SANDERLING ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

SANDERLING ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03881160

Incorporation date

21/11/1999

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1999)
dot icon27/03/2017
Final Gazette dissolved following liquidation
dot icon27/12/2016
Liquidators' statement of receipts and payments to 2016-12-09
dot icon27/12/2016
Return of final meeting in a members' voluntary winding up
dot icon14/12/2016
Termination of appointment of Soumen Das as a director on 2016-12-08
dot icon12/01/2016
Liquidators' statement of receipts and payments to 2015-12-16
dot icon01/01/2015
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on 2015-01-02
dot icon30/12/2014
Appointment of a voluntary liquidator
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Declaration of solvency
dot icon14/12/2014
Termination of appointment of Yvonne Lillian Denyer as a director on 2014-12-11
dot icon14/12/2014
Termination of appointment of Nigel Howard Nathan as a director on 2014-12-11
dot icon14/12/2014
Termination of appointment of William Reginald Black as a director on 2014-12-11
dot icon14/12/2014
Termination of appointment of Ian David Hawksworth as a director on 2014-12-11
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon30/07/2014
Termination of appointment of Balbinder Singh Tattar as a director on 2014-07-31
dot icon18/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/12/2013
Director's details changed for Nigel Howard Nathan on 2013-12-22
dot icon11/12/2013
Certificate of change of name
dot icon11/12/2013
Change of name notice
dot icon01/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon23/08/2013
Satisfaction of charge 5 in full
dot icon01/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon15/06/2011
Miscellaneous
dot icon03/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/11/2010
Registered office address changed from 40 Broadway London SW1H 0BU on 2010-11-29
dot icon04/10/2010
Director's details changed for Ms Yvonne Lillian Denyer on 2010-10-05
dot icon16/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon25/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon23/05/2010
Appointment of Ruth Elizabeth Pavey as a secretary
dot icon23/05/2010
Appointment of Soumen Das as a director
dot icon18/05/2010
Termination of appointment of Susan Folger as a secretary
dot icon17/05/2010
Termination of appointment of David Fischel as a director
dot icon18/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon11/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon06/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon06/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon06/10/2009
Director's details changed for Nigel Howard Nathan on 2009-10-01
dot icon06/10/2009
Director's details changed for Yvonne Lillian Denyer on 2009-10-01
dot icon06/10/2009
Director's details changed for William Reginald Black on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon28/09/2009
Return made up to 01/09/09; full list of members
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/03/2009
Appointment terminated director jonathan sellins
dot icon27/11/2008
Director appointed balbinder singh tattar
dot icon04/11/2008
Resolutions
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/10/2008
Return made up to 01/09/08; full list of members
dot icon27/08/2008
Director's change of particulars / gary yardley / 22/08/2008
dot icon27/07/2008
Director appointed william reginald black
dot icon08/04/2008
Appointment terminated director aidan smith
dot icon23/01/2008
New director appointed
dot icon07/10/2007
Return made up to 01/09/07; full list of members
dot icon07/10/2007
Location of register of members
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Registered office changed on 10/08/07 from: 154 church road hove east sussex BN3 2DL
dot icon09/08/2007
Secretary resigned;director resigned
dot icon09/08/2007
Director resigned
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Declaration of assistance for shares acquisition
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon05/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon21/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/02/2007
Director's particulars changed
dot icon05/10/2006
Return made up to 01/09/05; full list of members
dot icon03/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/09/2006
Director's particulars changed
dot icon10/09/2006
Return made up to 01/09/06; change of members
dot icon06/03/2006
Declaration of assistance for shares acquisition
dot icon06/03/2006
Declaration of assistance for shares acquisition
dot icon06/03/2006
Declaration of assistance for shares acquisition
dot icon06/03/2006
Declaration of assistance for shares acquisition
dot icon06/03/2006
