Company NameS & H UK Holding Limited
Company StatusDissolved
Company Number04521012
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date4 August 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Gosse Bergsma
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusClosed
Appointed05 July 2018(15 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 04 August 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBuchler Phillips Group Llp 6 Grosvenor Street
London
W1K 4PZ
Director NameIvor Evans
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwalls Station Road
Burnham Market
King's Lynn
Norfolk
PE31 8HA
Director NameMarco Struik
Date of BirthJuly 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVan Limburg Stirmlaan 2b
Maasdam
3299 As
Netherlands
Secretary NameDingeman Verschoor
NationalityDutch
StatusResigned
Appointed29 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBinnensingel 3
Strijen
3291 Tb
Netherlands
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01328 738422
Telephone regionFakenham

Location

Registered AddressBuchler Phillips Group Llp
6 Grosvenor Street
London
W1K 4PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£94,756
Cash£1,483
Current Liabilities£242,194

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 January 2013Delivered on: 19 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 george edwards road fakenham norfolk t/no NK210166 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 January 2013Delivered on: 16 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 August 2005Delivered on: 7 September 2005
Satisfied on: 14 December 2012
Persons entitled: Struik & Hamerslag International Bv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 george edwards road fakenham norfolk. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 July 2018Appointment of Mr Gosse Bergsma as a director on 5 July 2018 (2 pages)
5 July 2018Termination of appointment of Marco Struik as a director on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Dingeman Verschoor as a secretary on 5 July 2018 (1 page)
5 July 2018Termination of appointment of Ivor Evans as a director on 5 July 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (7 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
27 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 December 2014Director's details changed for Ivor Evans on 2 December 2014 (2 pages)
10 December 2014Director's details changed for Ivor Evans on 2 December 2014 (2 pages)
10 December 2014Director's details changed for Ivor Evans on 2 December 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(5 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 September 2009Return made up to 29/08/09; full list of members (3 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
8 September 2008Return made up to 29/08/08; full list of members (3 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
3 September 2007Return made up to 29/08/07; full list of members (2 pages)
19 September 2006Return made up to 29/08/06; full list of members (2 pages)
19 September 2006Return made up to 29/08/06; full list of members (2 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
12 September 2005Return made up to 29/08/05; full list of members (7 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 August 2004Return made up to 29/08/04; full list of members (7 pages)
24 August 2004Return made up to 29/08/04; full list of members (7 pages)
22 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Return made up to 29/08/03; full list of members (7 pages)
5 November 2003Return made up to 29/08/03; full list of members (7 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page)
2 October 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
2 October 2002Registered office changed on 02/10/02 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page)
2 October 2002Ad 29/08/02-29/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
2 October 2002Ad 29/08/02-29/08/02 £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002Incorporation (16 pages)
29 August 2002Incorporation (16 pages)