Company NameS & S Consultancy Services Limited
DirectorNilip Vithlani
Company StatusActive
Company Number03958866
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNilip Vithlani
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(5 months, 3 weeks after company formation)
Appointment Duration23 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Suffolk Road
North Harrow
Middlesex
HA2 7QF
Secretary NameMrs Tilusha Vithlani
StatusCurrent
Appointed07 September 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address55 Suffolk Road
Harrow
Middlesex
HA2 7QF
Secretary NameNilip Vithlani
NationalityBritish
StatusResigned
Appointed05 April 2000(1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Suffolk Road
North Harrow
Middlesex
HA2 7QF
Secretary NamePushpa Vithlani
NationalityBritish
StatusResigned
Appointed30 June 2000(3 months after company formation)
Appointment Duration17 years, 2 months (resigned 07 September 2017)
RoleCompany Director
Correspondence Address55 Suffolk Road
Harrow
Middlesex
HA2 7QF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone07 957565255
Telephone regionMobile

Location

Registered Address55 Suffolk Road
Harrow
Middlesex
HA2 7QF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

100 at £1Nilip Vithlani
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,321
Cash£1,572
Current Liabilities£143,128

Accounts

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

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

8 March 2002Delivered on: 22 March 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of legal charge
Secured details: £145,719 due or to become due from the company to the chargee.
Particulars: 13 valentine road south harrow middlesex.
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 September 2017Appointment of Mrs Tilusha Vithlani as a secretary on 7 September 2017 (2 pages)
20 September 2017Termination of appointment of Pushpa Vithlani as a secretary on 7 September 2017 (1 page)
20 September 2017Termination of appointment of Pushpa Vithlani as a secretary on 7 September 2017 (1 page)
20 September 2017Appointment of Mrs Tilusha Vithlani as a secretary on 7 September 2017 (2 pages)
8 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Nilip Vithlani on 29 March 2010 (2 pages)
21 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Nilip Vithlani on 29 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
25 April 2007Return made up to 29/03/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 April 2006Return made up to 29/03/06; full list of members (2 pages)
25 April 2006Return made up to 29/03/06; full list of members (2 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 April 2005Return made up to 29/03/05; full list of members (2 pages)
26 April 2005Return made up to 29/03/05; full list of members (2 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 April 2004Return made up to 29/03/04; full list of members (6 pages)
7 April 2004Return made up to 29/03/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 April 2003Return made up to 29/03/03; full list of members (6 pages)
10 April 2003Return made up to 29/03/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
10 April 2002Return made up to 29/03/02; full list of members (6 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
18 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 55 suffolk road harrow middlesex HA2 7QF (1 page)
14 April 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Registered office changed on 14/04/00 from: 55 suffolk road harrow middlesex HA2 7QF (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
29 March 2000Incorporation (12 pages)
29 March 2000Incorporation (12 pages)