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(7 years, 8 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(13 years, 7 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 | Mr David John Gallagher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cricket Field Barn Wickens Lane Upperthong Holmfirth West Yorkshire HD9 3RE |
Director Name | Shirley Anne Williams |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 June 2007) |
Role | Accountant Company Director |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Secretary Name | Shirley Anne Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 June 2007) |
Role | Accountant Company Director |
Correspondence Address | 17 Mill Road Kislingbury Northamptonshire NN7 4BB |
Director Name | Mrs Lorraine Elizabeth Percival |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2007(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Alan Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon 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(7 years, 8 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 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, 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 Middlesex UB10 9PF |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
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 |
1 at £1 | Sugarman Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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 | Change of details for Sugarman 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 Middlesex UB10 9PF to 33 Soho Square London W1D 3QU on 10 September 2020 (1 page) |
3 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 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) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
31 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
12 July 2019 | Change of share class name or designation (2 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
29 August 2018 | Amended accounts for a dormant company made up to 31 December 2016 (7 pages) |
2 August 2018 | Confirmation statement made on 20 July 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) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 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) |
29 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
29 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
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 | Sub-division of shares on 23 November 2015 (5 pages) |
5 January 2016 | Resolutions
|
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
|
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) |
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
2 February 2015 | Company name changed prime time jf LIMITED\certificate issued on 02/02/15 (3 pages) |
2 February 2015 | Company name changed prime time jf LIMITED\certificate issued on 02/02/15 (3 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
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 Steven William Kirkpatrick as a director (2 pages) |
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 | Termination of appointment of Marianne Ullmann as a director (1 page) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
24 May 2013 | Termination of appointment of Lorraine Percival as a director (2 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Lorraine Elizabeth Percival on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Alan Connor on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
24 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
27 February 2009 | Appointment terminated secretary mark garratt (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 February 2009 | Secretary appointed alan connor (1 page) |
26 September 2008 | Accounting reference date shortened from 30/12/2008 to 30/06/2008 (1 page) |
26 September 2008 | Accounting reference date shortened from 30/12/2008 to 30/06/2008 (1 page) |
13 August 2008 | Appointment terminated director shirley williams (1 page) |
13 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
13 August 2008 | Return made up to 20/07/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director shirley williams (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 December 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 December 2007 (1 page) |
27 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
27 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Accounting reference date extended from 31/07/07 to 30/12/07 (1 page) |
12 July 2007 | Accounting reference date extended from 31/07/07 to 30/12/07 (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 55 sheep street northampton northamptonshire NN1 2NE (1 page) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | New director appointed (5 pages) |
3 July 2007 | Resolutions
|
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Resolutions
|
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
29 May 2007 | New secretary appointed;new director appointed (4 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (4 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New director appointed (4 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 1 park row leeds LS1 5AB (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 1 park row leeds LS1 5AB (1 page) |
29 August 2006 | Company name changed pimco 2525 LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed pimco 2525 LIMITED\certificate issued on 29/08/06 (2 pages) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |