Company NameSocial Development Direct Limited
Company StatusActive
Company Number03846881
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Watts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameMr Christopher John Watts
StatusCurrent
Appointed28 April 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMs Edith Rose Caldwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr John Andrew Kerr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(20 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMs Sue Mary Griffiths
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameDr Allyson Joyce Thirkell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleSocial Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Southborough Road
Bromley
Kent
BR1 2EP
Director NameMs Susan Jane Phillips
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleSocial Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Chelsea Park Gardens
London
SW3 6AE
Secretary NameXiaosui Walters
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBleak House Abbots Lane
Kenley
Surrey
CR8 5JB
Secretary NameDr Allyson Joyce Thirkell
NationalityBritish
StatusResigned
Appointed01 October 1999(1 week, 1 day after company formation)
Appointment Duration15 years, 9 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Southborough Road
Bromley
Kent
BR1 2EP
Secretary NameSue Phillips
StatusResigned
Appointed24 June 2015(15 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 10 July 2015)
RoleCompany Director
Correspondence Address21 Great Portland Street
London
W1W 5AB
Director NameMs Marcia Maria Marini
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian,Brazilian
StatusResigned
Appointed29 June 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Great Portland Street
London
W1W 5AB
Director NameJuliet Alexandra Lack
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMarc Buchner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameKeith Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Great Portland Street
London
W1W 5AB
Secretary NameJuliet Alexander Lack
StatusResigned
Appointed10 July 2015(15 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 April 2016)
RoleCompany Director
Correspondence Address201 Great Portland Street
London
W1W 5AB
Director NameMs Rachael Jane McGrath
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2017)
RoleNew Business Director
Country of ResidenceEngland
Correspondence Address201 Great Portland Street
London
W1W 5AB

Contact

Telephone020 76364992
Telephone regionLondon

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Dr Allyson Joyce Thirkell
50.00%
Ordinary
500 at £1Susan Jane Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£363,301
Cash£151,402
Current Liabilities£514,588

