About

Registered Number: 02958215
Date of Incorporation: 12/08/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: 44 Worthington Road, Surbiton, Surrey, KT6 7RX

 

Sage & Hermes Ltd was registered on 12 August 1994 and are based in Surrey, it's status is listed as "Active". This organisation has 7 directors listed as Sittampalam, Arjuna Sachchidananda, Dr, Puttock, Carole Lynne, Sidley, Dennis James, Sittampalam, Nela Srianthi, Buckland, Sarah Louise, Sittampalam, Arjuna Ganesh, Dr, Sittampalam, Yogalakshmi Malini at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SITTAMPALAM, Arjuna Sachchidananda, Dr 12 August 1994 - 1
BUCKLAND, Sarah Louise 16 April 2002 01 May 2003 1
SITTAMPALAM, Arjuna Ganesh, Dr 28 March 2006 06 December 2006 1
SITTAMPALAM, Yogalakshmi Malini 01 March 2006 22 January 2019 1
Secretary Name Appointed Resigned Total Appointments
PUTTOCK, Carole Lynne 30 May 1996 09 April 1997 1
SIDLEY, Dennis James 01 May 2003 23 May 2003 1
SITTAMPALAM, Nela Srianthi 12 August 1994 20 August 1996 1

Filing History

Document Type Date
AA - Annual Accounts 21 December 2019
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 13 January 2015
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 September 2013
AA - Annual Accounts 04 July 2013
AA01 - Change of accounting reference date 28 January 2013
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 07 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
363a - Annual Return 07 September 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2003
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
AAMD - Amended Accounts 20 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
AA - Annual Accounts 05 March 2003
AAMD - Amended Accounts 05 March 2003
363s - Annual Return 09 September 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
225 - Change of Accounting Reference Date 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
MISC - Miscellaneous document 24 September 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 03 September 2001
225 - Change of Accounting Reference Date 13 March 2001
AA - Annual Accounts 28 December 2000
AAMD - Amended Accounts 28 December 2000
363s - Annual Return 06 September 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 07 September 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 03 September 1997
RESOLUTIONS - N/A 20 July 1997
RESOLUTIONS - N/A 20 July 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AAMD - Amended Accounts 06 September 1996
288 - N/A 02 September 1996
363s - Annual Return 13 August 1996
225 - Change of Accounting Reference Date 30 July 1996
AA - Annual Accounts 13 June 1996
288 - N/A 05 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1995
363s - Annual Return 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1995
287 - Change in situation or address of Registered Office 30 August 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
NEWINC - New incorporation documents 12 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.