Secretary NamePamela Elizabeth Smith
NationalityBritish
StatusCurrent
Appointed01 May 2000(10 months, 3 weeks after company formation)
Appointment Duration24 years
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Barnfield Wood Road
Beckenham
Kent
BR3 6SX
Director NamePamela Elizabeth Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 7 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address128 Barnfield Wood Road
Beckenham
Kent
BR3 6SX
Director NameRaymond Arthur Ford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address19 Broomleaf Road
Farnham
Surrey
GU9 8DG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRaymond Arthur Ford
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleBusiness Executive
Correspondence Address19 Broomleaf Road
Farnham
Surrey
GU9 8DG
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitesfservices.co.uk

Location

Registered Address180 High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

2k at £1Mr Brian Raymond Smith
50.00%
Ordinary
2k at £1Mrs Pamela Elizabeth Smith
50.00%
Ordinary

Financials

Year2014
Turnover£2,042,443
Gross Profit£484,073
Net Worth£44,572
Cash£65,410
Current Liabilities£474,134

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2012Delivered on: 7 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 63386380 with the bank.
Outstanding
27 January 2004Delivered on: 4 February 2004
Satisfied on: 10 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 62517236 with the bank and any addition to that deposit or account which derives in whole or part from such deposit.
Fully Satisfied
15 February 2002Delivered on: 21 February 2002
Satisfied on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £11,535 credited to account designation 47364955 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied

Filing History

17 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
22 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2017Director's details changed for Pamela Elizabeth Smith on 9 June 2017 (2 pages)
12 June 2017Director's details changed for Pamela Elizabeth Smith on 9 June 2017 (2 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 August 2016Registered office address changed from Barnes Roffe 3 Brook Business Centre Cowley, Uxbridge Middlesex UB8 2FX to 180 High Street Beckenham Kent BR3 1EW on 12 August 2016 (1 page)
12 August 2016Registered office address changed from Barnes Roffe 3 Brook Business Centre Cowley, Uxbridge Middlesex UB8 2FX to 180 High Street Beckenham Kent BR3 1EW on 12 August 2016 (1 page)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,000
(5 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 4,000
(5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,000
(5 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,000
(5 pages)
17 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 4,000
(5 pages)
23 February 2015Full accounts made up to 30 June 2014 (14 pages)
23 February 2015Full accounts made up to 30 June 2014 (14 pages)
10 December 2014Satisfaction of charge 2 in full (1 page)
10 December 2014Satisfaction of charge 2 in full (1 page)
28 November 2014Satisfaction of charge 1 in full (4 pages)
28 November 2014Satisfaction of charge 1 in full (4 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000
(5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000
(5 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000
(5 pages)
11 December 2013Full accounts made up to 30 June 2013 (14 pages)
11 December 2013Full accounts made up to 30 June 2013 (14 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
18 November 2010Full accounts made up to 30 June 2010 (14 pages)
18 November 2010Full accounts made up to 30 June 2010 (14 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 October 2009Accounts for a small company made up to 30 June 2009 (14 pages)
21 October 2009Accounts for a small company made up to 30 June 2009 (14 pages)
20 July 2009Location of register of members (non legible) (1 page)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
20 July 2009Return made up to 09/06/09; full list of members (4 pages)
20 July 2009Location of register of members (non legible) (1 page)
14 July 2009Director and secretary's change of particulars / pamela smith / 08/06/2009 (1 page)
14 July 2009Director and secretary's change of particulars / pamela smith / 08/06/2009 (1 page)
11 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
11 November 2008Accounts for a small company made up to 30 June 2008 (5 pages)
30 June 2008Return made up to 09/06/08; no change of members (3 pages)
30 June 2008Return made up to 09/06/08; no change of members (3 pages)
2 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
2 February 2008Accounts for a small company made up to 30 June 2007 (5 pages)
18 July 2007Return made up to 09/06/07; no change of members (2 pages)
18 July 2007Return made up to 09/06/07; no change of members (2 pages)
26 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
26 February 2007Accounts for a small company made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 09/06/06; full list of members (3 pages)
4 July 2006Return made up to 09/06/06; full list of members (3 pages)
5 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
5 January 2006Accounts for a small company made up to 30 June 2005 (5 pages)
14 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
9 December 2004Accounts for a small company made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
1 July 2004Return made up to 09/06/04; full list of members (7 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
11 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
14 June 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
14 June 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
15 October 2002Registered office changed on 15/10/02 from: 8 school road ashford middlesex TW15 2BW (1 page)
15 October 2002Registered office changed on 15/10/02 from: 8 school road ashford middlesex TW15 2BW (1 page)
17 June 2002Return made up to 09/06/02; full list of members (7 pages)
17 June 2002Return made up to 09/06/02; full list of members (7 pages)
12 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
16 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 September 2000Return made up to 09/06/00; full list of members (8 pages)
22 September 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 September 2000Return made up to 09/06/00; full list of members (8 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
29 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 2000Nc inc already adjusted 31/05/00 (1 page)
29 June 2000Ad 31/05/00--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
29 June 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 2000Ad 31/05/00--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
29 June 2000Nc inc already adjusted 31/05/00 (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
1 June 2000Secretary resigned;director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999Registered office changed on 23/06/99 from: 8 school road ashford middlesex TW15 2BW (1 page)
23 June 1999Registered office changed on 23/06/99 from: 8 school road ashford middlesex TW15 2BW (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Secretary resigned (1 page)
22 June 1999Registered office changed on 22/06/99 from: 16 saint john street london EC1M 4NT (1 page)
22 June 1999Registered office changed on 22/06/99 from: 16 saint john street london EC1M 4NT (1 page)
9 June 1999Incorporation (13 pages)
9 June 1999Incorporation (13 pages)