London
EC1A 9DD
Director Name | Mr Kien Trong Tran |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Vietnamese |
Status | Current |
Appointed | 22 February 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Vietnam |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Miss Sandra Leach |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(5 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 July 2021) |
Role | Com Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Secretary Name | Robert Fletcher Colquhoun Lawrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(5 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 March 2008) |
Role | Lawyer |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Sarah Louise Constable |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 2009) |
Role | Company Director |
Correspondence Address | 33 Princes Road Wimbledon London SW19 8RA |
Secretary Name | Miss Sandra Leach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Ms Gill Davies |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Mrs Deborah Mary Pearce |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | sandraleach.co.uk |
---|---|
Telephone | 020 85452616 |
Telephone region | London |
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Sandra Leach 80.00% Ordinary |
---|---|
20 at £1 | Gill Webb 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,542 |
Cash | £156,848 |
Current Liabilities | £261,129 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
19 May 2020 | Delivered on: 28 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
28 May 2020 | Registration of charge 045985940001, created on 19 May 2020 (24 pages) |
26 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
12 July 2019 | Termination of appointment of Sandra Leach as a secretary on 10 July 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
1 April 2019 | Appointment of Mr Kien Trong Tran as a director on 22 February 2019 (2 pages) |
1 April 2019 | Termination of appointment of Gill Davies as a director on 22 February 2019 (1 page) |
1 April 2019 | Appointment of Mr Christopher Farwell as a director on 22 February 2019 (2 pages) |
1 April 2019 | Termination of appointment of Deborah Mary Pearce as a director on 22 February 2019 (1 page) |
28 March 2019 | Change of details for Ms Sandra Leach as a person with significant control on 22 February 2019 (5 pages) |
28 March 2019 | Notification of Kien Trong Tran as a person with significant control on 22 February 2019 (2 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Mrs Deborah Mary Pearce as a director on 1 October 2017 (2 pages) |
3 October 2017 | Appointment of Mrs Deborah Mary Pearce as a director on 1 October 2017 (2 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 March 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 November 2015 | Secretary's details changed for Miss Sandra Leach on 1 January 2015 (1 page) |
23 November 2015 | Secretary's details changed for Miss Sandra Leach on 1 January 2015 (1 page) |
23 November 2015 | Director's details changed for Miss Sandra Leach on 1 January 2015 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Miss Sandra Leach on 1 January 2015 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 December 2014 | Company name changed the sandra leach company LTD\certificate issued on 16/12/14
|
16 December 2014 | Company name changed the sandra leach company LTD\certificate issued on 16/12/14
|
24 November 2014 | Director's details changed for Ms Gill Webb on 1 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Ms Gill Webb on 1 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Ms Gill Webb on 1 November 2014 (2 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Appointment of Ms Gill Webb as a director (2 pages) |
8 January 2013 | Appointment of Ms Gill Webb as a director (2 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2010 | Director's details changed for Miss Sandra Leach on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Miss Sandra Leach on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Miss Sandra Leach on 2 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 June 2009 | Appointment terminated director sarah constable (1 page) |
1 June 2009 | Appointment terminated director sarah constable (1 page) |
3 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 March 2008 | Secretary appointed miss sandra leach (1 page) |
14 March 2008 | Secretary appointed miss sandra leach (1 page) |
14 March 2008 | Appointment terminated secretary robert lawrie (1 page) |
14 March 2008 | Appointment terminated secretary robert lawrie (1 page) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 January 2007 | Return made up to 22/11/06; full list of members
|
5 January 2007 | Return made up to 22/11/06; full list of members
|
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Particulars of contract relating to shares (4 pages) |
23 March 2006 | Particulars of contract relating to shares (4 pages) |
8 March 2006 | Ad 01/12/05--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
8 March 2006 | Ad 01/12/05--------- £ si 59@1=59 £ ic 41/100 (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Particulars of contract relating to shares (4 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Particulars of contract relating to shares (4 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 reef house coral row plantation wharf london SW11 3UF (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 1 reef house coral row plantation wharf london SW11 3UF (1 page) |
25 November 2005 | Return made up to 22/11/05; full list of members (6 pages) |
25 November 2005 | Return made up to 22/11/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 November 2004 | Return made up to 22/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 22/11/04; full list of members (6 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 148 walton street kensington london SW3 2JJ (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 148 walton street kensington london SW3 2JJ (1 page) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
29 November 2003 | Return made up to 22/11/03; full list of members (6 pages) |
16 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
16 January 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Incorporation (9 pages) |
22 November 2002 | Incorporation (9 pages) |