Declaration of assistance for shares acquisition
dot icon06/03/2006
Declaration of assistance for shares acquisition
dot icon16/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
Particulars of mortgage/charge
dot icon12/02/2006
New director appointed
dot icon12/02/2006
Director resigned
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2005
New director appointed
dot icon13/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/04/2005
Director resigned
dot icon24/02/2005
Particulars of mortgage/charge
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon21/02/2005
Declaration of assistance for shares acquisition
dot icon21/02/2005
Declaration of assistance for shares acquisition
dot icon21/02/2005
Declaration of assistance for shares acquisition
dot icon21/02/2005
Declaration of assistance for shares acquisition
dot icon21/02/2005
Declaration of assistance for shares acquisition
dot icon30/01/2005
Director resigned
dot icon24/01/2005
Director's particulars changed
dot icon16/01/2005
Return made up to 22/11/04; full list of members
dot icon16/01/2005
Director's particulars changed
dot icon28/09/2004
Director resigned
dot icon06/06/2004
Resolutions
dot icon06/06/2004
Resolutions
dot icon31/05/2004
Memorandum and Articles of Association
dot icon31/05/2004
New director appointed
dot icon31/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon24/05/2004
Declaration of assistance for shares acquisition
dot icon18/05/2004
Auditor's resignation
dot icon18/05/2004
Registered office changed on 19/05/04 from: earls court exhibition centre warwick road london SW5 9TA
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon17/05/2004
Return made up to 22/11/03; full list of members
dot icon16/05/2004
New director appointed
dot icon13/05/2004
Declaration of assistance for shares acquisition
dot icon10/05/2004
Particulars of mortgage/charge
dot icon20/04/2004
Group of companies' accounts made up to 2003-12-31
dot icon26/01/2004
New secretary appointed
dot icon07/01/2004
Secretary resigned
dot icon22/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 22/11/02; change of members
dot icon18/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/03/2002
Nc inc already adjusted 05/03/02
dot icon27/03/2002
Memorandum and Articles of Association
dot icon27/03/2002
Resolutions
dot icon27/03/2002
Resolutions
dot icon16/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon28/11/2001
Return made up to 22/11/01; full list of members
dot icon05/02/2001
New director appointed
dot icon31/01/2001
Return made up to 22/11/00; full list of members
dot icon25/01/2001
Registered office changed on 26/01/01 from: 20 old bailey london EC4M 7LN
dot icon07/12/2000
Statement of affairs
dot icon07/12/2000
Ad 26/10/00--------- £ si 50000@1=50000 £ ic 150015/200015
dot icon06/11/2000
Nc inc already adjusted 26/10/00
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon02/11/2000
Secretary resigned
dot icon02/11/2000
New secretary appointed
dot icon13/07/2000
Statement of affairs
dot icon13/07/2000
Ad 16/05/00--------- £ si 150000@1=150000 £ ic 15/150015
dot icon13/07/2000
Ad 16/05/00--------- £ si [email protected]=13 £ ic 2/15
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Resolutions
dot icon29/05/2000
Director resigned
dot icon29/05/2000
Secretary resigned;director resigned
dot icon21/05/2000
S-div 16/05/00
dot icon21/05/2000
£ nc 1000/150015 16/05/00
dot icon21/05/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon21/05/2000
New director appointed
dot icon21/05/2000
New secretary appointed;new director appointed
dot icon21/05/2000
Registered office changed on 22/05/00 from: 10 snow hill london EC1A 2AL
dot icon15/05/2000
Certificate of change of name
dot icon21/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Simon Alexander Malcolm
Director
07/05/2004 - 24/07/2007
143
Vago, Derek
Director
07/05/2004 - 01/04/2005
16
Fischel, David Andrew
Director
24/07/2007 - 04/05/2010
191
Yardley, Gary James
Director
24/07/2007 - Present
136
Pilcher, Timothy James
Director
19/12/2000 - 29/04/2004
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANDERLING ENTERPRISES LIMITED

SANDERLING ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 21/11/1999 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 2 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 SANDERLING ENTERPRISES LIMITED?

toggle

SANDERLING ENTERPRISES LIMITED is currently Dissolved. It was registered on 21/11/1999 and dissolved on 27/03/2017.

Where is SANDERLING ENTERPRISES LIMITED located?

toggle

SANDERLING ENTERPRISES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does SANDERLING ENTERPRISES LIMITED do?

toggle

SANDERLING ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SANDERLING ENTERPRISES LIMITED?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved following liquidation.