Lyndhurst Gardens
London
NW3 5QH
Director Name | Mr William Geoffrey Sadler |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterslade Farmhouse Oakley Buckinghamshire HP18 9SG |
Director Name | Mr Lawrie Meechan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melbury Gardens London SW20 0DJ |
Secretary Name | Mr Lawrie Meechan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 September 1996(2 years after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melbury Gardens London SW20 0DJ |
Secretary Name | Mr William Geoffrey Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterslade Farmhouse Oakley Buckinghamshire HP18 9SG |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £28,023,000 |
Gross Profit | £5,156,000 |
Net Worth | £1,463,000 |
Cash | £3,883,000 |
Current Liabilities | £6,785,000 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
20 November 2002 | Dissolved (1 page) |
---|---|
20 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 April 2002 | Liquidators statement of receipts and payments (5 pages) |
12 October 2001 | Liquidators statement of receipts and payments (5 pages) |
14 May 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 100 chalk farm road london NW1 8EP (1 page) |
10 April 2000 | Declaration of solvency (4 pages) |
6 April 2000 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Resolutions
|
25 February 2000 | Company name changed banks sadler holdings LIMITED\certificate issued on 28/02/00 (2 pages) |
19 August 1999 | Full group accounts made up to 31 October 1998 (18 pages) |
19 August 1999 | Return made up to 24/08/99; change of members (6 pages) |
8 September 1998 | Full group accounts made up to 31 October 1997 (18 pages) |
21 August 1998 | Return made up to 24/08/98; no change of members (4 pages) |
19 September 1997 | Return made up to 24/08/97; full list of members
|
26 June 1997 | Full group accounts made up to 31 October 1996 (19 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: milestone royal parade chislehurst kent BR7 6NW (1 page) |
21 October 1996 | Return made up to 24/08/96; no change of members (4 pages) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New secretary appointed (2 pages) |
25 September 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
27 August 1996 | New director appointed (2 pages) |
26 July 1996 | Ad 28/02/95--------- £ si 39998@1 (2 pages) |
30 August 1995 | Accounting reference date extended from 31/08 to 31/10 (1 page) |
22 May 1995 | Accounting reference date notified as 31/08 (1 page) |