Company NameSandrin Properties Limited
DirectorsRobert William Hay and Steven Simkins
Company StatusActive
Company Number01431372
CategoryPrivate Limited Company
Incorporation Date20 June 1979(44 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert William Hay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(19 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameMr Robert William Hay
NationalityBritish
StatusCurrent
Appointed23 October 1998(19 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Steven Simkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2004(24 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameWilliam Leonard Hay
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 October 1998)
RoleCo Director
Correspondence Address75 Seddon Road
Morden
Surrey
SM4 6ED
Director NameMichael Simkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 March 2004)
RoleCo Director
Correspondence AddressLulworth Elm Walk
Farnborough Park
Orpington
Kent
BR6 8LX
Secretary NameWilliam Leonard Hay
NationalityBritish
StatusResigned
Appointed05 December 1991(12 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address75 Seddon Road
Morden
Surrey
SM4 6ED

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£307,578
Current Liabilities£9,271

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

20 August 2008Delivered on: 21 August 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises : 1530 london road london, land and buildings on the west side of curnick's lane, west norwood and 46 chapel road, west norwood, all uncalled capital and all intellectual property rights, see image for full details.
Outstanding
20 August 2008Delivered on: 21 August 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income.
Outstanding
8 July 1985Delivered on: 10 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1530 london road, norbury london SW16 t/n sgl 183904 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 December 2020Micro company accounts made up to 30 June 2020 (6 pages)
19 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
12 March 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
4 March 2020Notification of Steven Simkins as a person with significant control on 1 December 2019 (2 pages)
4 March 2020Change of details for Mr Steven Simkins as a person with significant control on 1 December 2019 (2 pages)
28 February 2020Director's details changed for Robert William Hay on 28 February 2020 (2 pages)
28 February 2020Secretary's details changed for Robert William Hay on 28 February 2020 (1 page)
27 February 2020Director's details changed for Mr Steven Simkins on 26 February 2020 (2 pages)
26 February 2020Registered office address changed from C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD England to 163 Herne Hill London SE24 9LR on 26 February 2020 (1 page)
26 February 2020Secretary's details changed for Robert William Hay on 26 February 2020 (1 page)
26 February 2020Director's details changed for Robert William Hay on 26 February 2020 (2 pages)
26 February 2020Change of details for Mr Robert William Hay as a person with significant control on 26 February 2020 (2 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
16 June 2018Registered office address changed from 72-73 Wilton Road Victoria London SW1V 1DE to C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD on 16 June 2018 (1 page)
30 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
22 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
22 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 100
(5 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Steven Simkins on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Robert William Hay on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Steven Simkins on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Robert William Hay on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Mr Steven Simkins on 1 December 2009 (2 pages)
5 January 2010Director's details changed for Robert William Hay on 1 December 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Director's change of particulars / steven simkins / 30/11/2008 (1 page)
12 February 2009Return made up to 05/12/08; full list of members (4 pages)
12 February 2009Return made up to 05/12/08; full list of members (4 pages)
12 February 2009Director and secretary's change of particulars / robert hay / 15/12/2008 (1 page)
12 February 2009Director's change of particulars / steven simkins / 30/11/2008 (1 page)
12 February 2009Director and secretary's change of particulars / robert hay / 15/12/2008 (1 page)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 3 old barrack yard london SW1X 7NP (1 page)
1 July 2008Registered office changed on 01/07/2008 from 3 old barrack yard london SW1X 7NP (1 page)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 January 2008Return made up to 05/12/07; full list of members (2 pages)
31 January 2008Return made up to 05/12/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 February 2007Return made up to 05/12/06; full list of members (2 pages)
9 February 2007Return made up to 05/12/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 January 2006Return made up to 05/12/05; full list of members (2 pages)
10 January 2006Return made up to 05/12/05; full list of members (2 pages)
3 March 2005New director appointed (1 page)
3 March 2005New director appointed (1 page)
23 February 2005Return made up to 05/12/04; full list of members (7 pages)
23 February 2005Return made up to 05/12/04; full list of members (7 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
16 December 2003Return made up to 05/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 January 2002Return made up to 05/12/01; full list of members (6 pages)
8 January 2002Return made up to 05/12/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
7 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2000Registered office changed on 30/03/00 from: 60 welbeck street london W1M 8BH (1 page)
30 March 2000Registered office changed on 30/03/00 from: 60 welbeck street london W1M 8BH (1 page)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 December 1999Return made up to 05/12/99; full list of members (6 pages)
16 December 1999Return made up to 05/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 January 1999Return made up to 05/12/98; no change of members (6 pages)
13 January 1999Return made up to 05/12/98; no change of members (6 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998Secretary resigned;director resigned (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 January 1998Return made up to 05/12/97; full list of members (6 pages)
5 January 1998Return made up to 05/12/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
24 January 1997Return made up to 05/12/96; no change of members (5 pages)
24 January 1997Return made up to 05/12/96; no change of members (5 pages)
16 January 1997Registered office changed on 16/01/97 from: warner bearman & co 16 wimpole street london W1M 8BH (1 page)
16 January 1997Registered office changed on 16/01/97 from: warner bearman & co 16 wimpole street london W1M 8BH (1 page)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
26 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 December 1995Return made up to 05/12/95; no change of members (4 pages)
6 December 1995Return made up to 05/12/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)