Company NameSandberg Llp
Company StatusActive
Company NumberOC304229
CategoryLimited Liability Partnership
Incorporation Date24 March 2003(21 years, 1 month ago)

Directors

LLP Designated Member NameMr Neil Christer Duncan Sandberg
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Hurlingham Road
London
SW6 3NU
LLP Member NameSimon Christopher Clarke
Date of BirthJune 1957 (Born 66 years ago)
StatusCurrent
Appointed01 May 2008(5 years, 1 month after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Farmhouse Road
London
SW16 5BQ
LLP Member NameMrs Camilla Louise Sandberg
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(10 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carpenters Place
London
SW4 7TD
LLP Designated Member NameMrs Eleanor Jayne Fagan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carpenters Place
London
SW4 7TD
LLP Member NameMr Gregory Charles Seabrooke Moor
Date of BirthSeptember 1975 (Born 48 years ago)
StatusCurrent
Appointed01 May 2017(14 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carpenters Place
London
SW4 7TD
LLP Designated Member NameThomas Carbray
Date of BirthAugust 1942 (Born 81 years ago)
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Diggs 17 Station Road
Haddenham
Aylesbury
HP17 8AD
LLP Designated Member NamePhilip Edward Tate
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 1 month after company formation)
Appointment Duration11 years (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Lingfield Road
Gravesend
Kent
DA12 5AH
LLP Member NameSandberg (Uk Limited (Corporation)
StatusResigned
Appointed29 October 2007(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 April 2013)
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB

Contact

Websitesandberg.co.uk
Telephone020 75657000
Telephone regionLondon

Location

Registered Address5 Carpenters Place
London
SW4 7TD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£5,644,220
Gross Profit£2,121,126
Net Worth£1,659,533
Cash£17,850
Current Liabilities£697,693

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 2 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

