This company is commonly known as S&d Properties - London Ltd. The company was founded 6 years ago and was given the registration number 11137546. The firm's registered office is in LONDON. You can find them at 28 Guildhouse Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | S&D PROPERTIES - LONDON LTD |
---|---|---|
Company Number | : | 11137546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Guildhouse Street, London, England, SW1V 1JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, Guildhouse Street, London, England, SW1V 1JJ | Director | 06 August 2021 | Active |
111 Buckingham Palace Road 3rd Floor, (3rd Floor), London, United Kingdom, SW1W 0SR | Director | 08 January 2018 | Active |
Mrs Sajni Dalamal | ||
Notified on | : | 24 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Guildhouse Street, London, England, SW1V 1JJ |
Nature of control | : |
|
Mr Deepak Sabnani | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 111 Buckingham Palace Road 3rd Floor, (3rd Floor), London, United Kingdom, SW1W 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette filings brought up to date. | Download |
2023-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-15 | Gazette | Gazette notice compulsory. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Gazette | Gazette filings brought up to date. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-25 | Gazette | Gazette filings brought up to date. | Download |
2020-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-28 | Address | Change registered office address company with date old address new address. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.