Company Information for SD&E LIMITED
IMPORT BUILDING G02 - GROUND FLOOR, 2 CLOVE CRESCENT, LONDON, E14 2BE,
|
Company Registration Number
05217724
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SD&E LIMITED | ||||
Legal Registered Office | ||||
IMPORT BUILDING G02 - GROUND FLOOR 2 CLOVE CRESCENT LONDON E14 2BE Other companies in EC1M | ||||
Previous Names | ||||
|
Company Number | 05217724 | |
---|---|---|
Company ID Number | 05217724 | |
Date formed | 2004-08-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB843765989 |
Last Datalog update: | 2023-10-07 16:48:41 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SD&E CONSULTING INC. | 18507 AMBLY LANE TAMPA FL 33647 | Inactive | Company formed on the 2008-08-04 | |
SD&E HOME & DESIGN LLC | P.O. BOX 591 Rockland PALISADES NY 10964 | Active | Company formed on the 2015-11-27 | |
SD&E LANDSCAPING INC | 108 PROVIDENCE ST PROVIDENCE RI 02907 | Active | Company formed on the 2020-03-05 | |
SD&EJ LLC | 23 LAKEVIEW DRIVE Orange MONROE NY 10950 | Active | Company formed on the 2021-01-04 | |
SD&EJ TRANSPORT LLC | 4525 KNOXVILLE AVE COCOA FL 32926 | Active | Company formed on the 2020-04-17 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL DAVID BATES |
||
JAMES EDWARD CRAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVAR SECRETARIES LIMITED |
Company Secretary | ||
CDUK SECRETARIES LTD |
Company Secretary | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr James Cramp as a person with significant control on 2023-06-02 | ||
Change of details for Mr Nigel Bates as a person with significant control on 2023-06-02 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 20/02/23 FROM 3rd Floor 86-90 Paul Street London EC2A 4NE England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM 1-5 Clerkenwell Road London EC1M 5PA England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CH01 | Director's details changed for Mr Nigel David Bates on 2019-02-06 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/16 FROM Unit 224 Metal Box Factory 30 Great Guildford Street London SE1 0HS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM 57-61 Charterhouse Street London EC1M 6HA | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CRAMP / 01/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BATES / 01/04/2013 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/13 FROM Suite 2.8 Central House 1 Ballards Lane London N3 1LQ | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AVAR SECRETARIES LIMITED | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR AVAR SECRETARIES LIMITED on 2011-10-01 | |
CH01 | Director's details changed for Mr James Edward Cramp on 2012-01-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nigel David Bates on 2011-09-10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/09/10 FULL LIST | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 200 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD CRAMP / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BATES / 01/06/2010 | |
RES15 | CHANGE OF NAME 26/05/2010 | |
CERTNM | COMPANY NAME CHANGED ESKIMO PRINT & PROMOTION LIMITED CERTIFICATE ISSUED ON 04/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BATES / 02/11/2008 | |
225 | CURRSHO FROM 30/11/2009 TO 31/03/2009 | |
225 | PREVEXT FROM 31/08/2008 TO 30/11/2008 | |
CERTNM | COMPANY NAME CHANGED SOCIO DESIGN LIMITED CERTIFICATE ISSUED ON 19/12/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
225 | CURRSHO FROM 31/08/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BATES / 01/09/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAMP / 01/09/2007 | |
288b | APPOINTMENT TERMINATED SECRETARY CDUK SECRETARIES LTD | |
288a | SECRETARY APPOINTED AVAR SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: C/O CDUK SERVICES, VENUS HOUSE BRIDGWATER ROAD LONDON E15 2JZ | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: C/O CDUK SERVICES 19-20 BRITTEN COURT ABBEY LANE LONDON E15 2RS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2012-04-01 | £ 113,377 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SD&E LIMITED
Called Up Share Capital | 2012-04-01 | £ 200 |
---|---|---|
Current Assets | 2012-04-01 | £ 110,579 |
Debtors | 2012-04-01 | £ 89,913 |
Stocks Inventory | 2012-04-01 | £ 20,666 |
Tangible Fixed Assets | 2012-04-01 | £ 3,230 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough Of Enfield | |
|
|
London Borough of Enfield | |
|
Misc Printed Matter |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SD&E LIMITED | Event Date | 2011-04-05 |
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. |