Beckenham
Kent
BR3 6SX
Secretary Name | Pamela Elizabeth Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Barnfield Wood Road Beckenham Kent BR3 6SX |
Director Name | Pamela Elizabeth Smith |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 128 Barnfield Wood Road Beckenham Kent BR3 6SX |
Director Name | Raymond Arthur Ford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 19 Broomleaf Road Farnham Surrey GU9 8DG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Raymond Arthur Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 19 Broomleaf Road Farnham Surrey GU9 8DG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Website | sfservices.co.uk |
---|
Registered Address | 180 High Street Beckenham Kent BR3 1EW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
2k at £1 | Mr Brian Raymond Smith 50.00% Ordinary |
---|---|
2k at £1 | Mrs Pamela Elizabeth Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,042,443 |
Gross Profit | £484,073 |
Net Worth | £44,572 |
Cash | £65,410 |
Current Liabilities | £474,134 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
30 October 2012 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 |
17 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
---|---|
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 June 2019 | Confirmation statement made on 9 June 2019 with updates (4 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
12 June 2017 | Director's details changed for Pamela Elizabeth Smith on 9 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Pamela Elizabeth Smith on 9 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
12 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
23 February 2015 | Full accounts made up to 30 June 2014 (14 pages) |
10 December 2014 | Satisfaction of charge 2 in full (1 page) |
10 December 2014 | Satisfaction of charge 2 in full (1 page) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
28 November 2014 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
11 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
11 December 2013 | Full accounts made up to 30 June 2013 (14 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
28 February 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
18 November 2010 | Full accounts made up to 30 June 2010 (14 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Accounts for a small company made up to 30 June 2009 (14 pages) |
21 October 2009 | Accounts for a small company made up to 30 June 2009 (14 pages) |
20 July 2009 | Location of register of members (non legible) (1 page) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
20 July 2009 | Location of register of members (non legible) (1 page) |
14 July 2009 | Director and secretary's change of particulars / pamela smith / 08/06/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / pamela smith / 08/06/2009 (1 page) |
11 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
11 November 2008 | Accounts for a small company made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 09/06/08; no change of members (3 pages) |
30 June 2008 | Return made up to 09/06/08; no change of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
18 July 2007 | Return made up to 09/06/07; no change of members (2 pages) |
18 July 2007 | Return made up to 09/06/07; no change of members (2 pages) |
26 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
26 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
5 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
5 January 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
14 June 2005 | Return made up to 09/06/05; full list of members
|
14 June 2005 | Return made up to 09/06/05; full list of members
|
9 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
9 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
11 March 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Auditor's resignation (1 page) |
22 October 2003 | Auditor's resignation (1 page) |
14 June 2003 | Return made up to 09/06/03; full list of members
|
14 June 2003 | Return made up to 09/06/03; full list of members
|
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 8 school road ashford middlesex TW15 2BW (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 8 school road ashford middlesex TW15 2BW (1 page) |
17 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
12 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Particulars of mortgage/charge (3 pages) |
16 July 2001 | Return made up to 09/06/01; full list of members
|
16 July 2001 | Return made up to 09/06/01; full list of members
|
22 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 September 2000 | Return made up to 09/06/00; full list of members (8 pages) |
22 September 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 September 2000 | Return made up to 09/06/00; full list of members (8 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Nc inc already adjusted 31/05/00 (1 page) |
29 June 2000 | Ad 31/05/00--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
29 June 2000 | Resolutions
|
29 June 2000 | Ad 31/05/00--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
29 June 2000 | Nc inc already adjusted 31/05/00 (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 June 1999 | Resolutions
|
24 June 1999 | Resolutions
|
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 8 school road ashford middlesex TW15 2BW (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: 8 school road ashford middlesex TW15 2BW (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 16 saint john street london EC1M 4NT (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 16 saint john street london EC1M 4NT (1 page) |
9 June 1999 | Incorporation (13 pages) |
9 June 1999 | Incorporation (13 pages) |