Company NameSardella Limited
DirectorJean Paul Andre Melice
Company StatusActive
Company Number01959796
CategoryPrivate Limited Company
Incorporation Date15 November 1985(38 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jean Paul Andre Melice
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBelgian
StatusCurrent
Appointed29 August 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleBusinessman
Country of ResidenceBelgium
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameMs Colette Dutillieut
StatusCurrent
Appointed29 August 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 May 2001)
RoleBusinessman
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(15 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Secretary NameMr Soobaschand Seebaluck
StatusResigned
Appointed01 December 2020(35 years after company formation)
Appointment Duration4 weeks (resigned 29 December 2020)
RoleCompany Director
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameCorridet Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed18 January 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 January 1994)
Correspondence Address3rd Floor Salisbury House
15 Victoria Street
Douglas
Isle Of Man
Director NameCraystere Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed18 January 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 January 1994)
Correspondence Address3rd Floor Salisbury House
15 Victoria Street
Douglas
Isle Of Man
Secretary NameGoethe Management Limited (Corporation)
StatusResigned
Appointed18 January 1991(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 January 1994)
Correspondence Address26 Glategny Esplanade
St Peter Port
Guernsey
Channel
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1994(8 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 October 2002)
Correspondence AddressFinsgate
5-7 Cranwood Street
London
EC1V 9EE
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2002(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 August 2007)
Correspondence AddressFirst Floor
41 Chalton Street
London
NW1 1JD

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£18,241
Current Liabilities£18,241

