About

Registered Number: 00940473
Date of Incorporation: 14/10/1968 (55 years and 7 months ago)
Company Status: Active
Registered Address: Saunderson House Ltd, 1 Long Lane, London, EC1A 9HF

 

Saunderson House Ltd was founded on 14 October 1968 and has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 21 directors listed as Jackson, Simon James, Priestly, Bill, Ross, Duncan, Wilson, Owen, Anthony, Vinotha Kamala, O'reilly, Conleth, Overy, Antony Robert, Overy, Antony Robert, Rodriguez, Lisa, Thompson, Jane Ann, Ardon, Jonathan, Birts, John Donald Watkins, Clarke, Tony Lee, Cotter, John Anthony, Fletcher, Nicholas Mark Richard, Hagger, Jonathan Osborne, Lovell, David Gavin, Mcnally, Ian Richard, O'reilly, Conleth, Rodriguez, Lisa Annette, Sexton, Christopher Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRIESTLY, Bill 01 January 2020 - 1
ROSS, Duncan 20 February 2017 - 1
WILSON, Owen 01 January 2020 - 1
ARDON, Jonathan 02 March 2009 31 May 2009 1
BIRTS, John Donald Watkins 17 July 1998 31 December 2004 1
CLARKE, Tony Lee 01 January 2008 25 January 2017 1
COTTER, John Anthony 21 April 2015 17 April 2018 1
FLETCHER, Nicholas Mark Richard 28 February 1996 03 November 2011 1
HAGGER, Jonathan Osborne 25 May 2012 25 January 2017 1
LOVELL, David Gavin N/A 18 January 2013 1
MCNALLY, Ian Richard 17 July 1998 25 January 2017 1
O'REILLY, Conleth 12 December 2012 31 December 2015 1
RODRIGUEZ, Lisa Annette 20 July 2016 31 January 2018 1
SEXTON, Christopher Vincent 02 March 2009 16 October 2018 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Simon James 28 January 2020 - 1
ANTHONY, Vinotha Kamala 31 January 2018 28 January 2020 1
O'REILLY, Conleth 23 April 2014 31 December 2015 1
OVERY, Antony Robert 31 December 2015 07 April 2016 1
OVERY, Antony Robert 14 August 1992 23 April 2014 1
RODRIGUEZ, Lisa 07 April 2016 26 January 2018 1
THOMPSON, Jane Ann N/A 14 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP01 - Appointment of director 22 April 2020
AP01 - Appointment of director 22 April 2020
AP01 - Appointment of director 22 April 2020
AP03 - Appointment of secretary 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 12 September 2019
CH01 - Change of particulars for director 15 July 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 10 September 2018
AP01 - Appointment of director 13 August 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 23 April 2018
AP03 - Appointment of secretary 06 February 2018
TM02 - Termination of appointment of secretary 06 February 2018
CS01 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 21 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 20 February 2017
AP01 - Appointment of director 30 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 14 September 2016
AP01 - Appointment of director 10 August 2016
AA - Annual Accounts 24 June 2016
AP03 - Appointment of secretary 14 April 2016
TM02 - Termination of appointment of secretary 14 April 2016
AR01 - Annual Return 12 January 2016
AP03 - Appointment of secretary 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
TM01 - Termination of appointment of director 07 January 2016
AA03 - Notice of resolution removing auditors 09 November 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 04 August 2014
AP03 - Appointment of secretary 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AP01 - Appointment of director 30 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
CH03 - Change of particulars for secretary 26 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 25 February 2013
CH01 - Change of particulars for director 06 February 2013
AR01 - Annual Return 01 February 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 09 January 2012
TM01 - Termination of appointment of director 16 November 2011
AP01 - Appointment of director 09 September 2011
CH01 - Change of particulars for director 26 August 2011
AA - Annual Accounts 25 August 2011
TM01 - Termination of appointment of director 07 June 2011
AR01 - Annual Return 07 January 2011
MISC - Miscellaneous document 27 May 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
288b - Notice of resignation of directors or secretaries 16 June 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 13 December 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
363s - Annual Return 01 February 2007
AA - Annual Accounts 17 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 30 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 25 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
AA - Annual Accounts 21 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
RESOLUTIONS - N/A 23 April 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
RESOLUTIONS - N/A 18 November 2003
RESOLUTIONS - N/A 12 November 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 26 February 2002
225 - Change of Accounting Reference Date 27 December 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 17 January 2000
287 - Change in situation or address of Registered Office 16 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
AA - Annual Accounts 08 June 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 04 August 1996
288 - N/A 20 March 1996
288 - N/A 12 March 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 07 August 1994
287 - Change in situation or address of Registered Office 07 July 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 23 July 1993
363s - Annual Return 11 January 1993
288 - N/A 01 October 1992
AA - Annual Accounts 03 August 1992
363b - Annual Return 24 January 1992
288 - N/A 04 November 1991
AA - Annual Accounts 01 August 1991
288 - N/A 05 July 1991
RESOLUTIONS - N/A 24 June 1991
288 - N/A 24 June 1991
363a - Annual Return 18 January 1991
288 - N/A 10 January 1991
288 - N/A 03 October 1990
288 - N/A 21 September 1990
288 - N/A 24 July 1990
AA - Annual Accounts 24 July 1990
RESOLUTIONS - N/A 26 June 1990
CERTNM - Change of name certificate 26 June 1990
CERTNM - Change of name certificate 26 June 1990
363 - Annual Return 16 February 1990
288 - N/A 15 February 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 03 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 1989
RESOLUTIONS - N/A 20 June 1988
RESOLUTIONS - N/A 20 June 1988
PUC 2 - N/A 20 June 1988
123 - Notice of increase in nominal capital 20 June 1988
AA - Annual Accounts 17 February 1988
363 - Annual Return 17 February 1988
288 - N/A 18 November 1987
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 16 June 1986
NEWINC - New incorporation documents 14 October 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.