About

Registered Number: 02891587
Date of Incorporation: 26/01/1994 (30 years and 4 months ago)
Company Status: Active
Registered Address: Office 206 141-157 Acre Lane, London, SW2 5UA,

 

Based in London, S & S Enterprises Ltd was founded on 26 January 1994, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Sashua, Odi, Sashua, Odi, Korin, Fina for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SASHUA, Odi 09 February 2011 - 1
KORIN, Fina 26 January 1994 09 February 2011 1
Secretary Name Appointed Resigned Total Appointments
SASHUA, Odi 26 January 1994 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 21 August 2019
CS01 - N/A 18 February 2019
AD01 - Change of registered office address 18 February 2019
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 15 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 October 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AR01 - Annual Return 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 08 February 2011
AD01 - Change of registered office address 25 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 21 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 03 December 2001
395 - Particulars of a mortgage or charge 31 August 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 01 December 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 03 March 1998
287 - Change in situation or address of Registered Office 19 December 1997
AA - Annual Accounts 16 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 October 1997
363s - Annual Return 10 February 1997
395 - Particulars of a mortgage or charge 29 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1996
123 - Notice of increase in nominal capital 30 August 1996
AA - Annual Accounts 30 August 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 29 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
363s - Annual Return 03 May 1995
CERTNM - Change of name certificate 19 August 1994
287 - Change in situation or address of Registered Office 28 February 1994
288 - N/A 10 February 1994
288 - N/A 10 February 1994
NEWINC - New incorporation documents 26 January 1994

Mortgages & Charges

Description Date Status Charge by
Deposit deed 17 June 2011 Outstanding

N/A

Debenture 29 August 2001 Outstanding

N/A

Fixed and floating charge 17 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.