About

Registered Number: 04626963
Date of Incorporation: 02/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 30 Berners Street, London, W1T 3LR,

 

Sdp Regeneration Services 2 Ltd was founded on 02 January 2003 with its registered office in London. The current directors of the organisation are listed as Davis, Lorraine Anne, Banks, Claire Elizabeth at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Claire Elizabeth 10 January 2003 18 May 2005 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Lorraine Anne 01 April 2010 28 April 2011 1

Filing History

Document Type Date
PARENT_ACC - N/A 14 August 2020
AGREEMENT2 - N/A 14 August 2020
GUARANTEE2 - N/A 14 August 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
AGREEMENT2 - N/A 24 July 2019
GUARANTEE2 - N/A 24 July 2019
CS01 - N/A 13 January 2019
CH02 - Change of particulars for corporate director 11 January 2019
CH04 - Change of particulars for corporate secretary 11 January 2019
AA - Annual Accounts 16 October 2018
AD01 - Change of registered office address 01 October 2018
PARENT_ACC - N/A 05 September 2018
AGREEMENT2 - N/A 05 September 2018
GUARANTEE2 - N/A 05 September 2018
CH01 - Change of particulars for director 28 June 2018
PSC05 - N/A 18 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 30 October 2017
PARENT_ACC - N/A 30 October 2017
AGREEMENT2 - N/A 30 October 2017
GUARANTEE2 - N/A 26 May 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 15 September 2016
AP01 - Appointment of director 28 July 2016
TM01 - Termination of appointment of director 27 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 14 October 2015
MISC - Miscellaneous document 23 February 2015
AR01 - Annual Return 27 January 2015
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
MISC - Miscellaneous document 11 December 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 13 May 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 January 2012
MISC - Miscellaneous document 21 November 2011
TM01 - Termination of appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 05 July 2011
RESOLUTIONS - N/A 17 June 2011
CC04 - Statement of companies objects 17 June 2011
AD01 - Change of registered office address 25 May 2011
AP01 - Appointment of director 17 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP04 - Appointment of corporate secretary 06 May 2011
AP02 - Appointment of corporate director 06 May 2011
RESOLUTIONS - N/A 18 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 05 October 2010
AP03 - Appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
AR01 - Annual Return 18 January 2010
RESOLUTIONS - N/A 16 January 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 09 October 2009
AA - Annual Accounts 20 September 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 03 October 2008
225 - Change of Accounting Reference Date 01 February 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 02 January 2008
353a - Register of members in non-legible form 25 October 2007
353 - Register of members 25 October 2007
395 - Particulars of a mortgage or charge 21 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 15 December 2006
287 - Change in situation or address of Registered Office 02 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 31 January 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
363s - Annual Return 23 February 2004
288b - Notice of resignation of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
225 - Change of Accounting Reference Date 09 September 2003
287 - Change in situation or address of Registered Office 31 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 14 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.