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

24 June 2015Delivered on: 25 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Accounts for a small company made up to 30 June 2023 (10 pages)
29 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
24 October 2022Accounts for a small company made up to 30 June 2022 (10 pages)
3 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
25 October 2021Accounts for a small company made up to 30 June 2021 (10 pages)
20 June 2021Memorandum and Articles of Association (25 pages)
4 June 2021Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2021Current accounting period extended from 31 January 2021 to 30 June 2021 (1 page)
9 December 2020Appointment of Ms Sue Mary Griffiths as a director on 26 November 2020 (2 pages)
1 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
25 March 2020Cessation of Susan Jane Phillips as a person with significant control on 10 March 2020 (1 page)
25 March 2020Notification of Plan International (Uk) as a person with significant control on 10 March 2020 (2 pages)
16 March 2020Appointment of Mr John Andrew Kerr as a director on 10 March 2020 (2 pages)
13 March 2020Termination of appointment of Keith Mullock as a director on 10 March 2020 (1 page)
13 March 2020Termination of appointment of Susan Jane Phillips as a director on 10 March 2020 (1 page)
13 March 2020Appointment of Ms Edith Rose Caldwell as a director on 10 March 2020 (2 pages)
11 March 2020Satisfaction of charge 038468810001 in full (1 page)
5 March 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
26 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
9 May 2019Registered office address changed from 201 Great Portland Street London W1W 5AB to 24 Old Burlington Street London W1S 3AW on 9 May 2019 (1 page)
27 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 June 2018Termination of appointment of Marcia Maria Marini as a director on 8 June 2018 (1 page)
7 November 2017Termination of appointment of Marc Buchner as a director on 27 October 2017 (1 page)
7 November 2017Termination of appointment of Marc Buchner as a director on 27 October 2017 (1 page)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
25 September 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
20 June 2017Termination of appointment of Rachael Jane Mcgrath as a director on 31 March 2017 (1 page)
20 June 2017Termination of appointment of Rachael Jane Mcgrath as a director on 31 March 2017 (1 page)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 May 2016Termination of appointment of Juliet Alexander Lack as a secretary on 28 April 2016 (1 page)
16 May 2016Termination of appointment of Juliet Alexander Lack as a secretary on 28 April 2016 (1 page)
9 May 2016Termination of appointment of Juliet Alexandra Lack as a director on 28 April 2016 (1 page)
9 May 2016Termination of appointment of Juliet Alexandra Lack as a director on 28 April 2016 (1 page)
9 May 2016Appointment of Mr Christopher John Watts as a secretary on 28 April 2016 (2 pages)
9 May 2016Appointment of Ms Rachael Jane Mcgrath as a director on 1 January 2016 (2 pages)
9 May 2016Appointment of Ms Rachael Jane Mcgrath as a director on 1 January 2016 (2 pages)
9 May 2016Appointment of Mr Christopher John Watts as a secretary on 28 April 2016 (2 pages)
9 May 2016Appointment of Mr Christopher John Watts as a director on 28 April 2016 (2 pages)
9 May 2016Appointment of Mr Christopher John Watts as a director on 28 April 2016 (2 pages)
14 October 2015Cancellation of shares. Statement of capital on 29 June 2015
  • GBP 550
(4 pages)
14 October 2015Purchase of own shares. (3 pages)
14 October 2015Purchase of own shares. (3 pages)
14 October 2015Cancellation of shares. Statement of capital on 29 June 2015
  • GBP 550
(4 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 550
(8 pages)
13 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 550
(8 pages)
6 October 2015Appointment of Keith Mullock as a director on 10 July 2015 (3 pages)
6 October 2015Appointment of Marc Buchner as a director on 10 July 2015 (3 pages)
6 October 2015Appointment of Juliet Alexander Lack as a secretary on 10 July 2015 (3 pages)
6 October 2015Appointment of Juliet Alexander Lack as a secretary on 10 July 2015 (3 pages)
6 October 2015Appointment of Juliet Alexandra Lack as a director on 10 July 2015 (3 pages)
6 October 2015Termination of appointment of Sue Phillips as a secretary on 10 July 2015 (2 pages)
6 October 2015Termination of appointment of Sue Phillips as a secretary on 10 July 2015 (2 pages)
6 October 2015Appointment of Marc Buchner as a director on 10 July 2015 (3 pages)
6 October 2015Appointment of Juliet Alexandra Lack as a director on 10 July 2015 (3 pages)
6 October 2015Appointment of Keith Mullock as a director on 10 July 2015 (3 pages)
8 July 2015Termination of appointment of Allyson Joyce Thirkell as a director on 29 June 2015 (2 pages)
8 July 2015Appointment of Sue Phillips as a secretary on 24 June 2015 (3 pages)
8 July 2015Appointment of Marcia Maria Marini as a director on 29 June 2015 (3 pages)
8 July 2015Appointment of Marcia Maria Marini as a director on 29 June 2015 (3 pages)
8 July 2015Appointment of Sue Phillips as a secretary on 24 June 2015 (3 pages)
8 July 2015Termination of appointment of Allyson Joyce Thirkell as a secretary on 24 June 2015 (2 pages)
8 July 2015Termination of appointment of Allyson Joyce Thirkell as a director on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Allyson Joyce Thirkell as a secretary on 24 June 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 June 2015Registration of charge 038468810001, created on 24 June 2015 (8 pages)
25 June 2015Registration of charge 038468810001, created on 24 June 2015 (8 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2011Director's details changed for Dr Allyson Joyce Thirkell on 24 September 2011 (2 pages)
17 October 2011Director's details changed for Dr Allyson Joyce Thirkell on 24 September 2011 (2 pages)
17 October 2011Secretary's details changed for Dr Allyson Joyce Thirkell on 24 September 2011 (2 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
17 October 2011Secretary's details changed for Dr Allyson Joyce Thirkell on 24 September 2011 (2 pages)
17 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 October 2010Director's details changed for Dr Allyson Joyce Thirkell on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Dr Allyson Joyce Thirkell on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Susan Jane Phillips on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Dr Allyson Joyce Thirkell on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Susan Jane Phillips on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Susan Jane Phillips on 1 October 2009 (2 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
22 May 2009Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY (1 page)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
16 October 2008Return made up to 23/09/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 October 2007Return made up to 23/09/07; full list of members (2 pages)
22 October 2007Return made up to 23/09/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2006Registered office changed on 10/03/06 from: 37 old church street london SW3 5BS (1 page)
10 March 2006Registered office changed on 10/03/06 from: 37 old church street london SW3 5BS (1 page)
20 October 2005Return made up to 23/09/05; full list of members (7 pages)
20 October 2005Return made up to 23/09/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 October 2004Return made up to 23/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2004Return made up to 23/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
1 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
21 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2001Return made up to 23/09/01; full list of members (6 pages)
26 October 2001Return made up to 23/09/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
22 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
23 January 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
23 January 2001Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
20 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
20 November 2000Return made up to 23/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
11 November 1999Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1999Ad 01/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Secretary resigned (1 page)
23 September 1999Incorporation (16 pages)
23 September 1999Incorporation (16 pages)