STANDARD SCAFFOLDING & CO. LIMITED
LONDON

Hellopages » Greater London » Croydon » SE19 3RW

Company number 01077494
Status Active
Incorporation Date 19 October 1972
Company Type Private Limited Company
Address 67 WESTOW STREET, LONDON, SE19 3RW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Ronald James Dedman as a director on 1 November 2015; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of STANDARD SCAFFOLDING & CO. LIMITED are www.standardscaffoldingco.co.uk, and www.standard-scaffolding-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Battersea Park Rail Station is 5 miles; to Bickley Rail Station is 5.6 miles; to Barbican Rail Station is 7.1 miles; to Brondesbury Park Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Standard Scaffolding Co Limited is a Private Limited Company. The company registration number is 01077494. Standard Scaffolding Co Limited has been working since 19 October 1972. The present status of the company is Active. The registered address of Standard Scaffolding Co Limited is 67 Westow Street London Se19 3rw. The company`s financial liabilities are £248.91k. It is £194.2k against last year. . WYATT-BORNER, Debbie is a Secretary of the company. TUNBRIDGE, John is a Director of the company. Secretary DONOGHUE, Kathleen has been resigned. Secretary TUNBRIDGE, John has been resigned. Director DEDMAN, Ronald James has been resigned. Director FRY, Royston John has been resigned. Director TUNBRIDGE, John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


standard scaffolding & co. Key Finiance

LIABILITIES £248.91k
+354%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WYATT-BORNER, Debbie
Appointed Date: 21 July 2016

Director
TUNBRIDGE, John
Appointed Date: 20 October 2015
66 years old

Resigned Directors

Secretary
DONOGHUE, Kathleen
Resigned: 21 July 2016
Appointed Date: 31 August 1997

Secretary
TUNBRIDGE, John
Resigned: 31 August 1997

Director
DEDMAN, Ronald James
Resigned: 01 November 2015
98 years old

Director
FRY, Royston John
Resigned: 28 October 1994
95 years old

Director
TUNBRIDGE, John
Resigned: 31 August 1997
Appointed Date: 28 October 1994
66 years old

Persons With Significant Control

Mr Ronald Dedman
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

STANDARD SCAFFOLDING & CO. LIMITED Events

16 Dec 2016
Total exemption full accounts made up to 31 March 2016
28 Nov 2016
Termination of appointment of Ronald James Dedman as a director on 1 November 2015
25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
06 Sep 2016
Second filing of the annual return made up to 23 October 2015
25 Jul 2016
Termination of appointment of Kathleen Donoghue as a secretary on 21 July 2016
...
... and 78 more events
28 Jan 1988
Registered office changed on 28/01/88 from: 301/305, euston road, london. NW1 3SS

25 Jun 1987
Registered office changed on 25/06/87 from: cawley priory south pallant chichester west sussex PO19 1SD

11 Mar 1987
Declaration of satisfaction of mortgage/charge

02 Mar 1987
Particulars of mortgage/charge

14 May 1986
Accounts for a small company made up to 31 December 1985

STANDARD SCAFFOLDING & CO. LIMITED Charges

25 October 1988
Legal charge
Delivered: 31 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
25 October 1988
Legal charge
Delivered: 31 October 1988
Status: Satisfied on 21 April 2005
Persons entitled: Midland Bank PLC
Description: F/H land to the south of wandle way t/n sgl 482866.
16 February 1988
Single debenture
Delivered: 2 March 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1987
Mortgage
Delivered: 2 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land to the south of wandle way in the london borough of…
12 November 1982
Legal charge
Delivered: 2 December 1982
Status: Satisfied on 11 March 1987
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the south of station road, merton abbey…