99 SANDMERE ROAD LIMITED
Overview
Company Name | 99 SANDMERE ROAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04143485 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 99 SANDMERE ROAD LIMITED?
- Undifferentiated goods-producing activities of private households for own use (98100) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 99 SANDMERE ROAD LIMITED located?
Registered Office Address | 99 Sandmere Road London SW4 7PX |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 99 SANDMERE ROAD LIMITED?
Company Name | From | Until |
---|---|---|
TECHSTAR TRAINING LIMITED | Jan 18, 2001 | Jan 18, 2001 |
What are the latest accounts for 99 SANDMERE ROAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for 99 SANDMERE ROAD LIMITED?
Last Confirmation Statement Made Up To | Jan 02, 2026 |
---|---|
Next Confirmation Statement Due | Jan 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 02, 2025 |
Overdue | No |
What are the latest filings for 99 SANDMERE ROAD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Ms Alice Etches as a person with significant control on May 30, 2025 | 2 pages | PSC04 | ||
Director's details changed for Miss Alice Etches on May 30, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||
Termination of appointment of Aaron Cottrell as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rachel Jones as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Appointment of Mr Samuel John Heron Tyler as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Notification of Alice Etches as a person with significant control on Jun 25, 2020 | 2 pages | PSC01 | ||
Cessation of Aaron Cottrell as a person with significant control on Jun 25, 2020 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 08, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||
Appointment of Mr Philip Edward Knatchbull Holmes as a director on Jun 26, 2019 | 2 pages | AP01 | ||
Termination of appointment of Rachel Doolan as a director on Jun 26, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 08, 2019 with updates | 4 pages | CS01 | ||
Notification of Aaron Cottrell as a person with significant control on Jan 10, 2019 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 2 pages | AA | ||
Appointment of Miss Alice Etches as a director on Apr 16, 2018 | 2 pages | AP01 | ||
Who are the officers of 99 SANDMERE ROAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ETCHES, Kate | Director | 99 Sandmere Road London SW4 7PX | United Kingdom | British | Artist | 245368290002 | ||||
HOLMES, Philip Edward Knatchbull | Director | Horton BH21 7JA Wimborne Castle House England | England | British | Ship Broker | 259897600001 | ||||
TYLER, Samuel John Heron | Director | 99 Sandmere Road London SW4 7PX | England | British | Civil Engineer | 288744200001 | ||||
CARR, Joseph | Secretary | 36 York Road CR2 8NQ South Croydon Surrey | British | Accountant | 80980740001 | |||||
CUSHION, Claire Victoria | Secretary | Ground Floor Flat 99 Sandmere Road SW4 7PX London | British | Surveyor | 104589250001 | |||||
GREENWAY, Joanna Rachel | Secretary | 99 Sandmere Road London SW4 7PX | 149577630002 | |||||||
INGLIS, Justin Michael Andrew | Secretary | 2 Brunswick Road W5 1BD London | British | Sales | 95836270001 | |||||
TIMMS, Nicola Elizabeth | Secretary | 99 Sandmere Road SW4 7PX London | British | Estate Agent | 116961700001 | |||||
TSE, Hilary | Secretary | 99 Sandmere Road London SW4 7PX | 192901230001 | |||||||
L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
BONSALL, Andrew Mark | Director | 4 Coachmaker Mews SW4 7SP London | British | Marketing | 95836300002 | |||||
BRUCE, Edward Charles Alistair | Director | 99 Sandmere Road London SW4 7PX | England | British | Shipping Broker | 185240200001 | ||||
CARR, Joseph | Director | 36 York Road CR2 8NQ South Croydon Surrey | British | Accountant | 80980740001 | |||||
COTTRELL, Aaron | Director | Sandmere Road SW4 7PX London 99 England | England | British | Primary School Teacher | 240790510001 | ||||
CUSHION, Claire Victoria | Director | Ground Floor Flat 99 Sandmere Road SW4 7PX London | British | Surveyor | 104589250001 | |||||
DAVIES, Justin Grant Rolfe | Director | The Cottage 14 Church Street OX7 5NT Chipping Norton Oxfordshire | United Kingdom | British | Company Director | 68429910002 | ||||
DOOLAN, Rachel | Director | 99 Sandmere Road London SW4 7PX | England | Irish | Manager | 150643790001 | ||||
GREENWAY, Timothy Edward | Director | 99 Sandmere Road SW4 7PX London | United Kingdom | British | Property Research | 116961550001 | ||||
INGLIS, Justin Michael Andrew | Director | 2 Brunswick Road W5 1BD London | British | Sales | 95836270001 | |||||
JONES, Rachel | Director | 99 Sandmere Road SW4 7PX London Ground Floor Flat United Kingdom | United Kingdom | British | Trainee Solicitor | 239722630001 | ||||
LAU, Susan | Director | 99 Sandmere Road SW4 7PX London | United Kingdom | British | Producer | 89826890001 | ||||
MONYPENNY OF PITMILLY, Duncan Reginald Gybbon | Director | First Floor Flat 99 Sandmere Road SW4 7PX London | United Kingdom | British | Estate Agent | 116961440001 | ||||
O'ROURKE, Aidan Alexander | Director | 99 SW4 7PX London 99 Sandmere Rd Great Britain | England | New Zealander | Lawyer | 192902680001 | ||||
O'SULLIVAN, Gemma | Director | 99 Sandmere Road London SW4 7PX | England | British | Communications Officer | 175357580001 | ||||
L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of 99 SANDMERE ROAD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Kate Etches | Jun 25, 2020 | 99 Sandmere Road London SW4 7PX | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Aaron Cottrell | Jan 10, 2019 | 99 Sandmere Road London SW4 7PX | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Edward Charles Alistair Bruce | Jan 16, 2017 | Sandmere Road SW4 7PX London 99 Sandmere Rd United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0