This company is commonly known as Sdm Associates Limited. The company was founded 32 years ago and was given the registration number 02686452. The firm's registered office is in LONDON. You can find them at 38 Wigmore Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | SDM ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02686452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Wigmore Street, London, W1U 2RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Secretary | 04 September 2006 | Active |
Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ | Director | 04 September 2006 | Active |
72 Viceroy Court, Prince Albert Road, London, NW8 7PS | Secretary | 06 March 1992 | Active |
Gale House, Lower Heath Prees, Whitchurch, SY13 2BX | Secretary | 06 February 1992 | Active |
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH | Secretary | 31 July 1998 | Active |
23 Alderton Grove, Meir Park, Stoke On Trent, ST3 7SZ | Secretary | 17 February 1992 | Active |
22 Wall Lane Terrace, Cheddleton, Leek, ST13 7ED | Secretary | 06 January 1993 | Active |
136 Marsham Court, London, SW1P 4LB | Director | 19 March 1996 | Active |
38, Wigmore Street, London, England, W1U 2RU | Director | 06 March 1992 | Active |
11 Halland Way, Northwood, HA6 2AG | Director | 05 November 1997 | Active |
41 Middleway, Hampstead Garden Suburb, London, NW11 6SH | Director | 19 March 1996 | Active |
26, Barwood Avenue, Church Lawton, Stoke-On-Trent, United Kingdom, ST7 3EN | Director | 18 December 1996 | Active |
23 Alderton Grove, Meir Park, Stoke On Trent, ST3 7SZ | Director | 17 February 1992 | Active |
6 Sidmouth Avenue, Newcastle Under Lyme, ST5 0QN | Director | 06 February 1992 | Active |
58 Beck Road, Madeley, Crewe, CW3 9JF | Director | 17 February 1992 | Active |
201 Star And Garter Road, Lightwood, Longton, ST3 7HJ | Director | 06 March 1992 | Active |
Glenmore Investments Ltd | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kinetic Business Centre, Theobald Street, Borehamwood, England, WD6 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-04-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.