SANDGATE ENKALON LIMITED
Overview
Company Name | SANDGATE ENKALON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11598141 |
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 SANDGATE ENKALON LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SANDGATE ENKALON LIMITED located?
Registered Office Address | C/O The Sk Hub The Atrium 1 Harefield Road UB8 1PH Uxbridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SANDGATE ENKALON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 30, 2024 |
Next Accounts Due On | Jul 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 30, 2023 |
What is the status of the latest confirmation statement for SANDGATE ENKALON LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Mar 02, 2025 |
Next Confirmation Statement Due | Mar 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 02, 2024 |
Overdue | Yes |
What are the latest filings for SANDGATE ENKALON LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Oct 30, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to C/O the Sk Hub the Atrium 1 Harefield Road Uxbridge UB8 1PH on Mar 12, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 02, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Sarwar Muhammad Khawaja as a person with significant control on Mar 02, 2023 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Sarwar Muhammad Khawaja as a director on Mar 02, 2023 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from First Floor 5 Fleet Place London EC4M 7rd United Kingdom to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on Mar 08, 2023 | 1 pages | AD01 | ||||||||||||||
Cessation of Serge Stephane Richard as a person with significant control on Mar 02, 2023 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Serge Stephane Richard as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michel Marie Paul Alain Marechal as a director on Mar 02, 2023 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2023
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 9 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Satisfaction of charge 115981410002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 115981410001 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 115981410003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 115981410004 in full | 1 pages | MR04 | ||||||||||||||
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom to First Floor 5 Fleet Place London EC4M 7rd on Mar 10, 2022 | 1 pages | AD01 | ||||||||||||||
Notification of Serge Stephane Richard as a person with significant control on Oct 01, 2018 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Jan 04, 2022 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SANDGATE ENKALON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KHAWAJA, Sarwar Muhammad | Director | Delamare Road Cheshunt EN8 9SP Waltham Cross Rowan House England | United Kingdom | British | Businessman | 188271480001 | ||||
CASTLE, Samuel Joseph | Director | Regent Street SW1Y 4NB London Third Floor / 33 United Kingdom | United Kingdom | British | Property Developer | 229400840001 | ||||
MARECHAL, Michel Marie Paul Alain | Director | 5 Fleet Place EC4M 7RD London First Floor United Kingdom | Switzerland | Swiss | Associate Director | 242671420001 | ||||
RICHARD, Serge Stephane | Director | 5 Fleet Place EC4M 7RD London First Floor United Kingdom | Switzerland | Swiss | Company Director | 212527630001 |
Who are the persons with significant control of SANDGATE ENKALON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Sarwar Muhammad Khawaja | Mar 02, 2023 | The Atrium 1 Harefield Road UB8 1PH Uxbridge C/O The Sk Hub England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Serge Stephane Richard | Oct 01, 2018 | 24 Route Des Acacias Les Acacias 1227 Geneva C/O Iq Eq Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Raymond Cohen | Oct 01, 2018 | Route Des Acacias 1227 Les Acacias C/O Iq Eq (Switzerland) Limited / 24 Switzerland | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Serge Stephane Richard | Oct 01, 2018 | Route Des Acacias Les Acacias 1227 Geneva C/O First Names / 24 Switzerland | Yes | ||||||||||
Nationality: Swiss Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Lj Capital Limited | Oct 01, 2018 | Clifford Street W1S 2FT London 9 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Quadrangle Trustee Services Limited | Oct 01, 2018 | The Promenade GL50 1HH Cheltenham Third Floor / 95 Gloucestershire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SANDGATE ENKALON LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 17, 2019 | Dec 17, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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