Company NameS.D. Management Limited
Company StatusActive
Company Number06294459
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameSharon Douer
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMrs Sharon Douer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2008(1 year after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Maurice Douer
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sd Management Limited Unit 1 Boydell Court
St John's Wood Park
London
NW8 6NJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.sdmanagement.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£707,178
Gross Profit£445,893
Net Worth£268,633
Cash£5,452,925
Current Liabilities£5,305,109

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

14 December 2020Appointment of Mr Maurice Douer as a director on 11 December 2020 (2 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
26 November 2018Director's details changed for Sharon Douer on 4 June 2018 (2 pages)
26 November 2018Change of details for Sharon Douer as a person with significant control on 4 June 2018 (2 pages)
15 November 2018Director's details changed for Sharon Douer on 4 June 2018 (2 pages)
15 November 2018Secretary's details changed for Sharon Douer on 4 June 2018 (1 page)
15 November 2018Change of details for Sharon Douer as a person with significant control on 4 June 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
6 July 2018Change of details for Mr Sony Douer as a person with significant control on 4 June 2018 (2 pages)
6 July 2018Change of details for Mr Sony Douer as a person with significant control on 4 June 2018 (2 pages)
5 July 2018Change of details for Mr Sony Douer as a person with significant control on 4 June 2018 (2 pages)
5 July 2018Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages)
5 July 2018Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
27 September 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
27 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
27 July 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Compulsory strike-off action has been discontinued (1 page)
7 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(6 pages)
15 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
26 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
22 May 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
27 September 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
27 September 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
19 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
19 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 July 2009Return made up to 27/06/09; full list of members (5 pages)
14 July 2009Return made up to 27/06/09; full list of members (5 pages)
30 March 2009Ad 28/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 March 2009Director appointed sharon douer (3 pages)
30 March 2009Director appointed sharon douer (3 pages)
30 March 2009Ad 28/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
28 March 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
31 December 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
31 December 2008Accounting reference date extended from 30/06/2008 to 31/10/2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
27 November 2008Registered office changed on 27/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page)
23 June 2008Return made up to 27/06/08; full list of members (5 pages)
23 June 2008Return made up to 27/06/08; full list of members (5 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Secretary's particulars changed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007New director appointed (2 pages)
3 August 2007New director appointed (2 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)