This company is commonly known as Sandfords London Limited. The company was founded 29 years ago and was given the registration number 02961709. The firm's registered office is in 7-12 TAVISTOCK SQUARE. You can find them at Bsg Valentine, Lynton House, 7-12 Tavistock Square, London. This company's SIC code is 41100 - Development of building projects.
Name | : | SANDFORDS LONDON LIMITED |
---|---|---|
Company Number | : | 02961709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ | Director | 21 December 2005 | Active |
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ | Director | 01 November 2020 | Active |
17 Sherwood Road, London, NW4 1AE | Secretary | 02 September 1994 | Active |
26 Featherstone Road, Mill Hill, London, NW7 2BN | Secretary | 03 April 2006 | Active |
Oaktree Cottage, 73 Milespit Hill, London, NW7 2RS | Secretary | 09 December 2003 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 24 August 1994 | Active |
8, Kimble Crescent, Bushey, England, WD23 4SR | Director | 01 September 2011 | Active |
86c Gloucester Place, London, W1H 3HN | Director | 10 June 1996 | Active |
10, Jeffries Court, Bourne End, England, SL8 5DY | Director | 11 September 2007 | Active |
17, Sherwood Road, London, NW4 1AE | Director | 02 September 1994 | Active |
17 Sherwood Road, London, NW4 1AE | Director | 02 September 1994 | Active |
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ | Director | 02 October 2006 | Active |
17, Parkfields Avenue, London, England, NW9 7PG | Director | 01 March 2009 | Active |
12 Priory Close, Totteridge, London, N20 8BB | Director | 02 September 1994 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 24 August 1994 | Active |
26 Featherstone Road, Mill Hill, London, NW7 2BN | Director | 02 September 1994 | Active |
Hillcroft, 69 Lower Road, Chorleywood, Rickmansworth, England, WD3 5LA | Director | 30 April 2014 | Active |
C4+9 Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.