About

Registered Number: 01715861
Date of Incorporation: 18/04/1983 (41 years and 1 month ago)
Company Status: Active
Registered Address: 27 Dawson Road, Kingston Upon Thames, KT1 3AU,

 

Having been setup in 1983, Sadler Developments Ltd has its registered office in Kingston Upon Thames, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Sadler Developments Ltd. This business has 5 directors listed as Sadler, Jeffrey Martin, Khan, Mandy, Sadler, Ruth, Tomasik, Anna, Sadler, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADLER, Jeffrey Martin 18 April 1983 - 1
SADLER, James N/A 10 April 1993 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Mandy 01 September 1994 01 May 2000 1
SADLER, Ruth 10 April 1993 01 September 1994 1
TOMASIK, Anna 15 December 2002 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 22 March 2019
AA01 - Change of accounting reference date 21 December 2018
AD01 - Change of registered office address 17 October 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 25 April 2017
AA01 - Change of accounting reference date 23 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 29 July 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 11 June 2008
363s - Annual Return 08 April 2008
363s - Annual Return 17 October 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
363s - Annual Return 12 December 2006
DISS40 - Notice of striking-off action discontinued 12 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 10 February 2006
363s - Annual Return 10 February 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 10 February 2006
AA - Annual Accounts 10 February 2006
AA - Annual Accounts 10 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
GAZ1 - First notification of strike-off action in London Gazette 25 October 2005
DISS6 - Notice of striking-off action suspended 20 January 2004
GAZ1 - First notification of strike-off action in London Gazette 20 January 2004
288b - Notice of resignation of directors or secretaries 02 August 2002
AA - Annual Accounts 02 May 2002
AA - Annual Accounts 02 May 2002
AA - Annual Accounts 02 May 2002
DISS40 - Notice of striking-off action discontinued 26 March 2002
363s - Annual Return 20 March 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
287 - Change in situation or address of Registered Office 05 April 2001
363a - Annual Return 17 March 2000
363s - Annual Return 06 March 2000
287 - Change in situation or address of Registered Office 05 February 2000
AA - Annual Accounts 10 May 1999
AAMD - Amended Accounts 16 September 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 02 July 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 29 July 1997
AA - Annual Accounts 18 August 1996
363a - Annual Return 03 May 1996
363s - Annual Return 25 April 1995
288 - N/A 18 April 1995
AA - Annual Accounts 03 February 1995
395 - Particulars of a mortgage or charge 01 June 1994
363s - Annual Return 17 May 1994
288 - N/A 17 May 1994
AA - Annual Accounts 22 March 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 04 April 1993
AA - Annual Accounts 06 February 1992
AA - Annual Accounts 06 November 1991
363a - Annual Return 22 May 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 May 1990
363 - Annual Return 18 July 1989
AA - Annual Accounts 18 July 1989
AA - Annual Accounts 18 July 1989
287 - Change in situation or address of Registered Office 13 January 1989
363 - Annual Return 04 October 1988
363 - Annual Return 04 October 1988
AA - Annual Accounts 02 June 1988
AA - Annual Accounts 04 August 1987
AA - Annual Accounts 07 March 1987
MISC - Miscellaneous document 18 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 May 1994 Outstanding

N/A

Standard security reg. At sasines on 7.9.84 02 August 1984 Outstanding

N/A

Standard security registered at sasines on 17/8/83 08 July 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.