UKBizDB.co.uk

51 SANDMERE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 51 Sandmere Road Limited. The company was founded 20 years ago and was given the registration number 04859191. The firm's registered office is in LONDON. You can find them at 51 Sandmere Road, Clapham, London, Greater London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:51 SANDMERE ROAD LIMITED
Company Number:04859191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:51 Sandmere Road, Clapham, London, Greater London, SW4 7PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Flat, 51 Sandmere Road, London, England, SW4 7PS

Secretary19 November 2018Active
Ground Floor Flat, 51 Sandmere Road, London, England, SW4 7PS

Director19 November 2018Active
51 Sandmere Road, Clapham, London, SW4 7PS

Director11 March 2014Active
250 West 90th Street, Apt 8d, New York, United States,

Director09 March 2005Active
51 Sandmere Road, Clapham, London, SW4 7PS

Secretary26 June 2014Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 August 2003Active
51 Sandmere Road, Clapham, London, SW4 7PS

Secretary07 August 2003Active
7 Moorlands Road, Budleigh Salterton, EX9 6AG

Director18 August 2003Active
51 Sandmere Road, Clapham, London, SW4 7PS

Director17 August 2013Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 August 2003Active
51 Sandmere Road, Clapham, London, SW4 7PS

Director07 August 2003Active

People with Significant Control

Miss Susanne Casmose Andreasen
Notified on:19 November 2018
Status:Active
Date of birth:December 1982
Nationality:Danish
Address:51 Sandmere Road, London, SW4 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Johnny Cheetham
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United States
Address:215, Pine St, Haworth, United States, 07641
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diane Kathleen Bolwell
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:51 Sandmere Road, London, SW4 7PS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-12-15Gazette

Gazette filings brought up to date.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person secretary company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-02-15Change of name

Certificate change of name company.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Accounts

Accounts with accounts type dormant.

Download
2018-02-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.