32 SANDMERE ROAD LONDON SW4 LIMITED

Register to unlock more data on OkredoRegister

32 SANDMERE ROAD LONDON SW4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05314816

Incorporation date

16/12/2004

Size

Dormant

Contacts

Registered address

Registered address

32 Sandmere Road, London SW4 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2004)
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon18/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/08/2023
Appointment of Ms Rosie Lepper as a director on 2023-08-25
dot icon27/08/2023
Notification of Ryan Pringle as a person with significant control on 2023-08-25
dot icon27/08/2023
Notification of Rosie Lepper as a person with significant control on 2023-08-25
dot icon27/08/2023
Cessation of Ricardo Da Silva as a person with significant control on 2023-08-25
dot icon27/08/2023
Termination of appointment of Ricardo Da Silva as a director on 2023-08-25
dot icon14/02/2023
Confirmation statement made on 2022-09-30 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon08/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/12/2019
Notification of James Wengraf as a person with significant control on 2017-08-01
dot icon27/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon27/12/2019
Notification of Ricardo Da Silva as a person with significant control on 2018-06-01
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon04/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Registered office address changed from 32a Sandmere Road Clapham London SW4 7QJ to 32 Sandmere Road London SW4 7QJ on 2018-09-04
dot icon04/09/2018
Termination of appointment of Ricardo Da Silva as a director on 2018-09-04
dot icon23/07/2018
Appointment of Mr Ricardo Da Silva as a director on 2018-07-20
dot icon20/07/2018
Appointment of Mr Ricardo Da Silva as a director on 2018-07-20
dot icon20/07/2018
Termination of appointment of Daniel Vandenberg as a director on 2018-07-20
dot icon20/07/2018
Termination of appointment of Daniel Vandenberg as a secretary on 2018-07-20
dot icon26/02/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon24/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Appointment of Mr Daniel Vandenberg as a secretary on 2017-04-01
dot icon12/04/2017
Appointment of Mr James Wengraf as a director on 2017-02-02
dot icon12/04/2017
Termination of appointment of Jack Dix as a director on 2017-02-01
dot icon23/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-12-16 no member list
dot icon29/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-16 no member list
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-16 no member list
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/01/2013
Annual return made up to 2012-12-16 no member list
dot icon12/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/09/2012
Appointment of Jack Dix as a director
dot icon11/07/2012
Termination of appointment of Amanda Flower as a director
dot icon11/07/2012
Termination of appointment of Amanda Flower as a secretary
dot icon22/01/2012
Annual return made up to 2011-12-16 no member list
dot icon22/01/2012
Termination of appointment of Charlotte Mulley as a director
dot icon09/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/06/2011
Appointment of Mr Daniel Vandenberg as a director
dot icon05/01/2011
Annual return made up to 2010-12-16 no member list
dot icon08/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-16 no member list
dot icon11/01/2010
Director's details changed for Charlotte Emily Mulley on 2010-01-01
dot icon11/01/2010
Director's details changed for Miss Amanda Elizabeth Flower on 2010-01-01
dot icon11/01/2010
Director's details changed for Miss Charlotte Hudson on 2010-01-01
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/12/2008
Annual return made up to 16/12/08
dot icon09/12/2008
Director appointed miss charlotte hudson
dot icon09/12/2008
Secretary appointed miss amanda elizabeth flower
dot icon09/12/2008
Director appointed miss amanda elizabeth flower
dot icon09/12/2008
Appointment terminated director beth willis
dot icon09/12/2008
Appointment terminated director adam tedder
dot icon09/12/2008
Appointment terminated secretary beth willis
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/01/2008
Annual return made up to 16/12/07
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/10/2007
New director appointed
dot icon05/01/2007
Annual return made up to 16/12/06
dot icon28/11/2006
Registered office changed on 28/11/06 from: c/o butcher burns solicitors 47 mount pleasant london
dot icon11/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/01/2006
Annual return made up to 16/12/05
dot icon22/03/2005
New director appointed
dot icon15/02/2005
Director resigned
dot icon15/02/2005
Secretary resigned;director resigned
dot icon15/02/2005
New secretary appointed;new director appointed
dot icon16/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ricardo Da Silva
Director
20/07/2018 - 25/08/2023
4
Dix, Jack
Director
01/08/2012 - 01/02/2017
3
Mr James Wengraf
Director
02/02/2017 - Present
5
Miss Charlotte Elizabeth Hudson
Director
11/08/2008 - Present
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/12/2004 - 16/12/2004
99599

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 32 SANDMERE ROAD LONDON SW4 LIMITED

32 SANDMERE ROAD LONDON SW4 LIMITED is an(a) Active company incorporated on 16/12/2004 with the registered office located at 32 Sandmere Road, London SW4 7QJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 32 SANDMERE ROAD LONDON SW4 LIMITED?

toggle

32 SANDMERE ROAD LONDON SW4 LIMITED is currently Active. It was registered on 16/12/2004 .

Where is 32 SANDMERE ROAD LONDON SW4 LIMITED located?

toggle

32 SANDMERE ROAD LONDON SW4 LIMITED is registered at 32 Sandmere Road, London SW4 7QJ.

What does 32 SANDMERE ROAD LONDON SW4 LIMITED do?

toggle

32 SANDMERE ROAD LONDON SW4 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 32 SANDMERE ROAD LONDON SW4 LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-30 with no updates.