-
SP (ST ALBANS) LIMITED - 2 Wellington Road, London, NW8 9SP, United Kingdom
Company Information
- Company registration number
- 06287537
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Wellington Road
- London
- NW8 9SP 2 Wellington Road, London, NW8 9SP UK
Management
- Managing Directors
- SANDHU, Ricky Sernjeet
- SANDHU, Sundeep Singh
- Company secretaries
- SANDHU, Sundeep Singh
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-06-20
- Age Of Company 2007-06-20 16 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Mr Ricky Sernjeet Sandhu
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SACKVILLE PROPERTIES (ST ALBANS) LIMITED
- Filing of Accounts
- Due Date: 2021-03-31
- Last Date: 2019-03-31
- Annual Return
- Due Date: 2021-07-04
- Last Date: 2020-06-20
-
SP (ST ALBANS) LIMITED Company Description
- SP (ST ALBANS) LIMITED is a ltd registered in United Kingdom with the Company reg no 06287537. Its current trading status is "live". It was registered 2007-06-20. It was previously called SACKVILLE PROPERTIES (ST ALBANS) LIMITED. It has declared SIC or NACE codes as "68209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-03-31.It can be contacted at 2 Wellington Road .
Get SP (ST ALBANS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sp (St Albans) Limited - 2 Wellington Road, London, NW8 9SP, United Kingdom
- 2007-06-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SP (ST ALBANS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-06) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-02-17) - AA
-
confirmation-statement-with-no-updates (2020-08-21) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-22) - CS01
-
mortgage-satisfy-charge-full (2019-06-05) - MR04
-
gazette-filings-brought-up-to-date (2019-03-16) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-03-14) - AA
-
gazette-notice-compulsory (2019-03-05) - GAZ1
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-05) - AA
-
mortgage-satisfy-charge-full (2018-02-22) - MR04
keyboard_arrow_right 2017
-
gazette-notice-compulsory (2017-03-14) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2017-03-15) - AA
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
gazette-filings-brought-up-to-date (2017-03-18) - DISS40
-
notification-of-a-person-with-significant-control (2017-08-17) - PSC01
-
confirmation-statement-with-no-updates (2017-08-16) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-16) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-02-11) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-02-18) - MR01
keyboard_arrow_right 2013
-
gazette-notice-compulsary (2013-04-16) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
accounts-with-accounts-type-small (2013-05-30) - AA
-
gazette-filings-brought-up-to-date (2013-04-17) - DISS40
keyboard_arrow_right 2012
-
certificate-change-of-name-company (2012-02-27) - CERTNM
-
change-of-name-notice (2012-02-27) - CONNOT
-
legacy (2012-07-18) - MG01
-
termination-director-company-with-name (2012-01-04) - TM01
-
appoint-person-secretary-company-with-name (2012-01-04) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-02) - AR01
-
termination-secretary-company-with-name (2012-01-04) - TM02
-
appoint-person-director-company-with-name (2012-01-04) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-01-04) - AD01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-07-21) - TM01
-
accounts-with-accounts-type-full (2011-01-31) - AA
-
change-registered-office-address-company-with-date-old-address (2011-07-27) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-03) - AR01
-
legacy (2011-12-12) - MG01
-
miscellaneous (2011-12-12) - MISC
-
accounts-with-accounts-type-full (2011-12-12) - AA
-
legacy (2011-12-19) - MG02
-
miscellaneous (2011-12-21) - MISC
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-02-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-23) - AR01
-
change-person-director-company-with-change-date (2010-07-30) - CH01
-
change-person-secretary-company-with-change-date (2010-07-30) - CH03
-
change-registered-office-address-company-with-date-old-address (2010-12-01) - AD01
keyboard_arrow_right 2009
-
legacy (2009-07-02) - 363a
-
accounts-with-accounts-type-full (2009-02-05) - AA
-
resolution (2009-01-08) - RESOLUTIONS
keyboard_arrow_right 2008
-
legacy (2008-07-03) - 363a
keyboard_arrow_right 2007
-
legacy (2007-07-05) - 288a
-
legacy (2007-07-05) - 225
-
legacy (2007-07-05) - 287
-
incorporation-company (2007-06-20) - NEWINC
-
legacy (2007-08-01) - 395
-
legacy (2007-08-07) - 395
-
legacy (2007-07-05) - 288b