Company NameS N Building Services Ltd
DirectorStan Nazarko
Company StatusActive
Company Number04505202
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stan Nazarko
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2002(2 days after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Garden Walk
Hooley
Surrey
CR5 3RE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed09 August 2002(2 days after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£687
Cash£1,104
Current Liabilities£7,192

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Filing History

3 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
1 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
6 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 07/08/09; full list of members (3 pages)
7 September 2009Return made up to 07/08/09; full list of members (3 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
15 August 2008Return made up to 07/08/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
10 August 2007Return made up to 07/08/07; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2006Return made up to 07/08/06; full list of members (2 pages)
14 September 2006Return made up to 07/08/06; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 August 2005Return made up to 07/08/05; full list of members (2 pages)
9 August 2005Registered office changed on 09/08/05 from: the 1929 building merton abbey mills 18 watermill way wimbledon london SW19 2RD (1 page)
9 August 2005Registered office changed on 09/08/05 from: the 1929 building merton abbey mills 18 watermill way wimbledon london SW19 2RD (1 page)
9 August 2005Return made up to 07/08/05; full list of members (2 pages)
24 August 2004Return made up to 07/08/04; full list of members (6 pages)
24 August 2004Return made up to 07/08/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2003Return made up to 07/08/03; full list of members (6 pages)
6 August 2003Return made up to 07/08/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 August 2002Registered office changed on 29/08/02 from: 152-160 city road london EC1V 2NX (1 page)
29 August 2002Registered office changed on 29/08/02 from: 152-160 city road london EC1V 2NX (1 page)
29 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
29 August 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002Ad 09/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
7 August 2002Incorporation (9 pages)
7 August 2002Incorporation (9 pages)