About

Registered Number: 04763288
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 226-236 Clapham Road, Stockwell London, SW9 0PZ

 

Established in 2003, S & H Securities Ltd has its registered office in the United Kingdom, 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 organisation. The companies directors are listed as Hay, Pauline Mary, Osborne, Lloyd, Osborne, Nigel Victor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAY, Pauline Mary 20 January 2005 - 1
OSBORNE, Lloyd 02 October 2003 25 June 2014 1
OSBORNE, Nigel Victor 10 February 2005 31 March 2012 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 12 March 2020
CH01 - Change of particulars for director 13 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 21 May 2018
RESOLUTIONS - N/A 01 May 2018
CONNOT - N/A 01 May 2018
AA - Annual Accounts 06 March 2018
AA01 - Change of accounting reference date 16 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 March 2015
TM01 - Termination of appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 25 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 29 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 29 May 2012
TM01 - Termination of appointment of director 13 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 15 June 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 04 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
287 - Change in situation or address of Registered Office 21 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 08 June 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
CERTNM - Change of name certificate 04 July 2003
225 - Change of Accounting Reference Date 17 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288a - Notice of appointment of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
288b - Notice of resignation of directors or secretaries 01 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.