SDS GROUP LIMITED
CRANBROOK HEDLONPARK LIMITED

Hellopages » Kent » Tunbridge Wells » TN17 2QL

Company number 03348279
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address OFFICE SUITE 2 COURTLANDS FARM, TURNDEN ROAD, CRANBROOK, KENT, ENGLAND, TN17 2QL
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Registered office address changed from 9 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX to Office Suite 2 Courtlands Farm Turnden Road Cranbrook Kent TN17 2QL on 17 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SDS GROUP LIMITED are www.sdsgroup.co.uk, and www.sds-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Headcorn Rail Station is 7 miles; to Robertsbridge Rail Station is 7.7 miles; to Paddock Wood Rail Station is 8.4 miles; to Beltring Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sds Group Limited is a Private Limited Company. The company registration number is 03348279. Sds Group Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Sds Group Limited is Office Suite 2 Courtlands Farm Turnden Road Cranbrook Kent England Tn17 2ql. . ELZAYN, Haytham Hadi is a Director of the company. MATHER, Christopher Rufus Beresford is a Director of the company. WYATT, John Ross is a Director of the company. Secretary JEFFRIES, Helen has been resigned. Secretary LAMB, Derek James has been resigned. Secretary MATHER, Christopher Rufus Beresford has been resigned. Secretary NICHOLL, Alan Robert has been resigned. Secretary WHEAL, Roger Douglas has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BANNISTER, Alan Stuart has been resigned. Director CHAMBERS, Steven Douglas has been resigned. Director GAFF, John Maurice, Lt Col (Retd) has been resigned. Director HARRHY, Stephen Derek has been resigned. Director NICHOLL, Alan Robert has been resigned. Director O'BRIEN, Cecil Joseph has been resigned. Director POOLE, Christopher has been resigned. Director WHEAL, Roger Douglas has been resigned. Director WYATT, Janis Helene has been resigned. Director WYATT, John Ross has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Director
ELZAYN, Haytham Hadi
Appointed Date: 22 May 2014
70 years old

Director
MATHER, Christopher Rufus Beresford
Appointed Date: 01 July 2014
63 years old

Director
WYATT, John Ross
Appointed Date: 01 November 2014
78 years old

Resigned Directors

Secretary
JEFFRIES, Helen
Resigned: 11 September 2008
Appointed Date: 01 December 2002

Secretary
LAMB, Derek James
Resigned: 31 May 2009
Appointed Date: 11 September 2008

Secretary
MATHER, Christopher Rufus Beresford
Resigned: 01 July 2014
Appointed Date: 10 November 2009

Secretary
NICHOLL, Alan Robert
Resigned: 10 November 2009
Appointed Date: 31 May 2009

Secretary
WHEAL, Roger Douglas
Resigned: 05 February 2003
Appointed Date: 07 July 1997

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 07 July 1997
Appointed Date: 09 April 1997

Director
BANNISTER, Alan Stuart
Resigned: 01 July 2014
Appointed Date: 13 May 2014
59 years old

Director
CHAMBERS, Steven Douglas
Resigned: 30 September 2014
Appointed Date: 15 April 2014
65 years old

Director
GAFF, John Maurice, Lt Col (Retd)
Resigned: 31 October 1998
Appointed Date: 07 July 1997
98 years old

Director
HARRHY, Stephen Derek
Resigned: 17 April 2014
Appointed Date: 11 September 2008
64 years old

Director
NICHOLL, Alan Robert
Resigned: 02 March 2009
Appointed Date: 11 September 2008
82 years old

Director
O'BRIEN, Cecil Joseph
Resigned: 16 September 2014
Appointed Date: 15 April 2014
69 years old

Director
POOLE, Christopher
Resigned: 28 April 2006
Appointed Date: 07 July 1997
61 years old

Director
WHEAL, Roger Douglas
Resigned: 29 November 2002
Appointed Date: 07 July 1997
79 years old

Director
WYATT, Janis Helene
Resigned: 11 September 2008
Appointed Date: 20 January 2006
73 years old

Director
WYATT, John Ross
Resigned: 11 September 2008
Appointed Date: 07 July 1997
78 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 07 July 1997
Appointed Date: 09 April 1997

Persons With Significant Control

Mr Haytham Elzayn
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

SDS GROUP LIMITED Events

18 May 2017
Confirmation statement made on 9 April 2017 with updates
17 Oct 2016
Registered office address changed from 9 Millfield House Woodshots Meadow Croxley Green Business Park Watford WD18 8YX to Office Suite 2 Courtlands Farm Turnden Road Cranbrook Kent TN17 2QL on 17 October 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400

06 Jul 2015
Group of companies' accounts made up to 30 September 2014
...
... and 95 more events
30 Jul 1997
New director appointed
30 Jul 1997
New director appointed
30 Jul 1997
New director appointed
23 Jul 1997
Company name changed hedlonpark LIMITED\certificate issued on 24/07/97
09 Apr 1997
Incorporation

SDS GROUP LIMITED Charges

27 March 2013
Master agreement
Delivered: 8 April 2013
Status: Satisfied on 18 June 2013
Persons entitled: Epk Financial Corporation
Description: Fixed charge on all accounts receivable proceeds insurance…
25 October 2010
Debenture
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: Mr Haytham Elzayn
Description: Fixed and floating charge over the undertaking and all…
17 May 2002
Deed of charge over credit balances
Delivered: 23 May 2002
Status: Satisfied on 8 February 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank re sds group limited business premium account…
26 June 1998
Debenture
Delivered: 1 July 1998
Status: Satisfied on 8 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…