SD COMPANY NOMINEES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 03725982
Status Active
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Director's details changed for Mr Simon Jerome Sefton on 15 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of SD COMPANY NOMINEES LIMITED are www.sdcompanynominees.co.uk, and www.sd-company-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Sd Company Nominees Limited is a Private Limited Company. The company registration number is 03725982. Sd Company Nominees Limited has been working since 03 March 1999. The present status of the company is Active. The registered address of Sd Company Nominees Limited is 4 Prince Albert Road London Nw1 7sn. The cash in hand is £0k. It is £0k against last year. . ARAD, David is a Secretary of the company. ARAD, David is a Director of the company. DEYONG, Lionel Saul is a Director of the company. ISAACS, Marian Linda is a Director of the company. JACOBS, Mark George is a Director of the company. SEFTON, Simon Jerome is a Director of the company. Secretary SPALDING, Shaun David has been resigned. Secretary THAKERAR, Rajiv Chhotalal has been resigned. Director SPALDING, Shaun David has been resigned. Director SPALDING, Shaun David has been resigned. Director THAKERAR, Rajiv Chhotalal has been resigned. The company operates in "Other business support service activities n.e.c.".


sd company nominees Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ARAD, David
Appointed Date: 24 May 2001

Director
ARAD, David
Appointed Date: 03 March 1999
72 years old

Director
DEYONG, Lionel Saul
Appointed Date: 07 February 2002
75 years old

Director
ISAACS, Marian Linda
Appointed Date: 03 March 1999
70 years old

Director
JACOBS, Mark George
Appointed Date: 03 March 1999
63 years old

Director
SEFTON, Simon Jerome
Appointed Date: 15 February 2006
66 years old

Resigned Directors

Secretary
SPALDING, Shaun David
Resigned: 13 August 1999
Appointed Date: 03 March 1999

Secretary
THAKERAR, Rajiv Chhotalal
Resigned: 24 May 2001
Appointed Date: 13 August 1999

Director
SPALDING, Shaun David
Resigned: 01 April 2006
Appointed Date: 09 July 2001
56 years old

Director
SPALDING, Shaun David
Resigned: 13 August 1999
Appointed Date: 03 March 1999
56 years old

Director
THAKERAR, Rajiv Chhotalal
Resigned: 24 May 2001
Appointed Date: 13 August 1999
54 years old

SD COMPANY NOMINEES LIMITED Events

20 Mar 2017
Confirmation statement made on 3 March 2017 with updates
15 Mar 2017
Director's details changed for Mr Simon Jerome Sefton on 15 March 2017
04 Dec 2016
Accounts for a dormant company made up to 31 March 2016
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5

10 Apr 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 54 more events
28 Nov 2000
Accounts for a dormant company made up to 31 March 2000
16 Mar 2000
Return made up to 03/03/00; full list of members
18 Aug 1999
Secretary resigned;director resigned
18 Aug 1999
New secretary appointed;new director appointed
03 Mar 1999
Incorporation

SD COMPANY NOMINEES LIMITED Charges

11 September 2006
Share charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The investments. See the mortgage charge document for full…
11 September 2006
Share charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corpoartion PLC
Description: The investments. See the mortgage charge document for full…