Nurnberg
German
90482
Secretary Name | Mr Richard John Green |
---|---|
Status | Closed |
Appointed | 22 December 2015(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 June 2019) |
Role | Company Director |
Correspondence Address | 67a Laitwood Road London SW12 9QH |
Director Name | Hans Herbert Stadt |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | D-8500 Nurnberg Am Doktorsfeld 4 Germany |
Secretary Name | Eva Rupprecht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 20 Gladstone Park Garden London NN2 6JU |
Secretary Name | Maureen Bush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1993(12 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 9 Westville Road Thames Ditton Surrey KT7 0UH |
Secretary Name | Ms Iris Leibkutsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 71 Onslow Gardens London SW7 3QD |
Secretary Name | Varsha Bacheta |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(18 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 25 Kensington Road Romford Essex RM7 9DA |
Secretary Name | Varsha Bacheta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(18 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 25 Kensington Road Romford Essex RM7 9DA |
Secretary Name | Michael Burch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 181 Abercairn Road London SW16 5AJ |
Secretary Name | Cliff Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(22 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | 68 Kyrle Road London SW11 6BA |
Website | www.sahco.de |
---|
Registered Address | Unit 24 Chelsea Garden Market Chelsea Harbour Design Centre Chelsea Harbour London SW10 0XE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £21,842 |
Cash | £1,233 |
Current Liabilities | £107,495 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 November 2010 | Delivered on: 5 November 2010 Persons entitled: Chelsea Harbour Limited Classification: Rent security deposit deed Secured details: £7,064.00 and all other 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: The deposit of £7,064.00 see image for full details. Outstanding |
---|---|
7 December 2001 | Delivered on: 17 December 2001 Persons entitled: National Westminster 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. Outstanding |
10 January 2000 | Delivered on: 14 January 2000 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £3,489.75. Outstanding |
28 June 1993 | Delivered on: 29 June 1993 Persons entitled: Chelsea Harbour Limited Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11/5/93. Particulars: The deposit of £6,953 deposited by sacho hesslein (UK) limited with chelsea harbour limited. Outstanding |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Application to strike the company off the register (1 page) |
27 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
29 January 2018 | Secretary's details changed for Mr Richard John Green on 29 January 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
8 January 2016 | Termination of appointment of Cliff Robert Mitchell as a secretary on 22 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Cliff Robert Mitchell as a secretary on 22 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Richard John Green as a secretary on 22 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr Richard John Green as a secretary on 22 December 2015 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Christoph Haussler on 28 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Christoph Haussler on 28 July 2010 (2 pages) |
13 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Location of register of members (1 page) |
23 September 2008 | Location of debenture register (1 page) |
23 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from unit 24 chelsea garden market chelsea harbour design centre chelsea harbour london SW10 0XE (1 page) |
23 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from unit 24 chelsea garden market chelsea harbour design centre chelsea harbour london SW10 0XE (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
3 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 28/07/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 28/07/03; full list of members (6 pages) |
12 June 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
12 June 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
12 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
5 September 2002 | Return made up to 28/07/02; full list of members (6 pages) |
7 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 December 2001 | Particulars of mortgage/charge (4 pages) |
17 December 2001 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
6 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
5 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 28/07/99; full list of members (6 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
23 February 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 28/07/98; no change of members (4 pages) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
5 August 1997 | Return made up to 28/07/97; no change of members
|
5 August 1997 | Return made up to 28/07/97; no change of members
|
5 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 28/07/96; full list of members (6 pages) |
12 June 1996 | £ nc 20000/40000 29/04/96 (1 page) |
12 June 1996 | Ad 29/04/96--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
12 June 1996 | £ nc 20000/40000 29/04/96 (1 page) |
12 June 1996 | Resolutions
|
12 June 1996 | Resolutions
|
12 June 1996 | Ad 29/04/96--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | New director appointed (2 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 July 1995 | Return made up to 28/07/95; full list of members
|
26 July 1995 | Return made up to 28/07/95; full list of members
|
28 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
24 April 1981 | Incorporation (16 pages) |