About

Registered Number: 04285805
Date of Incorporation: 12/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Building 3, Office 326 North London Business Park, Oakleigh Road South, London, N11 1GN,

 

Sanger Flooring Ltd was founded on 12 September 2001 and are based in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLES SANGER, John 12 September 2001 - 1
HEYMAN, Marian Joyce 01 October 2011 - 1
MORUZZI, Frances Louise 12 September 2001 - 1
SANGER, Michael 12 September 2001 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 09 March 2020
PSC04 - N/A 23 September 2019
PSC04 - N/A 23 September 2019
AD01 - Change of registered office address 23 September 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 09 September 2019
CH03 - Change of particulars for secretary 09 September 2019
PSC04 - N/A 09 September 2019
PSC04 - N/A 09 September 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 01 May 2019
PSC04 - N/A 14 September 2018
PSC04 - N/A 14 September 2018
PSC04 - N/A 14 September 2018
PSC04 - N/A 14 September 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 26 June 2018
PSC01 - N/A 18 September 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 13 June 2012
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 June 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 13 May 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 18 July 2006
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 29 May 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
NEWINC - New incorporation documents 12 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 September 2005 Outstanding

N/A

Debenture 12 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.