Company NameSandybays Limited
DirectorsSukhvinder Ram and Amarjit Ram
Company StatusActive
Company Number01827705
CategoryPrivate Limited Company
Incorporation Date26 June 1984(39 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Sukhvinder Ram
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleFashion Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood House
Addington Hills
Croydon
Surrey
CR0 5HT
Director NameMr Amarjit Ram
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressCharnwood House
Birch Hill Addington Hills
Croydon
CR0 5HT
Secretary NameMrs Sukhvinder Ram
NationalityBritish
StatusCurrent
Appointed29 May 1991(6 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood House
Addington Hills
Croydon
Surrey
CR0 5HT
Director NameMr Raj Kumar Ram
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2015(30 years, 11 months after company formation)
Appointment Duration3 months (resigned 28 August 2015)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressCharnwood House Birch Hill
Addington Hills
Croydon
Surrey
CR0 5HT

Location

Registered Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Mr Amerjit Ram
5.00%
Ordinary
5 at £1Mrs Sukhvinder Ram
5.00%
Ordinary
45 at £1Rajkumer Ram
45.00%
Ordinary
45 at £1Rakesh Kumar Ram
45.00%
Ordinary

Financials

Year2014
Net Worth£2,137,921
Cash£37,503
Current Liabilities£533,921

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 May 2023 (11 months, 2 weeks ago)
Next Return Due12 June 2024 (1 month from now)

Charges

30 November 2017Delivered on: 21 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 9 new goulston street, stepney, london, E1 7QD.
Outstanding
30 November 2017Delivered on: 21 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 151 sevenoaks way, st pauls cray, orpington, BR5 3AQ.
Outstanding
30 November 2017Delivered on: 21 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 85 high street, thornton heath, CR7 8RY.
Outstanding
30 November 2017Delivered on: 21 December 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
19 October 2001Delivered on: 30 October 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a goodyear premises 151 sevenoaks way orpington kent t/n SGL107506. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 July 1986Delivered on: 16 July 1986
Persons entitled: Lloyds 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: Wakefield 41, wakefield, west yorkshire.
Outstanding
18 December 1985Delivered on: 20 December 1985
Persons entitled: Lloyds 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: F/H and l/h, k/a stephen house bethesda street burnley lancashire.
Outstanding
18 December 1985Delivered on: 20 December 1985
Persons entitled: Lloyds 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: F/H property at westland road leeds west yorkshire k/a park farm industrial estate westland road leeds.
Outstanding
5 March 2021Delivered on: 18 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 February 2020Delivered on: 10 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 July 1984Delivered on: 2 August 1984
Persons entitled: Punjab National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of roundhay road, leeds, west yorkshire. T/n:- wyk 1101.
Outstanding

Filing History

23 November 2020Director's details changed for Mr Amerjit Ram on 23 November 2020 (2 pages)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
10 February 2020Registration of charge 018277050010, created on 10 February 2020 (18 pages)
3 July 2019Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 (1 page)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
2 May 2019Micro company accounts made up to 31 July 2018 (4 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
28 March 2018Registered office address changed from 14 Woodstock Road Bushey Heath Bushey Herts WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page)
25 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
22 December 2017Satisfaction of charge 5 in full (2 pages)
22 December 2017Satisfaction of charge 5 in full (2 pages)
21 December 2017Registration of charge 018277050006, created on 30 November 2017 (18 pages)
21 December 2017Registration of charge 018277050006, created on 30 November 2017 (18 pages)
21 December 2017Registration of charge 018277050007, created on 30 November 2017 (14 pages)
21 December 2017Registration of charge 018277050008, created on 30 November 2017 (14 pages)
21 December 2017Registration of charge 018277050007, created on 30 November 2017 (14 pages)
21 December 2017Registration of charge 018277050009, created on 30 November 2017 (14 pages)
21 December 2017Registration of charge 018277050009, created on 30 November 2017 (14 pages)
21 December 2017Registration of charge 018277050008, created on 30 November 2017 (14 pages)
14 September 2017Satisfaction of charge 1 in full (1 page)
14 September 2017Satisfaction of charge 1 in full (1 page)
8 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 August 2015Termination of appointment of Raj Kumar Ram as a director on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Raj Kumar Ram as a director on 28 August 2015 (1 page)
18 August 2015Appointment of Mr Raj Kumar Ram as a director on 30 May 2015 (2 pages)
18 August 2015Appointment of Mr Raj Kumar Ram as a director on 30 May 2015 (2 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 8 Fairfax Mansions Finchley Road London NW3 6JY on 28 February 2011 (1 page)
19 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 August 2009Return made up to 29/05/09; full list of members (4 pages)
5 August 2009Return made up to 29/05/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 July 2008Return made up to 29/05/08; full list of members (4 pages)
17 July 2008Return made up to 29/05/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 July 2007Return made up to 29/05/07; no change of members (7 pages)
21 July 2007Return made up to 29/05/07; no change of members (7 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 June 2006Return made up to 29/05/06; full list of members (8 pages)
15 June 2006Return made up to 29/05/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 June 2005Return made up to 29/05/05; full list of members (8 pages)
15 June 2005Return made up to 29/05/05; full list of members (8 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
11 June 2004Return made up to 29/05/04; full list of members (8 pages)
11 June 2004Return made up to 29/05/04; full list of members (8 pages)
20 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 July 2003Return made up to 29/05/03; full list of members (8 pages)
31 July 2003Return made up to 29/05/03; full list of members (8 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 July 2002Return made up to 29/05/02; full list of members (8 pages)
15 July 2002Return made up to 29/05/02; full list of members (8 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
11 September 2001Return made up to 29/05/01; full list of members (7 pages)
11 September 2001Return made up to 29/05/01; full list of members (7 pages)
23 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 July 2000 (5 pages)
24 July 2000Return made up to 29/05/00; full list of members (7 pages)
24 July 2000Return made up to 29/05/00; full list of members (7 pages)
16 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 July 1999 (5 pages)
28 July 1999Return made up to 29/05/99; no change of members (4 pages)
28 July 1999Return made up to 29/05/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
12 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
28 July 1997Return made up to 29/05/97; full list of members (6 pages)
28 July 1997Return made up to 29/05/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (2 pages)
4 February 1997Accounts for a small company made up to 31 July 1996 (2 pages)
27 January 1997Return made up to 29/05/96; no change of members (4 pages)
27 January 1997Return made up to 29/05/96; no change of members (4 pages)
16 August 1995Return made up to 29/05/95; no change of members (4 pages)
16 August 1995Return made up to 29/05/95; no change of members (4 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
24 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)