About

Registered Number: 04400290
Date of Incorporation: 21/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Bleak House, 146 High Street, Billericay, Essex, CM12 9DF

 

Founded in 2002, Patrick Sandberg Antiques Ltd have registered office in Billericay in Essex, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Katherine 12 January 2018 - 1
SANDBERG, Eirene Alice 25 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 28 March 2018
CH01 - Change of particulars for director 21 February 2018
AP01 - Appointment of director 20 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 26 March 2013
MISC - Miscellaneous document 17 September 2012
AA - Annual Accounts 31 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2012
AR01 - Annual Return 19 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 05 January 2005
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 03 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2002
287 - Change in situation or address of Registered Office 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2012 Outstanding

N/A

Mortgage debenture 11 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.