London
EC4V 5BY
Director Name | Mr Alan Stephen Folley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 March 2021(16 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Mr Mark David Coates |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2012) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 3 St Theresa New Road St Sampson GY2 4QD |
Director Name | Mr Julian Michael Medland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Clyne, Rue De La Ronde Cheminee Castel Guernsey GY5 7GE |
Director Name | Mr Martin Charles Porter |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 February 2013) |
Role | Finance |
Country of Residence | Channel Islands |
Correspondence Address | Hambro House St Julians Avenue St Peter Port Guernsey GY1 3ED |
Director Name | Mr Alan Stephen Folley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 St Andrew's Hill London EC4V 5BY |
Director Name | Mr Hugh Michael Riddell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(11 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Secretary Name | Mr Hugh Michael Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(11 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Secretary Name | Mr Hugh Riddell |
---|---|
Status | Resigned |
Appointed | 01 November 2019(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2021) |
Role | Company Director |
Correspondence Address | 1 St. Andrew's Hill London EC4V 5BY |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | CDS International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 February 2013) |
Correspondence Address | Trident Chambers Road Town Tortola BVI |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2004(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 25 February 2013) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Registered Address | 1 St. Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Sandhaven LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,892 |
Cash | £909 |
Current Liabilities | £57,426 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months from now) |
4 March 2024 | Cessation of Morag Mclaren Riddell as a person with significant control on 4 March 2024 (1 page) |
---|---|
6 January 2024 | Cessation of Andrew Ross as a person with significant control on 6 January 2024 (1 page) |
6 January 2024 | Notification of Morag Mclaren Riddell as a person with significant control on 6 January 2024 (2 pages) |
3 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
1 June 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
23 October 2022 | Cessation of Andrew Ross as a person with significant control on 23 October 2022 (1 page) |
23 October 2022 | Notification of Andrew Ross as a person with significant control on 23 October 2022 (2 pages) |
3 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
1 June 2022 | Micro company accounts made up to 30 September 2021 (8 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 30 September 2020 (9 pages) |
25 March 2021 | Appointment of Mr Alan Stephen Folley as a director on 25 March 2021 (2 pages) |
19 March 2021 | Termination of appointment of Hugh Riddell as a secretary on 19 March 2021 (1 page) |
15 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
10 June 2020 | Micro company accounts made up to 30 September 2019 (8 pages) |
3 November 2019 | Appointment of Mr Hugh Riddell as a secretary on 1 November 2019 (2 pages) |
8 October 2019 | Cessation of Summit Trust Company (Nz) Limited as a person with significant control on 8 October 2019 (1 page) |
8 October 2019 | Notification of Andrew Ross as a person with significant control on 8 October 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
24 October 2017 | Micro company accounts made up to 30 September 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
25 November 2016 | Termination of appointment of Alan Stephen Folley as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Alan Stephen Folley as a director on 25 November 2016 (1 page) |
25 November 2016 | Appointment of Mr Andrew Mclaren Ross as a director on 25 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Andrew Mclaren Ross as a director on 25 November 2016 (2 pages) |
27 October 2016 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
27 October 2016 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
11 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 October 2015 | Termination of appointment of Hugh Michael Riddell as a director on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Hugh Michael Riddell as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Hugh Michael Riddell as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Hugh Michael Riddell as a director on 19 October 2015 (1 page) |
7 September 2015 | Appointment of Mr Hugh Michael Riddell as a secretary on 7 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Hugh Michael Riddell as a secretary on 7 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Hugh Michael Riddell as a secretary on 7 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Hugh Michael Riddell as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Hugh Michael Riddell as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Hugh Michael Riddell as a director on 3 September 2015 (2 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 March 2013 | Termination of appointment of Cds International Limited as a director (1 page) |
11 March 2013 | Termination of appointment of Julian Medland as a director (1 page) |
11 March 2013 | Registered office address changed from 7 Welbeck Street London W1G 9YE on 11 March 2013 (1 page) |
11 March 2013 | Termination of appointment of Broughton Secretaries Limited as a secretary (1 page) |
11 March 2013 | Termination of appointment of Julian Medland as a director (1 page) |
11 March 2013 | Appointment of Mr Alan Stephen Folley as a director (2 pages) |
11 March 2013 | Termination of appointment of Cds International Limited as a director (1 page) |
11 March 2013 | Termination of appointment of Martin Porter as a director (1 page) |
11 March 2013 | Termination of appointment of Broughton Secretaries Limited as a secretary (1 page) |
11 March 2013 | Termination of appointment of Martin Porter as a director (1 page) |
11 March 2013 | Registered office address changed from 7 Welbeck Street London W1G 9YE on 11 March 2013 (1 page) |
11 March 2013 | Appointment of Mr Alan Stephen Folley as a director (2 pages) |
28 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
28 February 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
3 December 2012 | Appointment of Mr Martin Charles Porter as a director (2 pages) |
3 December 2012 | Appointment of Mr Martin Charles Porter as a director (2 pages) |
19 November 2012 | Termination of appointment of Mark Coates as a director (1 page) |
19 November 2012 | Termination of appointment of Mark Coates as a director (1 page) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
10 November 2010 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
1 October 2010 | Appointment of Mr Julian Michael Medland as a director (2 pages) |
1 October 2010 | Appointment of Mr. Mark David Coates as a director (2 pages) |
1 October 2010 | Appointment of Mr Julian Michael Medland as a director (2 pages) |
1 October 2010 | Appointment of Mr. Mark David Coates as a director (2 pages) |
13 September 2010 | Director's details changed for Cds International Limited on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Cds International Limited on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
13 September 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Broughton Secretaries Limited on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Cds International Limited on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
17 March 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
3 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
1 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
7 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
19 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 December 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
13 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
13 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (13 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New director appointed (13 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Registered office changed on 10/11/04 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
2 September 2004 | Incorporation (14 pages) |
2 September 2004 | Incorporation (14 pages) |