About

Registered Number: 04077463
Date of Incorporation: 25/09/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 590 Green Lanes, Palmers Green, London, N13 5RY

 

Founded in 2000, Southern Drain Services Ltd have registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of Southern Drain Services Ltd are listed as Gifford, Kristy Sarah Kimberley, Gifford, Jack Charles Adam, Gifford, Kirsty Sarah Kimberley, Gifford, Anne, Best, Alfie, Gifford, Gary Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFFORD, Jack Charles Adam 01 October 2008 - 1
GIFFORD, Kirsty Sarah Kimberley 01 October 2008 - 1
BEST, Alfie 11 March 2002 07 August 2003 1
GIFFORD, Gary Charles 25 September 2000 11 July 2005 1
Secretary Name Appointed Resigned Total Appointments
GIFFORD, Kristy Sarah Kimberley 01 September 2005 - 1
GIFFORD, Anne 25 September 2000 01 September 2005 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 05 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 07 December 2009
AA - Annual Accounts 16 May 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 06 July 2005
395 - Particulars of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2004
363s - Annual Return 15 October 2004
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2003
AA - Annual Accounts 19 December 2002
287 - Change in situation or address of Registered Office 27 November 2002
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
363s - Annual Return 20 February 2002
395 - Particulars of a mortgage or charge 12 June 2001
395 - Particulars of a mortgage or charge 30 January 2001
287 - Change in situation or address of Registered Office 05 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2000
287 - Change in situation or address of Registered Office 03 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 May 2010 Outstanding

N/A

Legal charge 15 December 2004 Outstanding

N/A

Debenture 26 June 2004 Fully Satisfied

N/A

Legal mortgage 01 June 2001 Fully Satisfied

N/A

Mortgage debenture 12 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.