SIDDA HOUSE LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 3HE

Company number 00817351
Status Active
Incorporation Date 26 August 1964
Company Type Private Limited Company
Address 53 THE MARKET, ROSE HILL, SUTTON, SURREY, SM1 3HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Current accounting period shortened from 31 December 2015 to 30 June 2015. The most likely internet sites of SIDDA HOUSE LIMITED are www.siddahouse.co.uk, and www.sidda-house.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-one years and two months. Sidda House Limited is a Private Limited Company. The company registration number is 00817351. Sidda House Limited has been working since 26 August 1964. The present status of the company is Active. The registered address of Sidda House Limited is 53 The Market Rose Hill Sutton Surrey Sm1 3he. The company`s financial liabilities are £488.34k. It is £24.85k against last year. The cash in hand is £183.79k. It is £5.28k against last year. And the total assets are £880.93k, which is £8.08k against last year. DENNISON, Ashley Guy is a Secretary of the company. DENNISON, Ashley Guy is a Director of the company. HARVEY, Fiona Melanie is a Director of the company. Secretary DIX, Helen Amanda has been resigned. Director DENNISON, Margaret has been resigned. Director DIX, Helen Amanda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sidda house Key Finiance

LIABILITIES £488.34k
+5%
CASH £183.79k
+2%
TOTAL ASSETS £880.93k
+0%
All Financial Figures

Current Directors

Secretary
DENNISON, Ashley Guy
Appointed Date: 15 December 2000

Director
DENNISON, Ashley Guy

62 years old

Director

Resigned Directors

Secretary
DIX, Helen Amanda
Resigned: 15 December 2000

Director
DENNISON, Margaret
Resigned: 01 April 1993
97 years old

Director
DIX, Helen Amanda
Resigned: 01 April 1993
69 years old

Persons With Significant Control

Mr Ashley Guy Dennison
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SIDDA HOUSE LIMITED Events

02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Dec 2016
Total exemption small company accounts made up to 30 June 2015
11 Sep 2016
Current accounting period shortened from 31 December 2015 to 30 June 2015
02 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 12,450

12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
09 Jul 1987
Full accounts made up to 31 December 1986
09 Jul 1987
Full accounts made up to 31 December 1985

19 Feb 1987
Return made up to 31/12/86; full list of members

08 Mar 1979
Annual return made up to 31/12/75
26 Aug 1964
Incorporation

SIDDA HOUSE LIMITED Charges

21 April 1992
Legal charge
Delivered: 25 April 1992
Status: Outstanding
Persons entitled: R.L. Clarkefor and on Behalf of Elborne Mitchell J. A. Pincott
Description: 350 lower addiscombe rd,croydon,surrey t/n sgl 16892.
20 October 1972
Legal charge
Delivered: 26 October 1972
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 350 lower addiscombe road, croydon, surrey.
6 September 1965
Legal charge
Delivered: 24 September 1965
Status: Satisfied on 31 October 1994
Persons entitled: J E Hawway
Description: 350 lower addiscombe road, croydon, surrey.
6 September 1965
Charge
Delivered: 24 September 1965
Status: Satisfied on 31 October 1994
Persons entitled: Westminster Bank LTD
Description: 350 lower addiscombe road, croydon, surrey.