London.
E18 1LR
Director Name | Mr Terry Sadler |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chigwell Road London E18 1LR |
Director Name | Mrs Kerry Joyce Leach |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Carpet Sales |
Country of Residence | England |
Correspondence Address | 83 Middle Mead Hook Hampshire RG27 9TE |
Director Name | Mr Murray Leach |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Carpet Sales |
Country of Residence | United Kingdom |
Correspondence Address | 83 Middlemead Hook Hampshire RG27 9TE |
Secretary Name | Mrs Kerry Joyce Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Carpet Sales |
Country of Residence | England |
Correspondence Address | 83 Middle Mead Hook Hampshire RG27 9TE |
Director Name | Mr Gary Michael O'Shea |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2022) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Kendal Court Kendal Avenue London W3 0RU |
Secretary Name | Mr Gary Michael O'Shea |
---|---|
Status | Resigned |
Appointed | 10 April 2011(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Unit 9 Kendal Court Kendal Avenue London W3 0RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.sandringhamcarpets.com |
---|---|
Email address | [email protected] |
Telephone | 020 88008880 |
Telephone region | London |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64,879 |
Cash | £32,977 |
Current Liabilities | £85,891 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
---|---|
4 September 2020 | Cessation of Gary Michael O'shea as a person with significant control on 10 September 2019 (1 page) |
20 August 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 September 2019 | Change of details for Mr Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages) |
10 September 2019 | Cessation of Kerry Joyce Leach as a person with significant control on 6 April 2016 (1 page) |
10 September 2019 | Cessation of Murray Leach as a person with significant control on 6 April 2016 (1 page) |
10 September 2019 | Director's details changed for Mr Murray Leach on 5 September 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
25 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
13 September 2017 | Cessation of Donna Yvonne O'shea as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
13 September 2017 | Termination of appointment of Kerry Joyce Leach as a director on 1 September 2017 (1 page) |
13 September 2017 | Change of details for Mr Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Notification of Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Change of details for Mr Gary Michael O'shea as a person with significant control on 6 April 2016 (2 pages) |
13 September 2017 | Cessation of Donna Yvonne O'shea as a person with significant control on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Kerry Joyce Leach as a director on 1 September 2017 (1 page) |
1 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
1 August 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
24 July 2017 | Appointment of Mr Gary Michael O'shea as a director on 10 April 2011 (2 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 1 April 2015
|
24 July 2017 | Statement of capital following an allotment of shares on 1 April 2015
|
24 July 2017 | Appointment of Mr Gary Michael O'shea as a director on 10 April 2011 (2 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Registered office address changed from Units 4-5 Whitworth Road Frome Somerset BA11 4BY United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Units 4-5 Whitworth Road Frome Somerset BA11 4BY United Kingdom on 24 June 2013 (1 page) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Registered office address changed from the Studio 83 Middle Mead Hook Hampshire RG27 9TE on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from the Studio 83 Middle Mead Hook Hampshire RG27 9TE on 27 June 2012 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 June 2011 | Appointment of Mr Gary Michael O'shea as a secretary (1 page) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Termination of appointment of Kerry Leach as a secretary (1 page) |
21 June 2011 | Termination of appointment of Kerry Leach as a secretary (1 page) |
21 June 2011 | Appointment of Mr Gary Michael O'shea as a secretary (1 page) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Murray Leach on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kerry Joyce Leach on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kerry Joyce Leach on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Kerry Joyce Leach on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Murray Leach on 4 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Murray Leach on 4 June 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
6 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
19 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
14 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
10 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
14 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
14 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
27 June 2003 | Return made up to 20/06/03; full list of members
|
27 June 2003 | Return made up to 20/06/03; full list of members
|
17 October 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
17 October 2002 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
11 July 2002 | Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2002 | Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
20 June 2002 | Incorporation (18 pages) |
20 June 2002 | Incorporation (18 pages) |