About

Registered Number: 03653022
Date of Incorporation: 21/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 65c Bridge Road, East Molesey, Surrey, KT8 9ER,

 

Founded in 1998, Sailmakers Loft Company Ltd has its registered office in East Molesey, Surrey, it has a status of "Active". The current directors of the business are listed as Cook, Joely Florence Camilla, Edwards, Deirdre Christine, Asher, Muriel Ann, Elliott, David John, Linzner, Jonathan, Rich, Andrew Frederick, Roff, Ian Martin at Companies House. We don't currently know the number of employees at Sailmakers Loft Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Joely Florence Camilla 08 September 2017 - 1
EDWARDS, Deirdre Christine 11 September 2007 - 1
ELLIOTT, David John 21 October 1998 02 July 1999 1
LINZNER, Jonathan 07 August 2004 11 September 2007 1
RICH, Andrew Frederick 02 July 1999 08 September 2017 1
ROFF, Ian Martin 21 October 1998 02 July 1999 1
Secretary Name Appointed Resigned Total Appointments
ASHER, Muriel Ann 21 October 1998 05 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 22 October 2018
AD01 - Change of registered office address 21 May 2018
AA - Annual Accounts 16 March 2018
TM01 - Termination of appointment of director 09 November 2017
AP01 - Appointment of director 31 October 2017
CS01 - N/A 30 October 2017
AD01 - Change of registered office address 20 October 2017
AD01 - Change of registered office address 06 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 21 October 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 28 November 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 09 November 2006
AA - Annual Accounts 23 December 2005
363a - Annual Return 07 November 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
AA - Annual Accounts 05 August 2004
363a - Annual Return 19 February 2004
AA - Annual Accounts 17 December 2002
363a - Annual Return 08 November 2002
AA - Annual Accounts 04 October 2002
353 - Register of members 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
287 - Change in situation or address of Registered Office 26 November 2001
363a - Annual Return 26 November 2001
AA - Annual Accounts 28 February 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 15 February 2001
363s - Annual Return 26 October 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.