27 May 2004Delivered on: 14 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All the interest in the l/h property k/a 40 grosvenor gardens and 40 grosvenor gardens mews south city of westminster greater london t/no NGL586540 or in any lease or licence to use the same now and in the future vested in the mortgagor. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
13 August 2003Delivered on: 21 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2023Member's details changed for Mr Gregory Charles Seabrooke Moor on 1 November 2023 (2 pages)
19 April 2023Total exemption full accounts made up to 30 April 2022 (17 pages)
12 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 April 2021 (16 pages)
14 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 April 2020 (15 pages)
1 February 2021Registered office address changed from 5 5 Carpenters Place Clapham High Street London SW4 7TD England to 5 Carpenters Place London SW4 7TD on 1 February 2021 (1 page)
21 December 2020Member's details changed for Mrs Eleanor Jayne Fagan on 21 December 2020 (2 pages)
21 December 2020Member's details changed for Mrs Camilla Louise Sandberg on 21 December 2020 (2 pages)
21 December 2020Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB to 5 5 Carpenters Place Clapham High Street London SW4 7TD on 21 December 2020 (1 page)
4 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
1 May 2019Termination of appointment of Philip Edward Tate as a member on 30 April 2019 (1 page)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 April 2018 (16 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (16 pages)
10 May 2017Appointment of Mrs Eleanor Jayne Fagan as a member on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Gregory Charles Seabrooke Moor as a member on 1 May 2017 (2 pages)
10 May 2017Appointment of Mrs Eleanor Jayne Fagan as a member on 1 May 2017 (2 pages)
10 May 2017Appointment of Mr Gregory Charles Seabrooke Moor as a member on 1 May 2017 (2 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (15 pages)
5 April 2016Annual return made up to 1 April 2016 (5 pages)
5 April 2016Annual return made up to 1 April 2016 (5 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (15 pages)
16 April 2015Annual return made up to 1 April 2015 (5 pages)
16 April 2015Annual return made up to 1 April 2015 (5 pages)
16 April 2015Annual return made up to 1 April 2015 (5 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (15 pages)
25 April 2014Annual return made up to 1 April 2014 (5 pages)
25 April 2014Annual return made up to 1 April 2014 (5 pages)
25 April 2014Annual return made up to 1 April 2014 (5 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (15 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (15 pages)
15 May 2013Annual return made up to 1 April 2013 (5 pages)
15 May 2013Annual return made up to 1 April 2013 (5 pages)
15 May 2013Annual return made up to 1 April 2013 (5 pages)
25 April 2013Appointment of Mrs Camilla Sandberg as a member (2 pages)
25 April 2013Appointment of Mrs Camilla Sandberg as a member (2 pages)
25 April 2013Termination of appointment of Sandberg (Uk Limited as a member (1 page)
25 April 2013Termination of appointment of Sandberg (Uk Limited as a member (1 page)
22 November 2012Total exemption full accounts made up to 30 April 2012 (15 pages)
22 November 2012Total exemption full accounts made up to 30 April 2012 (15 pages)
3 April 2012Annual return made up to 1 April 2012 (5 pages)
3 April 2012Annual return made up to 1 April 2012 (5 pages)
3 April 2012Annual return made up to 1 April 2012 (5 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (15 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (15 pages)
1 April 2011Member's details changed for Philip Edward Tate on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 1 April 2011 (5 pages)
1 April 2011Member's details changed for Simon Christopher Clarek on 1 April 2011 (2 pages)
1 April 2011Member's details changed for Philip Edward Tate on 1 April 2011 (2 pages)
1 April 2011Member's details changed for Sandberg (Uk Limited on 1 April 2011 (2 pages)
1 April 2011Member's details changed for Sandberg (Uk Limited on 1 April 2011 (2 pages)
1 April 2011Member's details changed for Simon Christopher Clarek on 1 April 2011 (2 pages)
1 April 2011Member's details changed for Sandberg (Uk Limited on 1 April 2011 (2 pages)
1 April 2011Member's details changed for Simon Christopher Clarek on 1 April 2011 (2 pages)
1 April 2011Member's details changed for Philip Edward Tate on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 1 April 2011 (5 pages)
1 April 2011Annual return made up to 1 April 2011 (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (15 pages)
12 April 2010Annual return made up to 1 April 2010 (8 pages)
12 April 2010Annual return made up to 1 April 2010 (8 pages)
12 April 2010Annual return made up to 1 April 2010 (8 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
12 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
8 April 2009Annual return made up to 01/04/09 (3 pages)
8 April 2009Annual return made up to 01/04/09 (3 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (16 pages)
15 July 2008Annual return made up to 24/03/08 (2 pages)
15 July 2008Annual return made up to 24/03/08 (2 pages)
8 July 2008Member's particulars sandberg (uk LIMITED (1 page)
8 July 2008Member's particulars sandberg (uk LIMITED (1 page)
9 May 2008LLP member appointed philip edward tate (1 page)
9 May 2008LLP member appointed philip edward tate (1 page)
9 May 2008LLP member appointed simon christopher clarek (1 page)
9 May 2008LLP member appointed simon christopher clarek (1 page)
10 February 2008Total exemption full accounts made up to 30 April 2007 (16 pages)
10 February 2008Total exemption full accounts made up to 30 April 2007 (16 pages)
2 December 2007Member's particulars changed (1 page)
2 December 2007Member's particulars changed (1 page)
7 November 2007New member appointed (1 page)
7 November 2007New member appointed (1 page)
21 August 2007Annual return made up to 30/04/07 (2 pages)
21 August 2007Annual return made up to 30/04/07 (2 pages)
15 May 2007Member resigned (1 page)
15 May 2007Member resigned (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (15 pages)
11 April 2006Annual return made up to 24/03/06 (2 pages)
11 April 2006Annual return made up to 24/03/06 (2 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
7 March 2006Total exemption full accounts made up to 30 April 2005 (15 pages)
4 May 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
4 May 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
8 April 2005Annual return made up to 24/03/05 (2 pages)
8 April 2005Annual return made up to 24/03/05 (2 pages)
29 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
29 March 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
16 June 2004Annual return made up to 24/03/04 (2 pages)
16 June 2004Annual return made up to 24/03/04 (2 pages)
14 June 2004Particulars of mortgage/charge (4 pages)
14 June 2004Particulars of mortgage/charge (4 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
24 March 2003Incorporation (3 pages)
24 March 2003Incorporation (3 pages)