SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED
Overview
Company Name | SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 04492769 |
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 SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED located?
Registered Office Address | 73 Cornhill EC3V 3QQ London United Kingdom United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2024 |
Next Accounts Due On | Apr 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2023 |
What is the status of the latest confirmation statement for SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 01, 2024 |
Next Confirmation Statement Due | Jul 15, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2023 |
Overdue | Yes |
What are the latest filings for SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Edmond Maxwell Schama on Apr 10, 2024 | 2 pages | CH01 | ||
Change of details for Mr Edmond Maxwell Schama as a person with significant control on Apr 10, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Jul 31, 2023 | 8 pages | AA | ||
Termination of appointment of Victoria Elizabeth Iris Oates as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Duncan James Lillie as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Change of details for Mr Edmond Maxwell Schama as a person with significant control on Feb 28, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Nicholas Andrew Weir as a person with significant control on Feb 28, 2022 | 2 pages | PSC04 | ||
Cessation of Duncan James Lillie as a person with significant control on Feb 28, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jul 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Nicholas Andrew Weir as a person with significant control on Jul 29, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Nicholas Andrew Weir on Jul 29, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Edmond Maxwell Schama on Jul 29, 2021 | 2 pages | CH01 | ||
Change of details for Mr Edmond Maxwell Schama as a person with significant control on Jul 29, 2021 | 2 pages | PSC04 | ||
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 73 Cornhill London United Kingdom EC3V 3QQ on Jul 27, 2021 | 1 pages | AD01 | ||
Termination of appointment of New Bond Street Registrars Limited as a secretary on Apr 07, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jul 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCHAMA, Edmond Maxwell | Director | Cornhill EC3V 3QQ London 73 United Kingdom United Kingdom | England | British | Director | 149086860003 | ||||||||
WEIR, Nicholas Andrew | Director | 2 Riding House St Marylebone W1W 7FA London Henry Wood House United Kingdom | United Kingdom | British | Director | 127780500003 | ||||||||
BOND STREET REGISTRARS LIMITED | Secretary | Floor 89 New Bond Street W1S 1DA London 5th England |
| 174716140001 | ||||||||||
INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||||||
NEW BOND STREET REGISTRARS LIMITED | Secretary | 20-22 Great Titchfield Street W1W 8BE London Elsley Court United Kingdom |
| 207362110001 | ||||||||||
PORTLAND REGISTRARS LIMITED | Secretary | New Bond Street W1S 1DA London 89 England |
| 1361880004 | ||||||||||
LILLIE, Duncan James | Director | Cornhill EC3V 3QQ London 73 United Kingdom United Kingdom | England | British | Director | 83708250001 | ||||||||
OATES, Victoria Elizabeth Iris | Director | Cornhill EC3V 3QQ London 73 United Kingdom United Kingdom | England | British | None | 191893200001 | ||||||||
SANDZER, Philip | Director | Flat 5 270 Willesden Lane NW2 5RB London | British | Director | 83708050003 | |||||||||
SHELLEY, Trevor | Director | 109 Clifton Hill NW8 0JS London | British | Company Director | 7849200002 | |||||||||
INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Duncan James Lillie | Apr 06, 2016 | Cornhill EC3V 3QQ London 73 United Kingdom United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Edmond Maxwell Schama | Apr 06, 2016 | Cornhill EC3V 3QQ London 73 United Kingdom United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Nicholas Andrew Weir | Apr 06, 2016 | 2 Riding House St Marylebone W1W 7FA London Henry Wood House United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 23, 2016 | Aug 22, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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