Background WavePink WaveYellow Wave

SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED (04492769)

SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED (04492769) is an active UK company. incorporated on 23 July 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED has been registered for 23 years. Current directors include SCHAMA, Edmond Maxwell, WEIR, Nicholas Andrew.

Company Number
04492769
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
SCHAMA, Edmond Maxwell, WEIR, Nicholas Andrew
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED

SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED is an active company incorporated on 23 July 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. SHELLEY SANDZER PROFESSIONAL SERVICES LIMITED was registered 23 years ago.(SIC: 68310, 68320)

Status

active

Active since 23 years ago

Company No

04492769

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 22 March 2024 (2 years ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 July 2023 (2 years ago)
Submitted on 3 July 2023 (2 years ago)

Next Due

Due by 15 July 2024
For period ending 1 July 2024
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 27 July 2021
5th Floor 89 New Bond Street London W1S 1DA
From: 22 August 2011To: 19 June 2019
89 New Bond Street London W1S 1DA England
From: 2 June 2010To: 22 August 2011
1 Conduit Street London W1S 2XA
From: 23 July 2002To: 2 June 2010
Timeline

12 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Dec 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Director Joined
Oct 14
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Jun 22
Owner Exit
Jun 22
Director Left
Jan 24
Loan Cleared
Jan 26
3
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SCHAMA, Edmond Maxwell

Active
Cornhill, LondonEC3V 3QQ
Born August 1973
Director
Appointed 23 Jul 2002

WEIR, Nicholas Andrew

Active
2 Riding House St, LondonW1W 7FA
Born April 1975
Director
Appointed 23 Jul 2002

BOND STREET REGISTRARS LIMITED

Resigned
Floor, LondonW1S 1DA
Corporate secretary
Appointed 01 Jan 2013
Resigned 31 Mar 2016

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 23 Jul 2002

NEW BOND STREET REGISTRARS LIMITED

Resigned
20-22 Great Titchfield Street, LondonW1W 8BE
Corporate secretary
Appointed 31 Mar 2016
Resigned 07 Apr 2021

PORTLAND REGISTRARS LIMITED

Resigned
New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 23 Jul 2002
Resigned 01 Jan 2013

LILLIE, Duncan James

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1958
Director
Appointed 23 Jul 2002
Resigned 28 Feb 2022

OATES, Victoria Elizabeth Iris

Resigned
Cornhill, LondonEC3V 3QQ
Born September 1976
Director
Appointed 01 Mar 2014
Resigned 31 Dec 2023

SANDZER, Philip

Resigned
Flat 5, LondonNW2 5RB
Born April 1958
Director
Appointed 23 Jul 2002
Resigned 13 Feb 2004

SHELLEY, Trevor

Resigned
109 Clifton Hill, LondonNW8 0JS
Born May 1955
Director
Appointed 23 Jul 2002
Resigned 04 Dec 2008

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 23 Jul 2002
Resigned 23 Jul 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Duncan James Lillie

Ceased
Cornhill, LondonEC3V 3QQ
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022

Mr Edmond Maxwell Schama

Active
Cornhill, LondonEC3V 3QQ
Born August 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nicholas Andrew Weir

Active
2 Riding House St, LondonW1W 7FA
Born April 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Dissolved Compulsory Strike Off Suspended
16 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Resolution
31 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Corporate Secretary Company With Name
6 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
4 December 2012
SH06Cancellation of Shares
Resolution
4 December 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 December 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
14 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
15 January 2009
288cChange of Particulars
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363aAnnual Return
Legacy
6 October 2004
288cChange of Particulars
Legacy
6 September 2004
169169
Resolution
16 March 2004
RESOLUTIONSResolutions
Legacy
9 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2003
AAAnnual Accounts
Legacy
5 August 2003
363aAnnual Return
Legacy
5 August 2003
288cChange of Particulars
Legacy
5 August 2003
288cChange of Particulars
Legacy
20 August 2002
88(2)R88(2)R
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
288bResignation of Director or Secretary
Incorporation Company
23 July 2002
NEWINCIncorporation