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

2 November 2023Change of details for Mr Jean Paul Andre Melice as a person with significant control on 17 March 2017 (2 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023 (1 page)
12 May 2023Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
23 February 2023Micro company accounts made up to 31 December 2022 (8 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
31 August 2021Director's details changed for Mr Jean Paul Melice on 18 October 2009 (2 pages)
9 July 2021Micro company accounts made up to 31 December 2020 (4 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
12 January 2021Termination of appointment of Soobaschand Seebaluck as a secretary on 29 December 2020 (1 page)
24 December 2020Appointment of Mr Soobaschand Seebaluck as a secretary on 1 December 2020 (2 pages)
23 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 August 2018Secretary's details changed for Ms Colette Dutillieut on 25 June 2018 (1 page)
24 August 2018Director's details changed for Mr Jean Paul Melice on 25 June 2018 (2 pages)
8 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(4 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(4 pages)
20 June 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
20 June 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10,000
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders (4 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders (4 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
22 July 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
10 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 10 July 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 March 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 12 March 2012 (1 page)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 18 January 2009 with a full list of shareholders (3 pages)
20 May 2010Annual return made up to 18 January 2009 with a full list of shareholders (3 pages)
10 May 2010Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 May 2010 (1 page)
10 May 2010Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 10 May 2010 (1 page)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 December 2008Registered office changed on 02/12/2008 from first floor 41 chalton street london NW1 1JD (1 page)
2 December 2008Registered office changed on 02/12/2008 from first floor 41 chalton street london NW1 1JD (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 May 2008Return made up to 29/03/08; full list of members (3 pages)
22 May 2008Return made up to 29/03/08; full list of members (3 pages)
21 May 2008Secretary appointed ms colette dutillieut (1 page)
21 May 2008Director appointed mr jean paul melice (1 page)
21 May 2008Secretary appointed ms colette dutillieut (1 page)
21 May 2008Director appointed mr jean paul melice (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
6 February 2007Return made up to 18/01/07; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Return made up to 18/01/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 January 2005Return made up to 18/01/05; full list of members (5 pages)
19 January 2005Return made up to 18/01/05; full list of members (5 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 June 2004Registered office changed on 24/06/04 from: first floor 41 chalton street london NW1 1JD (1 page)
24 June 2004Registered office changed on 24/06/04 from: first floor 41 chalton street london NW1 1JD (1 page)
14 June 2004Registered office changed on 14/06/04 from: 120 east road london N1 6AA (1 page)
14 June 2004Registered office changed on 14/06/04 from: 120 east road london N1 6AA (1 page)
22 March 2004Return made up to 18/01/04; full list of members (5 pages)
22 March 2004Return made up to 18/01/04; full list of members (5 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 February 2003Return made up to 18/01/03; full list of members (5 pages)
10 February 2003Return made up to 18/01/03; full list of members (5 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 November 2002Registered office changed on 06/11/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New secretary appointed (3 pages)
6 November 2002Registered office changed on 06/11/02 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page)
6 November 2002New secretary appointed (3 pages)
6 November 2002Secretary resigned (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (3 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (3 pages)
30 April 2002Full accounts made up to 31 December 1996 (10 pages)
30 April 2002Full accounts made up to 31 December 1996 (10 pages)
9 April 2002Total exemption full accounts made up to 31 December 1997 (8 pages)
9 April 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
9 April 2002Full accounts made up to 31 December 1995 (11 pages)
9 April 2002Full accounts made up to 31 December 1995 (11 pages)
9 April 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
9 April 2002Total exemption full accounts made up to 31 December 1998 (7 pages)
9 April 2002Total exemption full accounts made up to 31 December 1997 (8 pages)
9 April 2002Total exemption full accounts made up to 31 December 1999 (8 pages)
9 April 2002Total exemption full accounts made up to 31 December 1998 (7 pages)
9 April 2002Total exemption full accounts made up to 31 December 1999 (8 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 18/01/02; full list of members (6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 18/01/02; full list of members (6 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 April 2001Return made up to 18/01/01; full list of members (5 pages)
10 April 2001Return made up to 18/01/01; full list of members (5 pages)
21 January 2000Return made up to 18/01/00; full list of members (5 pages)
21 January 2000Return made up to 18/01/00; full list of members (5 pages)
5 January 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 January 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 April 1999Return made up to 18/01/98; full list of members (7 pages)
23 April 1999Return made up to 18/01/98; full list of members (7 pages)
23 April 1999Return made up to 18/01/99; full list of members (7 pages)
23 April 1999Return made up to 18/01/99; full list of members (7 pages)
2 March 1999Strike-off action suspended (1 page)
2 March 1999Strike-off action suspended (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
23 February 1999First Gazette notice for compulsory strike-off (1 page)
2 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
10 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
10 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
5 March 1997Return made up to 18/01/97; no change of members (5 pages)
5 March 1997Return made up to 18/01/97; no change of members (5 pages)
13 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
13 August 1996Delivery ext'd 3 mth 31/12/95 (1 page)
4 July 1996Return made up to 18/01/96; full list of members (7 pages)
4 July 1996Return made up to 18/01/96; full list of members (7 pages)
8 February 1996Full accounts made up to 31 December 1993 (8 pages)
8 February 1996Full accounts made up to 31 December 1994 (8 pages)
8 February 1996Full accounts made up to 31 December 1994 (8 pages)
8 February 1996Full accounts made up to 31 December 1993 (8 pages)
2 February 1996Full accounts made up to 31 December 1991 (11 pages)
2 February 1996Full accounts made up to 31 December 1992 (11 pages)
2 February 1996Full accounts made up to 31 December 1992 (11 pages)
2 February 1996Full accounts made up to 31 December 1991 (11 pages)
29 July 1993Registered office changed on 29/07/93 from: arden house 120 east road london N1 6AA (1 page)
29 July 1993Registered office changed on 29/07/93 from: arden house 120 east road london N1 6AA (1 page)
24 July 1989Registered office changed on 24/07/89 from: 3 leonard street london EC2A 4AQ (1 page)
24 July 1989Registered office changed on 24/07/89 from: 3 leonard street london EC2A 4AQ (1 page)
21 January 1988Registered office changed on 21/01/88 from: 1/3 leonard street city road london EC2A 4AQ (1 page)
21 January 1988Registered office changed on 21/01/88 from: 1/3 leonard street city road london EC2A 4AQ (1 page)
15 November 1985Incorporation (42 pages)
15 November 1985Certificate of incorporation (1 page)
15 November 1985Certificate of incorporation (1 page)
15 November 1985Incorporation (42 pages)