London
W1D 3QU
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 31 January 2014(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 33 Soho Square 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(8 years, 1 month 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 |
Director Name | Mrs Marlene Linda Sugarman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Parkland Close Chigwell Essex IG7 6LL |
Secretary Name | Paul Sugarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(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(7 years, 11 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 |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 April 2014(8 years, 1 month 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(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF |
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 |
8 March 2006 | Delivered on: 16 March 2006 Satisfied on: 24 January 2014 Persons entitled: Pontsarn Investments Limited Classification: Rent deposit deed Secured details: £11,341.69 due or to become due from the company to. Particulars: Deposit in the sum of £11,341.69 inclusive of vat. Fully Satisfied |
---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2020 | Application to strike the company off the register (3 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) |
10 September 2020 | Change of details for Sugarman Medical Group Limited as a person with significant control on 10 September 2020 (2 pages) |
20 April 2020 | Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
28 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
27 February 2018 | Confirmation statement made on 23 February 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) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
5 January 2016 | Sub-division of shares on 23 November 2015 (5 pages) |
5 January 2016 | Sub-division of shares on 23 November 2015 (5 pages) |
5 January 2016 | Statement of company's objects (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 23 November 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of company's objects (2 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) |
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) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Steven William Kirkpatrick 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 Jack Rainer Ullmann as a director (2 pages) |
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) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
20 February 2014 | Termination of appointment of Paul Sugarman as a secretary (1 page) |
20 February 2014 | Termination of appointment of Paul Sugarman as a secretary (1 page) |
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 Marianne Flora Ullmann as a director (2 pages) |
20 February 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Marlene Sugarman as a director (1 page) |
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 Mr Philip Lionel Ullmann as a director (2 pages) |
18 February 2014 | Registered office address changed from C/O Haslers, Old Station Road Loughton Essex IG10 4PL on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from C/O Haslers, 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 (7 pages) |
5 February 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
24 January 2014 | Satisfaction of charge 1 in full (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
12 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
24 July 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
24 July 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (4 pages) |
19 June 2008 | Return made up to 23/02/08; full list of members (3 pages) |
19 June 2008 | Return made up to 23/02/08; full list of members (3 pages) |
23 May 2008 | Company name changed sugarman group LIMITED\certificate issued on 27/05/08 (2 pages) |
23 May 2008 | Company name changed sugarman group LIMITED\certificate issued on 27/05/08 (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
5 December 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
9 August 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
9 August 2007 | Accounting reference date extended from 28/02/07 to 30/04/07 (1 page) |
10 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
10 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Incorporation (19 pages) |
23 February 2006 | Incorporation (19 pages) |