UKBizDB.co.uk

SANDALWOOD MEMORIALS LTD

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

This company is commonly known as Sandalwood Memorials Ltd. The company was founded 4 years ago and was given the registration number 12669368. The firm's registered office is in FINCHLEY. You can find them at Suite 126, 116 Ballards Lane, Finchley, London. This company's SIC code is 96030 - Funeral and related activities.

Company Information

Name:SANDALWOOD MEMORIALS LTD
Company Number:12669368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Suite 126, 116 Ballards Lane, Finchley, London, United Kingdom, N3 2DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite, 126, 116 Ballards Lane, Finchley, United Kingdom, N3 2DN

Director13 June 2020Active
103, Colney Hatch Lane, Muswell Hill, London, England, N10 1LR

Director22 April 2022Active
103, Colney Hatch Lane, Muswell Hill, London, England, N10 1LR

Director22 April 2022Active
Suite, 126, 116 Ballards Lane, Finchley, United Kingdom, N3 2DN

Director26 August 2020Active

People with Significant Control

Mr Khalil Martin Penny-Kirkwood
Notified on:24 November 2022
Status:Active
Date of birth:February 1996
Nationality:British
Country of residence:England
Address:103, Colney Hatch Lane, London, England, N10 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Pepera
Notified on:26 August 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:103, Colney Hatch Lane, London, England, N10 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Minora Kirkwood
Notified on:13 June 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:103, Colney Hatch Lane, London, England, N10 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type micro entity.

Download
2024-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-04-22Officers

Appoint person director company with name date.

Download
2022-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Dissolution

Dissolution withdrawal application strike off company.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-27Dissolution

Dissolution application strike off company.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-08-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.