Company NameSendal Limited
DirectorsJacqueline Caroline Fabian and Jerry Wald
Company StatusActive - Proposal to Strike off
Company Number03013723
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Jacqueline Caroline Fabian
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Glass House 8 Old Mill Close
Uxbridge
Middlesex
UB8 2BS
Director NameMr Jerry Wald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Glass House 8 Old Mill Close
Uxbridge
Middlesex
UB8 2BS
Secretary NameMs Jacqueline Caroline Fabian
NationalityBritish
StatusCurrent
Appointed22 February 1995(4 weeks, 1 day after company formation)
Appointment Duration29 years, 2 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glass House 8 Old Mill Close
Uxbridge
Middlesex
UB8 2BS
Secretary NameHelen Gregg
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address94 Walcot Avenue
Luton
LU2 0PR
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 February 1995)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed26 January 1995(2 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 February 1995)
RoleSecretary
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Director NameMiss Vikki Louise Fabian
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address149 Glencoe Road
Yeading
Hayes
Middlesex
UB4 9SN
Director NameG+G Nu-Form Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address7 Bembridge Gardens
Luton
LU3 3SH

Location

Registered AddressThe Glass House
8 Old Mill Close
Uxbridge
Middlesex
UB8 2BS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2012
Net Worth£46,649
Cash£67,666
Current Liabilities£36,606

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2023 (1 year, 3 months ago)
Next Return Due5 February 2024 (overdue)

Filing History

23 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
31 December 2019Withdrawal of a person with significant control statement on 31 December 2019 (2 pages)
31 December 2019Notification of Jerry Wald as a person with significant control on 6 April 2016 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Registered office address changed from The Glass House 8 Old Mill Close Old Mill Lane Uxbridge Middlesex UB8 2BS to The Glass House 8 Old Mill Close Uxbridge Middlesex UB8 2BS on 16 February 2015 (1 page)
16 February 2015Registered office address changed from The Glass House 8 Old Mill Close Old Mill Lane Uxbridge Middlesex UB8 2BS to The Glass House 8 Old Mill Close Uxbridge Middlesex UB8 2BS on 16 February 2015 (1 page)
16 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Director's details changed for Mr Jerry Wald on 1 July 2013 (2 pages)
10 February 2014Director's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (2 pages)
10 February 2014Secretary's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (1 page)
10 February 2014Director's details changed for Mr Jerry Wald on 1 July 2013 (2 pages)
10 February 2014Secretary's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (1 page)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Director's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (2 pages)
10 February 2014Secretary's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (1 page)
10 February 2014Director's details changed for Ms Jacqueline Caroline Fabian on 1 July 2013 (2 pages)
10 February 2014Director's details changed for Mr Jerry Wald on 1 July 2013 (2 pages)
10 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Registered office address changed from 149 Glencoe Road Yeading Hayes Middlesex UB4 9SN on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 149 Glencoe Road Yeading Hayes Middlesex UB4 9SN on 23 July 2013 (1 page)
10 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
10 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 February 2012Termination of appointment of Vikki Fabian as a director (1 page)
6 February 2012Termination of appointment of Vikki Fabian as a director (1 page)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Jerry Wald on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Jacqueline Caroline Fabian on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Vikki Louise Fabian on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Jerry Wald on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Vikki Louise Fabian on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Jacqueline Caroline Fabian on 22 January 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
9 February 2009Director's change of particulars / vikki fabian / 12/08/2008 (1 page)
9 February 2009Director's change of particulars / vikki fabian / 12/08/2008 (1 page)
9 February 2009Return made up to 24/01/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 March 2008Return made up to 24/01/08; full list of members (4 pages)
31 March 2008Return made up to 24/01/08; full list of members (4 pages)
29 January 2008Return made up to 24/01/07; full list of members (3 pages)
29 January 2008Return made up to 24/01/07; full list of members (3 pages)
30 October 2007Return made up to 24/01/06; full list of members (3 pages)
30 October 2007Return made up to 24/01/06; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
20 February 2004Return made up to 24/01/04; full list of members (7 pages)
20 February 2004Return made up to 24/01/04; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
25 February 2003Return made up to 24/01/03; full list of members (7 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 March 2002Return made up to 24/01/02; full list of members (7 pages)
9 March 2002Return made up to 24/01/02; full list of members (7 pages)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001£ nc 1000/1001 01/03/01 (1 page)
27 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2001£ nc 1000/1001 01/03/01 (1 page)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 October 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 October 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
6 February 2001Return made up to 24/01/01; full list of members (6 pages)
6 February 2001Return made up to 24/01/01; full list of members (6 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 March 2000Return made up to 24/01/00; full list of members (6 pages)
8 March 2000Return made up to 24/01/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 March 1999Return made up to 24/01/99; change of members (6 pages)
25 March 1999Return made up to 24/01/99; change of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 March 1998Return made up to 24/01/98; full list of members (6 pages)
4 March 1998Return made up to 24/01/98; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
20 February 1996Return made up to 24/01/96; full list of members (6 pages)
20 February 1996Return made up to 24/01/96; full list of members (6 pages)