London
W1K 6PL
Secretary Name | Sainty, Hird & Partners Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | Burdett House 15-16 Buckingham Street London WC2N 6DU |
Director Name | Richard Berman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Buchanan House 3 St James's Sqaure London SW1Y 4JU |
Website | saintyhird.com |
---|---|
Telephone | 020 79684000 |
Telephone region | London |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Sainty Hird & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 December 2019 | Registered office address changed from Burdett House 15-16 Buckingham Street London WC2N 6DU to 1 Red Place London W1K 6PL on 2 December 2019 (1 page) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 April 2015 | Secretary's details changed for Sainty, Hird & Partners Limited on 21 March 2014 (1 page) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Sainty, Hird & Partners Limited on 21 March 2014 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 April 2014 | Registered office address changed from Buchanan House 3 St James's Sqaure London SW1Y 4JU on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Buchanan House 3 St James's Sqaure London SW1Y 4JU on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Buchanan House 3 St James's Sqaure London SW1Y 4JU on 1 April 2014 (1 page) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Termination of appointment of Richard Berman as a director (1 page) |
14 September 2012 | Appointment of Rupert James Mathieu as a director (2 pages) |
14 September 2012 | Appointment of Rupert James Mathieu as a director (2 pages) |
14 September 2012 | Termination of appointment of Richard Berman as a director (1 page) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 March 2010 | Secretary's details changed for Sainty, Hird & Partners Limited on 7 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Berman on 7 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Richard Berman on 7 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Richard Berman on 7 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Sainty, Hird & Partners Limited on 7 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Sainty, Hird & Partners Limited on 7 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2008 | Memorandum and Articles of Association (26 pages) |
24 September 2008 | Memorandum and Articles of Association (26 pages) |
13 September 2008 | Company name changed sabrecorp management LIMITED\certificate issued on 18/09/08 (2 pages) |
13 September 2008 | Company name changed sabrecorp management LIMITED\certificate issued on 18/09/08 (2 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2008 | Secretary's change of particulars / sainty, hird & partners LIMITED / 02/07/2007 (1 page) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 March 2008 | Secretary's change of particulars / sainty, hird & partners LIMITED / 02/07/2007 (1 page) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
21 March 2008 | Director's change of particulars / richard berman / 07/03/2008 (1 page) |
21 March 2008 | Director's change of particulars / richard berman / 07/03/2008 (1 page) |
17 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
17 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: stratton house, stratton street, london W1J 8LA (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: stratton house, stratton street, london W1J 8LA (1 page) |
7 March 2007 | Incorporation (21 pages) |
7 March 2007 | Incorporation (21 pages) |