London
EC1M 4JN
Secretary Name | Mrs Rochelle Saragoussi |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(23 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mrs Naomi Lena Rena Green |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1998(29 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Adrian Victor Saragoussi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2005(36 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Leonard Albert Saragoussi |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 19 Oak Lodge Close Dennis Lane Stanmore Middlesex HA7 4QB |
Director Name | Adrian Victor Saragoussi |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 99 Bromefield Stanmore Middlesex HA7 1AG |
Website | www.sandlcarpets.co.uk |
---|---|
Telephone | 020 84204141 |
Telephone region | London |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £32,887 |
Cash | £1,190 |
Current Liabilities | £79,618 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
24 July 2012 | Delivered on: 26 July 2012 Persons entitled: Meadow Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £4,125. Outstanding |
---|---|
9 October 1998 | Delivered on: 16 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 17 grand parade forty avenue wembley park middlesex t/n NGL544008. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 March 1996 | Delivered on: 26 March 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 March 1993 | Delivered on: 18 March 1993 Satisfied on: 12 August 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 January 2020 | Director's details changed (2 pages) |
3 January 2020 | Director's details changed for Adrian Victor Saragoussi on 30 December 2019 (2 pages) |
2 January 2020 | Director's details changed (2 pages) |
31 December 2019 | Director's details changed for Mrs Rochelle Saragoussi on 31 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Adrian Victor Saragoussi on 31 December 2019 (2 pages) |
31 December 2019 | Change of details for Mrs Rochelle Saragoussi as a person with significant control on 30 December 2019 (2 pages) |
17 September 2019 | Director's details changed (2 pages) |
16 September 2019 | Director's details changed for Naomi Lena Rena Green on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mrs Rochelle Saragoussi on 16 September 2019 (2 pages) |
16 September 2019 | Change of details for Mrs Rochelle Saragoussi as a person with significant control on 16 September 2019 (2 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 June 2019 | Registered office address changed from 17 Grand Parade Forty Avenue Wembley Middx HA9 9JS to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 6 June 2019 (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mrs Rochelle Saragoussi on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Adrian Victor Saragoussi on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Adrian Victor Saragoussi on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Mrs Rochelle Saragoussi on 10 January 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-01-21
|
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-01-14
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (17 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 (15 pages) |
2 February 2012 | Annual return made up to 31 December 2011 (15 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
19 January 2011 | Annual return made up to 31 December 2010 (14 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
23 February 2010 | Secretary's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages) |
23 February 2010 | Secretary's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Adrian Victor Saragoussi on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Naomi Lena Rena Green on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Naomi Lena Rena Green on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Mrs Rochelle Saragoussi on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Naomi Lena Rena Green on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Adrian Victor Saragoussi on 1 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Adrian Victor Saragoussi on 1 October 2009 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 January 2009 | Return made up to 31/12/08; no change of members (6 pages) |
31 January 2009 | Return made up to 31/12/08; no change of members (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members
|
24 January 2008 | Return made up to 31/12/07; no change of members
|
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 June 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 March 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |