Company NameS & H Securities Limited
Company StatusActive
Company Number04763288
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 12 months ago)
Previous NamesS & H Securities Limited and Stockwell Motor Accessories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Michael Simkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleDistributor To Motor Trade
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstock
116 St Pauls Wood Hill
Orpington
Kent
BR5 2SR
Director NamePauline Mary Hay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birchfield Grove
Ewell
Epsom
KT77 3ES
Director NameMr Steven Simkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(1 year, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226-236 Clapham Road
Stockwell London
SW9 0PZ
Director NameMr Robert William Hay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Road
Cheam
Surrey
SM2 6DU
Secretary NameMr Robert William Hay
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address67 Cornwall Road
Cheam
Surrey
SM2 6DU
Director NameMr Lloyd Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Chislehurst Road
Orpington
Kent
BR6 0DW
Secretary NameMr Lloyd Osborne
NationalityBritish
StatusResigned
Appointed19 March 2004(10 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Chislehurst Road
Orpington
Kent
BR6 0DW
Director NameMr Nigel Victor Osborne
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Oaktree Gardens
Bromley
Kent
BR1 5BE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitestockwellmotors.co.uk
Telephone020 75823666
Telephone regionLondon

Location

Registered Address226-236 Clapham Road
Stockwell London
SW9 0PZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

12 at £1Cassandra Laura Hay
8.00%
Ordinary
12 at £1Rebecca Louise Hay
8.00%
Ordinary
50 at £1Michael Simkins
33.33%
Ordinary
50 at £1Steven Simkins
33.33%
Ordinary
25 at £1Robert William Hay
16.67%
Ordinary
1 at £1Rebecca Louise Hay & Cassandra Laura Hay
0.67%
Ordinary

Financials

Year2014
Net Worth£205,149
Cash£9,523
Current Liabilities£755,028

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Filing History

13 July 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
29 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
27 September 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
11 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
9 December 2021Director's details changed for Pauline Mary Hay on 23 November 2020 (2 pages)
18 June 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
2 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
12 March 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
13 February 2020Director's details changed for Mr Steven Simkins on 19 November 2019 (2 pages)
20 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
21 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
1 May 2018Change of name notice (2 pages)
1 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-01
(2 pages)
6 March 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 November 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
16 November 2017Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 150
(6 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 150
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(6 pages)
2 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 150
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Termination of appointment of Lloyd Osborne as a secretary (1 page)
25 June 2014Termination of appointment of Lloyd Osborne as a director (1 page)
25 June 2014Termination of appointment of Lloyd Osborne as a director (1 page)
25 June 2014Termination of appointment of Lloyd Osborne as a secretary (1 page)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150
(8 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 150
(8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 May 2013Director's details changed for Mr Steven Simkins on 1 June 2012 (2 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
29 May 2013Director's details changed for Mr Steven Simkins on 1 June 2012 (2 pages)
29 May 2013Director's details changed for Mr Steven Simkins on 1 June 2012 (2 pages)
29 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (8 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
13 April 2012Termination of appointment of Nigel Osborne as a director (1 page)
13 April 2012Termination of appointment of Nigel Osborne as a director (1 page)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
17 May 2011Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages)
17 May 2011Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages)
17 May 2011Director's details changed for Mr Steven Simkins on 1 September 2010 (2 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Pauline Mary Hay on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Pauline Mary Hay on 13 May 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 May 2009Return made up to 13/05/09; full list of members (6 pages)
18 May 2009Director's change of particulars / steven simkins / 01/08/2008 (2 pages)
18 May 2009Return made up to 13/05/09; full list of members (6 pages)
18 May 2009Director's change of particulars / steven simkins / 01/08/2008 (2 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 June 2008Return made up to 13/05/08; full list of members (6 pages)
5 June 2008Return made up to 13/05/08; full list of members (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 13/05/07; full list of members (4 pages)
8 June 2007Return made up to 13/05/07; full list of members (4 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 June 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
15 June 2006Return made up to 13/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 2006Return made up to 13/05/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2005Return made up to 13/05/05; no change of members (8 pages)
24 May 2005Return made up to 13/05/05; no change of members (8 pages)
4 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
21 February 2005Registered office changed on 21/02/05 from: 60 welbeck street london W1G 9BH (1 page)
21 February 2005Registered office changed on 21/02/05 from: 60 welbeck street london W1G 9BH (1 page)
2 February 2005New director appointed (3 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (3 pages)
2 February 2005New director appointed (3 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (3 pages)
8 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004New secretary appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Secretary resigned (1 page)
19 April 2004New secretary appointed (2 pages)
17 October 2003New director appointed (3 pages)
17 October 2003New director appointed (3 pages)
4 July 2003Company name changed s & h securities LIMITED\certificate issued on 04/07/03 (2 pages)
4 July 2003Company name changed s & h securities LIMITED\certificate issued on 04/07/03 (2 pages)
17 June 2003Ad 04/06/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
17 June 2003Ad 04/06/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
17 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
17 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
1 June 2003New secretary appointed;new director appointed (3 pages)
1 June 2003New director appointed (3 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Secretary resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003New director appointed (3 pages)
1 June 2003New secretary appointed;new director appointed (3 pages)
13 May 2003Incorporation (17 pages)
13 May 2003Incorporation (17 pages)