London
W1F 7BB
Director Name | Mr Geoffrey Allan Margolis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Secretary Name | Edward Oyat Okello Engulu |
---|---|
Nationality | Ugandan |
Status | Current |
Appointed | 25 January 2005(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Correspondence Address | 1st Floor 48 Great Marlborough Street London W1F 7BB |
Secretary Name | Sanantha Jane Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | The Scores 27 Whitehead Close Wilmington Kent DA2 7PR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Change of details for Mr Rafiq Ahmed Hayat as a person with significant control on 22 February 2023 (2 pages) |
3 July 2023 | Change of details for Mr Rafiq Ahmed Hayat as a person with significant control on 30 September 2017 (2 pages) |
23 June 2023 | Change of details for Lorraine Judith Margolis as a person with significant control on 22 February 2023 (2 pages) |
28 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
22 February 2023 | Registered office address changed from 1st Floor 48 Great Marlborough Street London W1F 7BB to Julco House 3rd Floor 26-28 Great Portland Street London W1W 8QT on 22 February 2023 (1 page) |
4 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
4 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
29 July 2021 | Change of details for Mr Geoffrey Allan Margolis as a person with significant control on 30 September 2016 (2 pages) |
29 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
27 July 2021 | Director's details changed for Mr Geoffrey Allan Margolis on 30 September 2016 (2 pages) |
20 July 2021 | Notification of Edward Oyat Okello Engulu as a person with significant control on 1 September 2020 (2 pages) |
20 July 2021 | Notification of Lorraine Judith Margolis as a person with significant control on 1 September 2020 (2 pages) |
4 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
14 July 2020 | Cessation of Michaela Justice as a person with significant control on 24 March 2020 (1 page) |
4 March 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 July 2019 | Notification of Michaela Justice as a person with significant control on 30 September 2017 (2 pages) |
29 July 2019 | Notification of Geoffrey Allan Margolis as a person with significant control on 6 April 2016 (2 pages) |
29 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
13 March 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
8 February 2018 | Notification of Rafiq Ahmed Hayat as a person with significant control on 30 September 2017 (2 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
7 February 2018 | Director's details changed for Mr Geoffrey Allan Margolis on 31 January 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
22 June 2016 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
23 June 2014 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page) |
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
12 November 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
28 June 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
28 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Geoffrey Allan Margolis on 6 May 2013 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
27 October 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
30 December 2010 | Total exemption full accounts made up to 30 April 2010 (4 pages) |
10 August 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
10 August 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Rafiq Ahmed Hayat on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Secretary's details changed for Edward Oyat Okello Engulu on 1 October 2009 (1 page) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Director's details changed for Mr Geoffrey Allan Margolis on 1 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 56a Poland Street Soho London W1F 7NN on 31 March 2010 (1 page) |
12 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
8 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
17 July 2007 | Director's particulars changed (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: 8 baker street london W1U 3LL (1 page) |
19 October 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
9 December 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
8 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
8 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
17 December 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
18 August 2004 | Return made up to 21/06/04; full list of members (5 pages) |
18 August 2004 | Return made up to 21/06/04; full list of members (5 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
10 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
10 July 2003 | Return made up to 21/06/03; full list of members (5 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
27 January 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
17 July 2002 | Location of register of members (1 page) |
17 July 2002 | Return made up to 21/06/02; full list of members (5 pages) |
17 July 2002 | Location of register of members (1 page) |
23 April 2002 | Company name changed sandfield properties LIMITED\certificate issued on 23/04/02 (2 pages) |
23 April 2002 | Company name changed sandfield properties LIMITED\certificate issued on 23/04/02 (2 pages) |
10 September 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
10 September 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Registered office changed on 07/07/01 from: 120 east road london N1 6AA (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 120 east road london N1 6AA (1 page) |
21 June 2001 | Incorporation (15 pages) |
21 June 2001 | Incorporation (15 pages) |