Company NameSanford And Shane Ltd
Company StatusDissolved
Company Number07324167
CategoryPrivate Limited Company
Incorporation Date23 July 2010(13 years, 9 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameSanford Shane Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Edward Samuel Ayshford Sanford
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed23 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 13 The Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Miroslaw Szejn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityPolish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address5th Floor
40 Mortimer Street
London
W1W 7RQ
Director NameMrs Lucinda Jane Sanford
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 The Talina Centre
Bagleys Lane
London
SW6 2BW

Location

Registered AddressUnit 13 The Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Edward Samuel Ayshford Sanford
33.33%
Ordinary A
100 at £1Lucinda Jane Sanford
33.33%
Ordinary A
100 at £1Miroslaw Szejn
33.33%
Ordinary A

Financials

Year2014
Net Worth-£103,542
Cash£6,777
Current Liabilities£174,474

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 August 2020Registered office address changed from C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF England to Unit 13 the Talina Centre Bagleys Lane London SW6 2BW on 12 August 2020 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
8 January 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 November 2015Registered office address changed from 3 3rd Floor Fitzhardinge Street London W1H 6EF England to C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 3 3rd Floor Fitzhardinge Street London W1H 6EF England to C/O Chaddesley Sanford 3 Fitzhardinge Street London W1H 6EF on 5 November 2015 (1 page)
1 October 2015Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to 3 3rd Floor Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to 3 3rd Floor Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to 3 3rd Floor Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 5th Floor 40 Mortimer Street London W1W 7RQ to 3 3rd Floor Fitzhardinge Street London W1H 6EF on 1 October 2015 (1 page)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
(3 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 300
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(3 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 300
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 July 2013Termination of appointment of Miroslaw Szejn as a director (1 page)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Termination of appointment of Miroslaw Szejn as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 August 2012Amended accounts made up to 31 July 2011 (5 pages)
1 August 2012Amended accounts made up to 31 July 2011 (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 February 2012Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England on 16 February 2012 (1 page)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Director's details changed for Mr Edward Samuel Ayshford Sanford on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mrs Lucinda Jane Sanford on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mrs Lucinda Jane Sanford on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Miroslaw Szejn on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Miroslaw Szejn on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mrs Lucinda Jane Sanford on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Miroslaw Szejn on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Edward Samuel Ayshford Sanford on 1 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Edward Samuel Ayshford Sanford on 1 July 2011 (2 pages)
12 July 2011Registered office address changed from 24 Upper Brook Street London W1K 7QB England on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 24 Upper Brook Street London W1K 7QB England on 12 July 2011 (1 page)
9 December 2010Company name changed sanford shane LTD\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2010Company name changed sanford shane LTD\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)