About

Registered Number: 05101286
Date of Incorporation: 14/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 43 Sandmere Road, Clapham, London, SW4 7PS

 

43 Sandmere Road Ltd was registered on 14 April 2004, it's status is listed as "Active". The company has 8 directors listed as Swain, Michelle, Blake, Katherine, Swain, Michelle, Telford, Caitlin Emma, Francis, Jane Ann, Rule, Emily Sarah, Rule, Hannah Katherine, Walsh, Margaret Ellen in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Katherine 29 May 2013 - 1
SWAIN, Michelle 29 May 2013 - 1
FRANCIS, Jane Ann 14 April 2004 24 May 2007 1
RULE, Emily Sarah 24 May 2007 29 May 2013 1
RULE, Hannah Katherine 24 May 2007 29 May 2013 1
WALSH, Margaret Ellen 14 April 2004 28 November 2006 1
Secretary Name Appointed Resigned Total Appointments
SWAIN, Michelle 21 May 2014 - 1
TELFORD, Caitlin Emma 14 April 2004 21 May 2014 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 27 January 2015
AP03 - Appointment of secretary 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
AR01 - Annual Return 02 May 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 11 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 11 March 2014
AA - Annual Accounts 11 March 2014
RT01 - Application for administrative restoration to the register 11 March 2014
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 22 July 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 02 March 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363s - Annual Return 25 April 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2005
363s - Annual Return 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.