Company NameSouth East Drawing Office Limited
Company StatusActive
Company Number05499858
CategoryPrivate Limited Company
Incorporation Date5 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBrian Michael McGuinness
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Secretary NameMelanie McGuinness
NationalityBritish
StatusCurrent
Appointed05 July 2005(same day as company formation)
RoleSecretary
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Andrew John McGuinness
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Melanie Jane McGuinness
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
Director NameLuke William Walford
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(10 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressKingsridge House, 601 London
Road, Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£106,427
Cash£147,756
Current Liabilities£143,435

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
14 July 2021Director's details changed for Luke William Walford on 1 April 2020 (2 pages)
14 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
7 August 2019Amended total exemption full accounts made up to 31 July 2018 (10 pages)
26 July 2019Director's details changed for Mrs Melanie Jane Mcguinness on 21 July 2018 (2 pages)
26 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
26 July 2019Director's details changed for Brian Michael Mcguinness on 21 July 2019 (2 pages)
26 July 2019Change of details for Mr Brian Michael Mcguinness as a person with significant control on 21 July 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
23 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 November 2015Appointment of Luke William Walford as a director on 1 November 2015 (3 pages)
14 November 2015Appointment of Luke William Walford as a director on 1 November 2015 (3 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 January 2014Appointment of Mrs Melanie Jane Mcguinness as a director (2 pages)
15 January 2014Appointment of Mrs Melanie Jane Mcguinness as a director (2 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
4 May 2012Appointment of Mr Andrew John Mcguinness as a director (2 pages)
4 May 2012Appointment of Mr Andrew John Mcguinness as a director (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
20 September 2010Secretary's details changed for Melanie Mcguinness on 1 July 2010 (1 page)
20 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
20 September 2010Secretary's details changed for Melanie Mcguinness on 1 July 2010 (1 page)
20 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
20 September 2010Secretary's details changed for Melanie Mcguinness on 1 July 2010 (1 page)
20 September 2010Director's details changed for Brian Michael Mcguinness on 1 July 2010 (2 pages)
20 September 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for Brian Michael Mcguinness on 1 July 2010 (2 pages)
20 September 2010Director's details changed for Brian Michael Mcguinness on 1 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
10 July 2009Return made up to 05/07/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 August 2008Return made up to 05/07/08; full list of members (3 pages)
20 August 2008Return made up to 05/07/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 July 2007Return made up to 05/07/07; full list of members (2 pages)
20 July 2007Return made up to 05/07/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 05/07/06; full list of members (2 pages)
19 July 2006Return made up to 05/07/06; full list of members (2 pages)
18 August 2005Ad 05/07/05-05/07/05 £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2005Ad 05/07/05-05/07/05 £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New secretary appointed (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005New director appointed (2 pages)
5 July 2005Incorporation (19 pages)
5 July 2005Incorporation (19 pages)