This company is commonly known as Sammy Duder Limited. The company was founded 14 years ago and was given the registration number 06997127. The firm's registered office is in LONDON. You can find them at 67 Webb's Road, Battersea, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | SAMMY DUDER LIMITED |
---|---|---|
Company Number | : | 06997127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Webb's Road, Battersea, London, England, SW11 6SD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Webb's Road, Battersea, London, England, SW11 6SD | Director | 03 October 2017 | Active |
67, Webb's Road, Battersea, London, England, SW11 6SD | Director | 03 October 2017 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Secretary | 21 August 2009 | Active |
83, Honeywell Road, Wandsworth, London, SW11 6ED | Director | 21 August 2009 | Active |
Ms Madeleine Isabel O'Flaherty | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Culmstock Road, London, England, SW11 6LX |
Nature of control | : |
|
Ms Sarah Elizabeth Lindsley | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 50, Huntspill Street, London, England, SW17 0AA |
Nature of control | : |
|
Mrs Sammy Duder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, Honeywell Road, London, England, SW11 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-15 | Capital | Capital variation of rights attached to shares. | Download |
2017-11-15 | Capital | Capital name of class of shares. | Download |
2017-11-14 | Resolution | Resolution. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-10-24 | Officers | Appoint person director company with name date. | Download |
2017-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.