About

Registered Number: 05013826
Date of Incorporation: 13/01/2004 (20 years and 5 months ago)
Company Status: Administration
Registered Address: Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

 

S. D. P. Floor Screeds Ltd was registered on 13 January 2004 and are based in Kingston Upon Thames. There are 2 directors listed as Lambert, George, Paul, Stephanie Ann for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, George 22 August 2018 - 1
PAUL, Stephanie Ann 30 October 2017 22 August 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 January 2019
AM01 - N/A 03 January 2019
MR01 - N/A 26 October 2018
CS01 - N/A 10 October 2018
PSC04 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
PSC07 - N/A 10 October 2018
MR04 - N/A 17 September 2018
MR04 - N/A 15 September 2018
TM01 - Termination of appointment of director 29 August 2018
TM02 - Termination of appointment of secretary 29 August 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 29 August 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 31 January 2018
CH01 - Change of particulars for director 22 November 2017
MR01 - N/A 20 November 2017
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 11 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 17 February 2015
MR04 - N/A 17 February 2015
MR04 - N/A 29 September 2014
AA01 - Change of accounting reference date 22 July 2014
AR01 - Annual Return 06 March 2014
AD01 - Change of registered office address 28 February 2014
MR01 - N/A 26 February 2014
MR01 - N/A 21 November 2013
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 06 November 2012
MG01 - Particulars of a mortgage or charge 24 August 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 02 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 14 February 2007
AA - Annual Accounts 01 December 2006
CERTNM - Change of name certificate 10 March 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 06 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
363s - Annual Return 17 February 2005
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
287 - Change in situation or address of Registered Office 18 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Outstanding

N/A

A registered charge 14 November 2017 Fully Satisfied

N/A

A registered charge 20 February 2014 Fully Satisfied

N/A

A registered charge 20 November 2013 Fully Satisfied

N/A

Debenture 09 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.