Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBSIDENCE RECOVERY DIRECT LIMITED
Company Information for

SUBSIDENCE RECOVERY DIRECT LIMITED

38 BRACKLEY ROAD, LONDON, W4 2HN,
Company Registration Number
04545842
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Subsidence Recovery Direct Ltd
SUBSIDENCE RECOVERY DIRECT LIMITED was founded on 2002-09-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Subsidence Recovery Direct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUBSIDENCE RECOVERY DIRECT LIMITED
 
Legal Registered Office
38 BRACKLEY ROAD
LONDON
W4 2HN
Other companies in TN40
 
Filing Information
Company Number 04545842
Company ID Number 04545842
Date formed 2002-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB790761013  
Last Datalog update: 2022-02-07 07:52:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBSIDENCE RECOVERY DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUBSIDENCE RECOVERY DIRECT LIMITED

Current Directors
Officer Role Date Appointed
VALERIE JORDAN
Company Secretary 2002-09-26
CHRISTOPHER WILLIAM JORDAN
Director 2002-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-09-26 2002-09-26
COMBINED NOMINEES LIMITED
Nominated Director 2002-09-26 2002-09-26
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-09-26 2002-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER WILLIAM JORDAN WANT2CLAIM LIMITED Director 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-05-30
CHRISTOPHER WILLIAM JORDAN DISABILITY TALK LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-22DISS40Compulsory strike-off action has been discontinued
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-12-18TM02Termination of appointment of Valerie Jordan on 2018-12-15
2018-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/18 FROM The Business Centre 50 st Leonards Road Bexhill on Sea East Sussex TN40 1JB
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-09-18AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-08-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE JORDAN on 2016-08-10
2016-08-10CH01Director's details changed for Mr Christopher William Jordan on 2016-08-10
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-28AR0126/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-26AR0126/09/14 ANNUAL RETURN FULL LIST
2014-09-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-30AR0126/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0126/09/12 ANNUAL RETURN FULL LIST
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-27AR0126/09/11 ANNUAL RETURN FULL LIST
2011-10-27CH01Director's details changed for Mr Christopher William Jordan on 2010-12-18
2011-10-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE JORDAN on 2010-12-18
2011-07-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0126/09/10 ANNUAL RETURN FULL LIST
2011-01-05AD02Register inspection address has been changed
2010-07-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-19AA30/09/08 TOTAL EXEMPTION FULL
2009-10-21AR0126/09/09 FULL LIST
2009-07-24287REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ
2009-05-02DISS40DISS40 (DISS40(SOAD))
2009-04-29AA30/09/07 TOTAL EXEMPTION FULL
2009-01-27GAZ1FIRST GAZETTE
2008-10-23363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-10-22353LOCATION OF REGISTER OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JORDAN / 15/10/2008
2008-10-22288cSECRETARY'S CHANGE OF PARTICULARS / VALERIE JORDAN / 15/10/2008
2007-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-12-17363sRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-12-22363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2005-11-30363aRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-11-30288cSECRETARY'S PARTICULARS CHANGED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-11-10363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 1 WEST DOWN GREAT BOOKHAM SURREY KT23 4LJ
2004-10-08287REGISTERED OFFICE CHANGED ON 08/10/04 FROM: WEST DOWN ACCOUNTING SERVICES HAWTHORN COTTAGE RUNNINGTON SOMERSET TA21 0QJ
2004-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-24363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2002-10-28288aNEW DIRECTOR APPOINTED
2002-10-28287REGISTERED OFFICE CHANGED ON 28/10/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-10-28288bDIRECTOR RESIGNED
2002-10-28288aNEW SECRETARY APPOINTED
2002-10-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SUBSIDENCE RECOVERY DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against SUBSIDENCE RECOVERY DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUBSIDENCE RECOVERY DIRECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SUBSIDENCE RECOVERY DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUBSIDENCE RECOVERY DIRECT LIMITED
Trademarks
We have not found any records of SUBSIDENCE RECOVERY DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBSIDENCE RECOVERY DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUBSIDENCE RECOVERY DIRECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SUBSIDENCE RECOVERY DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySUBSIDENCE RECOVERY DIRECT LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBSIDENCE RECOVERY DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUBSIDENCE RECOVERY DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.