Company NameSidan Hackney Limited
Company StatusActive
Company Number09552088
CategoryPrivate Limited Company
Incorporation Date21 April 2015(9 years ago)
Previous NameActon High Street Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Emma Sugar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMrs Michaela Sugar
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMr Jonathan Raymond Dumont
StatusCurrent
Appointed16 June 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Colin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameColin Sandy
StatusResigned
Appointed21 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Filing History

3 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
20 September 2019Director's details changed for Mrs Michaela Sugar on 24 August 2018 (2 pages)
20 September 2019Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 (2 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
30 April 2018Cessation of Simon Sugar as a person with significant control on 19 July 2017 (1 page)
30 April 2018Notification of Sidan Trading Holdings Limited as a person with significant control on 19 July 2017 (2 pages)
30 April 2018Cessation of Daniel Paul Sugar as a person with significant control on 19 July 2017 (1 page)
30 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
5 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
12 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
20 September 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
20 September 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
17 July 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page)
16 June 2017Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Colin Torquil Sandy as a director on 16 June 2017 (1 page)
16 June 2017Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages)
16 June 2017Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages)
16 June 2017Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(8 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4
(8 pages)
22 June 2015Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW England to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW England to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 4
(33 pages)
21 April 2015Incorporation
Statement of capital on 2015-04-21
  • GBP 4
(33 pages)