UKBizDB.co.uk

SANDFORDS LONDON LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Bsg Valentine, Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director21 December 2005Active
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director01 November 2020Active
17 Sherwood Road, London, NW4 1AE

Secretary02 September 1994Active
26 Featherstone Road, Mill Hill, London, NW7 2BN

Secretary03 April 2006Active
Oaktree Cottage, 73 Milespit Hill, London, NW7 2RS

Secretary09 December 2003Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary24 August 1994Active
8, Kimble Crescent, Bushey, England, WD23 4SR

Director01 September 2011Active
86c Gloucester Place, London, W1H 3HN

Director10 June 1996Active
10, Jeffries Court, Bourne End, England, SL8 5DY

Director11 September 2007Active
17, Sherwood Road, London, NW4 1AE

Director02 September 1994Active
17 Sherwood Road, London, NW4 1AE

Director02 September 1994Active
Bsg Valentine, Lynton House, 7-12 Tavistock Square, WC1H 9BQ

Director02 October 2006Active
17, Parkfields Avenue, London, England, NW9 7PG

Director01 March 2009Active
12 Priory Close, Totteridge, London, N20 8BB

Director02 September 1994Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director24 August 1994Active
26 Featherstone Road, Mill Hill, London, NW7 2BN

Director02 September 1994Active
Hillcroft, 69 Lower Road, Chorleywood, Rickmansworth, England, WD3 5LA

Director30 April 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-08-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-05-18Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2017-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.