London
W1D 3QU
Director Name | Mr Jack Rainer Ullmann |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Soho Square London W1D 3QU |
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 05 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 33 Soho Square London W1D 3QU |
Director Name | Mrs Marlene Linda Sugarman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkland Close Chigwell Essex IG7 6LL |
Secretary Name | Paul Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Parkland Close Chigwell Essex IG7 6LL |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Secretary Name | Mr Alan Connor |
---|---|
Status | Resigned |
Appointed | 31 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | sugarman.co.uk |
---|---|
Telephone | 020 76144290 |
Telephone region | London |
Registered Address | 33 Soho Square London W1D 3QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Sugarman Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 November 2020 | Application to strike the company off the register (3 pages) |
10 September 2020 | Change of details for Sugarman Medical Group Limited as a person with significant control on 10 September 2020 (2 pages) |
10 September 2020 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page) |
8 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Mr Alan Connor as a secretary on 5 March 2020 (2 pages) |
5 March 2020 | Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Alan Connor as a secretary on 5 March 2020 (1 page) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 June 2017 | Notification of Sugarman Medical Group Limited as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Sugarman Medical Group Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Sugarman Medical Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
12 January 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Jack Rainer Ullmann as a director (2 pages) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick as a director (2 pages) |
20 February 2014 | Appointment of Marianne Flora Ullmann as a director (2 pages) |
20 February 2014 | Appointment of Mr Philip Lionel Ullmann as a director (2 pages) |
20 February 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
20 February 2014 | Appointment of Marianne Flora Ullmann as a director (2 pages) |
20 February 2014 | Termination of appointment of Marlene Sugarman as a director (1 page) |
20 February 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
20 February 2014 | Appointment of Mr Philip Lionel Ullmann as a director (2 pages) |
20 February 2014 | Termination of appointment of Paul Sugarman as a secretary (1 page) |
20 February 2014 | Termination of appointment of Marlene Sugarman as a director (1 page) |
20 February 2014 | Termination of appointment of Paul Sugarman as a secretary (1 page) |
18 February 2014 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page) |
17 February 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
17 February 2014 | Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 5 July 2003
|
29 January 2014 | Statement of capital following an allotment of shares on 5 July 2003
|
29 January 2014 | Statement of capital following an allotment of shares on 5 July 2003
|
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
16 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
23 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
15 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
14 August 2007 | Return made up to 23/06/07; full list of members (2 pages) |
5 March 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 March 2007 | Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
5 March 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
21 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 23/06/06; full list of members (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
7 September 2005 | Return made up to 23/06/05; full list of members (2 pages) |
7 September 2005 | Return made up to 23/06/05; full list of members (2 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 3C sopwith crescent hurricane way wickford essex SS11 8YU (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
1 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Registered office changed on 17/07/03 from: 3 sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Registered office changed on 17/07/03 from: 3 sopwith crescent wickford business park wickford essex SS11 8YU (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
5 July 2003 | Incorporation (16 pages) |
5 July 2003 | Incorporation (16 pages) |