London
W1T 6LQ
Secretary Name | Mrs Bernice Helen Sandelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2001(22 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Peter Clifford Leach |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Jeremy Sandelson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(39 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Victor Lightman Sandelson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 04 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Calliope Apostolides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | Flat 12 Holmfield Court Belsize Grove London Nw3 |
Director Name | Robert Anthony Dennis Sandelson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1997) |
Role | Gallery Manager |
Correspondence Address | 4 Montpelier Street Knightsbridge London SW7 1EZ |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Bernice Helen Sandelson 99.00% Ordinary |
---|---|
1 at £1 | Victor Lightman Sandelson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,696,458 |
Cash | £319,682 |
Current Liabilities | £368,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 July 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
3 October 2018 | Appointment of Jeremy Sandelson as a director on 1 October 2018 (2 pages) |
1 October 2018 | Appointment of Mr Peter Clifford Leach as a director on 1 October 2018 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
16 May 2017 | Termination of appointment of Victor Lightman Sandelson as a director on 4 March 2017 (1 page) |
16 May 2017 | Termination of appointment of Victor Lightman Sandelson as a director on 4 March 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Director's details changed for Bernice Helen Sandelson on 20 May 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Bernice Helen Sandelson on 20 May 2011 (1 page) |
6 June 2011 | Director's details changed for Bernice Helen Sandelson on 20 May 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Bernice Helen Sandelson on 20 May 2011 (1 page) |
6 June 2011 | Director's details changed for Victor Lightman Sandelson on 20 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Victor Lightman Sandelson on 20 May 2011 (2 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
22 April 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 April 2010 (2 pages) |
22 April 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 22 April 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 21/05/08; full list of members (4 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
25 May 2006 | Return made up to 21/05/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 21/05/05; full list of members (2 pages) |
13 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
13 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
11 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
10 June 2003 | Return made up to 21/05/03; full list of members (7 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 June 2001 | Return made up to 21/05/01; full list of members
|
28 June 2001 | Return made up to 21/05/01; full list of members
|
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 June 2000 | Return made up to 21/05/00; full list of members
|
1 June 2000 | Return made up to 21/05/00; full list of members
|
6 April 2000 | Registered office changed on 06/04/00 from: 29-30 fitzroy square london W1P 5HH (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: 29-30 fitzroy square london W1P 5HH (2 pages) |
15 March 2000 | Auditor's resignation (1 page) |
15 March 2000 | Auditor's resignation (1 page) |
20 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
1 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
9 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
9 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
3 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
3 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (14 pages) |
28 July 1997 | Return made up to 21/05/97; full list of members (7 pages) |
28 July 1997 | Return made up to 21/05/97; full list of members (7 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
15 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 June 1996 | Return made up to 21/05/96; full list of members (7 pages) |
3 June 1996 | Return made up to 21/05/96; full list of members (7 pages) |
24 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
24 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (14 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (14 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
4 April 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 April 1984 | Accounts made up to 30 September 1983 (10 pages) |
3 April 1984 | Accounts made up to 30 September 1983 (10 pages) |
26 May 1983 | Accounts made up to 30 September 1982 (9 pages) |
26 May 1983 | Accounts made up to 30 September 1982 (9 pages) |
24 October 1978 | Incorporation (18 pages) |
24 October 1978 | Incorporation (18 pages) |