London
EC3V 0HR
Director Name | Maria Dolores Rita Cardenoso Saenz De Miera |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2003(32 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | James Robert Ketley Bowdidge |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 5a Davies Mews London W1K 5AG |
Director Name | Peter Bernard John Edwards |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 1992) |
Role | Property Management |
Correspondence Address | Ashfield The Marshes Wreningham Norfolk NR16 1BL |
Director Name | Mr Walter French |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Farm Bungalow High Farm Southorpe Lincolnshire PE9 3BY |
Secretary Name | Mrs Cathryn Susan French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Shotesham Lodge Shotesham Norwich Norfolk NR15 1YL |
Director Name | Colin Jack Emson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Albemarle Street London W1X 3FA |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(22 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 01 December 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Neil John Collier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 12 Chemin De Varmey Ch-1299 Crans-Pred-Celigny Switzerland |
Director Name | Mr Robert Glanville White |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Killieser Avenue Streatham Hill London SW2 4NT |
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(24 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 April 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Apple Garth Hook Road Rotherwick Hook Hampshire RG27 9BY |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sanstone LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Cash | £13,904 |
Current Liabilities | £574,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
21 December 1990 | Delivered on: 4 January 1991 Persons entitled: Blackford Holdings Corporation and Properticorp International Limitedand/or Any of the Beneficiaries (As Defined) Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as 20/21 new street chelmsford essex registered at H.M. land registry with title absolute under title no ex 343340 and each and any part thereof and all buildings and other structures now or from time to time thereon together with the benefit of all easements and other rights now or from time to time benefitting the same. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
17 September 1987 | Delivered on: 5 October 1987 Satisfied on: 7 February 1990 Persons entitled: Alde Developments Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: St vincent house (formerly st peter house) st peter street, ipswich suffolk. Title no sk 26905. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 1987 | Delivered on: 28 September 1987 Satisfied on: 7 February 1990 Persons entitled: Robert Fraser & Partners Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/Hold property at st. Vincent house (formerly st. Peter's house) st. Peter's street, ipswich, suffolk, title no sk 26905 and the proceeds of sale thereof for full details, please see doc M142/SEP28/ln. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 September 1987 | Delivered on: 25 September 1987 Satisfied on: 7 February 1990 Persons entitled: Ige Credit Corporation (Funding) Limited Classification: Floating charge legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee pursuant to a loan agreement of even date and this charge. Particulars: First legal mortgage the property known as st vincent house (formerly known as st peter house) st peter street, ipswich, suffolk. Title no sk 26905 floating charge the assets property & undertaking including goodwill & uncalled capital (see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
28 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
21 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
18 December 2017 | Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
16 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
11 April 2016 | Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page) |
11 April 2016 | Termination of appointment of John Michael Bottomley as a director on 4 April 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages) |
24 October 2009 | Director's details changed for John Kevin Farrell on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Maria Dolores Rita Cardenoso Saenz De Miera on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
31 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
31 July 2009 | Location of register of members (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (4 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from, 2ND floor, 30 farringdon street, london, EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from, 2ND floor, 30 farringdon street, london, EC4A 4HJ (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 27/07/06; full list of members (6 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
30 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: fraser house, 29 albemarle street, london, W1S 4JB (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: fraser house, 29 albemarle street, london, W1S 4JB (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
1 August 2002 | Return made up to 27/07/02; full list of members (5 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
3 August 2001 | Return made up to 27/07/01; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house, 29 albemarle street, london, W1X 3FA (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house, 29 albemarle street, london, W1X 3FA (1 page) |
1 August 2000 | Return made up to 27/07/00; full list of members (9 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members (9 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Return made up to 27/07/99; full list of members (9 pages) |
30 July 1999 | Return made up to 27/07/99; full list of members (9 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 August 1998 | Return made up to 27/07/98; no change of members (8 pages) |
14 August 1998 | Return made up to 27/07/98; no change of members (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 August 1997 | Return made up to 27/07/97; full list of members (10 pages) |
4 August 1997 | Return made up to 27/07/97; full list of members (10 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
3 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
30 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 July 1995 | Return made up to 27/07/95; full list of members (14 pages) |
28 July 1995 | Return made up to 27/07/95; full list of members (14 pages) |