S & S ENTERPRISES LTD
LONDON

Hellopages » Greater London » Lambeth » SW4 7BX

Company number 02891587
Status Active
Incorporation Date 26 January 1994
Company Type Private Limited Company
Address UNIT 12 ABBEVILLE MEWS, 88 CLAPHAM PARK ROAD, LONDON, SW4 7BX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 10,000 . The most likely internet sites of S & S ENTERPRISES LTD are www.ssenterprises.co.uk, and www.s-s-enterprises.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-one years and nine months. S S Enterprises Ltd is a Private Limited Company. The company registration number is 02891587. S S Enterprises Ltd has been working since 26 January 1994. The present status of the company is Active. The registered address of S S Enterprises Ltd is Unit 12 Abbeville Mews 88 Clapham Park Road London Sw4 7bx. The company`s financial liabilities are £1252.28k. It is £57.16k against last year. The cash in hand is £276.03k. It is £96.75k against last year. And the total assets are £1991.56k, which is £-51.98k against last year. SASHUA, Odi is a Secretary of the company. SASHUA, Odi is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director KORIN, Fina has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


s & s enterprises Key Finiance

LIABILITIES £1252.28k
+4%
CASH £276.03k
+53%
TOTAL ASSETS £1991.56k
-3%
All Financial Figures

Current Directors

Secretary
SASHUA, Odi
Appointed Date: 26 January 1994

Director
SASHUA, Odi
Appointed Date: 09 February 2011
64 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 28 January 1994
Appointed Date: 26 January 1994

Director
KORIN, Fina
Resigned: 09 February 2011
Appointed Date: 26 January 1994
91 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 26 January 1994
Appointed Date: 26 January 1994

Persons With Significant Control

Mr Odi Sashua
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

S & S ENTERPRISES LTD Events

27 Feb 2017
Confirmation statement made on 9 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10,000

06 Oct 2015
Total exemption small company accounts made up to 31 January 2015
12 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000

...
... and 58 more events
19 Aug 1994
Company name changed o & s enterprises LIMITED\certificate issued on 22/08/94

28 Feb 1994
Registered office changed on 28/02/94 from: 6TH floor 23-25 east castle street london W1N 7PB

10 Feb 1994
Secretary resigned;new director appointed

10 Feb 1994
New secretary appointed;director resigned

26 Jan 1994
Incorporation

S & S ENTERPRISES LTD Charges

17 June 2011
Deposit deed
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Postel Properties Limited
Description: The sum of £44,856.23 together with any lesser sum or…
29 August 2001
Debenture
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1996
Fixed and floating charge
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…