Company NameSidlaw Ltd
Company StatusActive
Company Number04483953
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fitzalan Road
London
N3 3PE
Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Secretary NameMr Adam Saul Hamilton
NationalityBritish
StatusCurrent
Appointed01 October 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Fitzalan Road
London
N3 3PE
Director NameRebecca Hannah Hamilton
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Fitzalan Road
London
N3 3PE
Director NameManpreet Dhamprait
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 01 August 2002)
RoleCompany Director
Correspondence Address17 Village Street
Cavendish
Derby
DE23 8TA
Secretary NamePinky Dhamrait
NationalityBritish
StatusResigned
Appointed25 July 2002(1 week, 6 days after company formation)
Appointment Duration1 week (resigned 01 August 2002)
RoleCompany Director
Correspondence Address17 Village Street
Cavendish
Derby
DE23 8TA
Director NameJudith Weissbraun
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address80 Princess Park Avenue
London
NW11 0JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS
Secretary NameMichael, Pasha Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2002(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2003)
Correspondence Address220 The Vale
Golders Green
London
NW11 8SR

Location

Registered AddressGrove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Adam Hamilton
50.00%
Ordinary
50 at £1Rebecca Hamilton
50.00%
Ordinary

Financials

Year2014
Turnover£22,740
Net Worth£19,284
Cash£43,320
Current Liabilities£430,148

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

4 December 2003Delivered on: 6 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h premises comprising the upper maisonette at 341A west end lane, london NW6 in the london borough of camden, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets.
Outstanding

Filing History

23 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
30 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
19 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
13 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
15 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
22 December 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
14 January 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
17 February 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
17 February 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
17 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
26 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
26 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
1 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(6 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
29 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Director's details changed for Rebecca Hannah Hamilton on 12 July 2010 (2 pages)
15 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Rebecca Hannah Hamilton on 12 July 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 July 2009Director's change of particulars / rebecca hamilton / 01/06/2009 (1 page)
22 July 2009Return made up to 12/07/09; full list of members (4 pages)
22 July 2009Director's change of particulars / rebecca hamilton / 01/06/2009 (1 page)
22 July 2009Return made up to 12/07/09; full list of members (4 pages)
22 July 2009Director and secretary's change of particulars / adam hamilton / 01/06/2009 (1 page)
22 July 2009Director and secretary's change of particulars / adam hamilton / 01/06/2009 (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1003 1003 finchley road london NW11 7HB england (1 page)
5 April 2009Registered office changed on 05/04/2009 from 1003 1003 finchley road london NW11 7HB england (1 page)
26 February 2009Registered office changed on 26/02/2009 from 1003 finchley road london NW11 6QU (1 page)
26 February 2009Registered office changed on 26/02/2009 from 1003 finchley road london NW11 6QU (1 page)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 July 2008Return made up to 12/07/08; full list of members (4 pages)
30 July 2008Return made up to 12/07/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 August 2007Return made up to 12/07/07; no change of members (7 pages)
22 August 2007Return made up to 12/07/07; no change of members (7 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 July 2006Return made up to 12/07/06; full list of members (7 pages)
25 July 2006Return made up to 12/07/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
21 November 2005Registered office changed on 21/11/05 from: 220 the vale london NW11 8SR (1 page)
21 November 2005Registered office changed on 21/11/05 from: 220 the vale london NW11 8SR (1 page)
7 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2005Return made up to 12/07/05; full list of members (5 pages)
29 July 2005Return made up to 12/07/05; full list of members (5 pages)
29 September 2004Return made up to 12/07/04; full list of members (6 pages)
29 September 2004Return made up to 12/07/04; full list of members (6 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2003Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
12 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
12 August 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
30 July 2003Return made up to 12/07/03; full list of members (5 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Return made up to 12/07/03; full list of members (5 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
25 July 2002Secretary resigned (1 page)
12 July 2002Incorporation (9 pages)
12 July 2002Incorporation (9 pages)