UKBizDB.co.uk

SADLE LONDON LIMITED

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

This company is commonly known as Sadle London Limited. The company was founded 22 years ago and was given the registration number 04449824. The firm's registered office is in LONDON. You can find them at 23 Turnham Green Terrace, Chiswick, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SADLE LONDON LIMITED
Company Number:04449824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:23 Turnham Green Terrace, Chiswick, London, W4 1RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dungraftin, Athboy Road, Trim, Ireland, IRISH

Secretary30 November 2005Active
23 Turnham Green Terrace, Chiswick, United Kingdom, W4 1RG

Director12 April 2019Active
222, Acton Lane, Chiswick, United Kingdom, W4 5DL

Director01 January 2012Active
31, Mark Mansions, Westville Road, London, United Kingdom, W12 9PS

Director16 July 2022Active
222, Acton Lane, Chiswick, W4 5DL

Director01 September 2006Active
10 Rathgar Avenue, Ealing, London, W13 9LP

Secretary29 May 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary29 May 2002Active
222, Acton Lane, Chiswick, W4 5DL

Director29 May 2002Active
10 Rathgar Avenue, Ealing, London, W13 9LP

Director29 May 2002Active

People with Significant Control

Mr Simon Johnson
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:222 Acton Lane, Chiswick, United Kingdom, W4 5DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Nadine Ann Meegan
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:222 Acton Lane, Chiswick, United Kingdom, W4 5DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-11Persons with significant control

Change to a person with significant control.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-06-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-08Accounts

Accounts with accounts type total exemption small.

Download
2014-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.