Bagleys Lane
London
SW6 2BW
Director Name | Mr Miroslaw Szejn |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Mortimer Street London W1W 7RQ |
Director Name | Mrs Lucinda Jane Sanford |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 The Talina Centre Bagleys Lane London SW6 2BW |
Registered Address | Unit 13 The Talina Centre Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Edward Samuel Ayshford Sanford 33.33% Ordinary A |
---|---|
100 at £1 | Lucinda Jane Sanford 33.33% Ordinary A |
100 at £1 | Miroslaw Szejn 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£103,542 |
Cash | £6,777 |
Current Liabilities | £174,474 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 August 2020 | Registered 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 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
8 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Termination of appointment of Miroslaw Szejn as a director (1 page) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Termination of appointment of Miroslaw Szejn as a director (1 page) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 August 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
1 August 2012 | Amended accounts made up to 31 July 2011 (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
16 February 2012 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF England on 16 February 2012 (1 page) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Director's details changed for Mr Edward Samuel Ayshford Sanford on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Lucinda Jane Sanford on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Lucinda Jane Sanford on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Miroslaw Szejn on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Miroslaw Szejn on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mrs Lucinda Jane Sanford on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Miroslaw Szejn on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Edward Samuel Ayshford Sanford on 1 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Edward Samuel Ayshford Sanford on 1 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from 24 Upper Brook Street London W1K 7QB England on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 24 Upper Brook Street London W1K 7QB England on 12 July 2011 (1 page) |
9 December 2010 | Company name changed sanford shane LTD\certificate issued on 09/12/10
|
9 December 2010 | Company name changed sanford shane LTD\certificate issued on 09/12/10
|
23 July 2010 | Incorporation
|
23 July 2010 | Incorporation
|