Company NameSander And White Limited
Company StatusDissolved
Company Number01349746
CategoryPrivate Limited Company
Incorporation Date24 January 1978(46 years, 3 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous NameBromley Optical Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Christine Gladys Sander
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 San Juan Drive
Chafford Hundred
Grays
Essex
RM16 6LQ
Director NameMr James Thomas Sander
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 28 May 2019)
RoleOptician
Country of ResidenceEngland
Correspondence Address13 San Juan Drive
Chafford Hundred
Grays
Essex
RM16 6LQ
Director NameMr Colin Charles White
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 28 May 2019)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address12 Harpurs
Tadworth
Surrey
KT20 5UD
Director NameMrs Hilary Jane White
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 October 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Harpurs
Tadworth
Surrey
KT20 5UD
Secretary NameMrs Hilary Jane White
NationalityBritish
StatusClosed
Appointed28 October 1991(13 years, 9 months after company formation)
Appointment Duration27 years, 7 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Harpurs
Tadworth
Surrey
KT20 5UD

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£24,000
Net Worth£109,393
Cash£2,867
Current Liabilities£16,477

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

8 October 1987Delivered on: 19 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81, high street, welling london borough of bexley tn sgl 445339.
Outstanding
10 October 1985Delivered on: 12 October 1985
Satisfied on: 25 October 1989
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £128,000.
Particulars: 81 high street, kent, london borough of bexley. The property includes a floating security on all the goodwill in the business.
Fully Satisfied

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
1 March 2019Application to strike the company off the register (4 pages)
20 December 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
27 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
1 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 April 2016Registered office address changed from Suites 4 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Suites 4 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
27 March 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
7 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(7 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 August 2010Director's details changed for Mrs Christine Gladys Sander on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mrs Christine Gladys Sander on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Hilary Jane White on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Hilary Jane White on 1 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Hilary Jane White on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mrs Christine Gladys Sander on 1 July 2010 (2 pages)
4 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
24 July 2009Return made up to 01/07/09; full list of members (5 pages)
24 July 2009Return made up to 01/07/09; full list of members (5 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
8 July 2008Return made up to 01/07/08; full list of members (5 pages)
8 July 2008Registered office changed on 08/07/2008 from suites 4 689 third floor roxby house 20-22 station road sidcup kent DA15 7EJ (1 page)
8 July 2008Return made up to 01/07/08; full list of members (5 pages)
8 July 2008Registered office changed on 08/07/2008 from suites 4 689 third floor roxby house 20-22 station road sidcup kent DA15 7EJ (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
3 September 2007Return made up to 01/07/07; full list of members (8 pages)
3 September 2007Return made up to 01/07/07; full list of members (8 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
18 August 2006Return made up to 01/07/06; full list of members (9 pages)
18 August 2006Return made up to 01/07/06; full list of members (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 December 2005Registered office changed on 28/12/05 from: 2B burnt ash road lee london SE12 8QD (1 page)
28 December 2005Registered office changed on 28/12/05 from: 2B burnt ash road lee london SE12 8QD (1 page)
19 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 July 2004Return made up to 01/07/04; full list of members (9 pages)
14 July 2004Return made up to 01/07/04; full list of members (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
2 September 2003Registered office changed on 02/09/03 from: the plaza building 102 lee high road lewisham london SE13 5PT (1 page)
2 September 2003Return made up to 01/07/03; full list of members (9 pages)
2 September 2003Registered office changed on 02/09/03 from: the plaza building 102 lee high road lewisham london SE13 5PT (1 page)
2 September 2003Return made up to 01/07/03; full list of members (9 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
24 October 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
8 July 2002Return made up to 01/07/02; full list of members (9 pages)
8 July 2002Return made up to 01/07/02; full list of members (9 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 August 2001Return made up to 01/07/01; full list of members (8 pages)
8 August 2001Return made up to 01/07/01; full list of members (8 pages)
6 April 2001Full accounts made up to 30 June 2000 (8 pages)
6 April 2001Full accounts made up to 30 June 2000 (8 pages)
4 August 2000Return made up to 01/07/00; full list of members (8 pages)
4 August 2000Return made up to 01/07/00; full list of members (8 pages)
20 October 1999Full accounts made up to 30 June 1999 (8 pages)
20 October 1999Full accounts made up to 30 June 1999 (8 pages)
29 July 1999Return made up to 01/07/99; full list of members (6 pages)
29 July 1999Return made up to 01/07/99; full list of members (6 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
28 April 1999Full accounts made up to 30 June 1998 (8 pages)
23 July 1998Return made up to 01/07/98; full list of members (6 pages)
23 July 1998Return made up to 01/07/98; full list of members (6 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
20 April 1998Full accounts made up to 30 June 1997 (8 pages)
14 July 1997Return made up to 01/07/97; no change of members (4 pages)
14 July 1997Return made up to 01/07/97; no change of members (4 pages)
20 March 1997Full accounts made up to 30 June 1996 (10 pages)
20 March 1997Full accounts made up to 30 June 1996 (10 pages)
15 July 1996Return made up to 01/07/96; full list of members (6 pages)
15 July 1996Return made up to 01/07/96; full list of members (6 pages)
17 April 1996Full accounts made up to 30 June 1995 (10 pages)
17 April 1996Full accounts made up to 30 June 1995 (10 pages)
3 July 1995Return made up to 01/07/95; no change of members (4 pages)
3 July 1995Return made up to 01/07/95; no change of members (4 pages)