Feltham
Middlesex
TW14 0NG
Director Name | Jayne Walker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Dukes Covert Bagshot Surrey GU19 5HU |
Director Name | Mr Sean Augustine Sandford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG |
Secretary Name | Mr Timothy Marcus Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Chancery Lane London WC2A 1PA |
Secretary Name | Patricia Sandford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 20 August 2019) |
Role | Company Director |
Correspondence Address | Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | sandford.ie |
---|
Registered Address | Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8.3k at £1 | Sean Sandford & Patricia Sandford 55.00% Ordinary |
---|---|
4.5k at £1 | Roy Walker 30.00% Ordinary |
2.3k at £1 | Jayne Walker 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,901 |
Cash | £226,506 |
Current Liabilities | £687,670 |
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 | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
9 May 2017 | Delivered on: 17 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 October 2000 | Delivered on: 20 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
11 September 2019 | Cessation of Sean Augustine Sandford as a person with significant control on 20 August 2019 (1 page) |
11 September 2019 | Notification of R J Walker Holdings Limited as a person with significant control on 20 August 2019 (2 pages) |
11 September 2019 | Cessation of Patricia Sandford as a person with significant control on 20 August 2019 (1 page) |
10 September 2019 | Appointment of Jayne Walker as a director on 20 August 2019 (2 pages) |
10 September 2019 | Termination of appointment of Patricia Sandford as a secretary on 20 August 2019 (1 page) |
10 September 2019 | Termination of appointment of Sean Augustine Sandford as a director on 20 August 2019 (1 page) |
25 July 2019 | Registration of charge 035855390003, created on 24 July 2019 (9 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
25 June 2018 | Change of details for Mr Sean Augustine Sandford as a person with significant control on 25 June 2018 (2 pages) |
25 June 2018 | Change of details for Ms Patricia Sandford as a person with significant control on 25 June 2018 (2 pages) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
14 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 July 2017 | Notification of Sean Augustine Sandford as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Patricia Sandford as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Sean Augustine Sandford as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Patricia Sandford as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Patricia Sandford as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Sean Augustine Sandford as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
17 May 2017 | Registration of charge 035855390002, created on 9 May 2017 (4 pages) |
17 May 2017 | Registration of charge 035855390002, created on 9 May 2017 (4 pages) |
11 January 2017 | Secretary's details changed for Patricia Sandford on 1 December 2016 (1 page) |
11 January 2017 | Director's details changed for Mr Sean Augustine Sandford on 30 September 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Sean Augustine Sandford on 30 September 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Roy Edward Walker on 1 December 2016 (2 pages) |
11 January 2017 | Secretary's details changed for Patricia Sandford on 1 December 2016 (1 page) |
11 January 2017 | Director's details changed for Mr Roy Edward Walker on 1 December 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 October 2016 | Registered office address changed from Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX United Kingdom to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX United Kingdom to Unit 8 Radius Park St Theresa's Road Feltham Middlesex TW14 0NG on 3 October 2016 (1 page) |
8 September 2016 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG England to Unit 1 Polar Park Bath Road Sipson West Drayton Middlesex UB7 0EX on 8 September 2016 (1 page) |
3 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
15 March 2016 | Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016 (1 page) |
15 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
15 March 2016 | Registered office address changed from 2 Lake End Court Taplow Road, Taplow Maidenhead Berkshire SL6 0JQ to 12 Old Hatch Manor Ruislip Middlesex HA4 8QG on 15 March 2016 (1 page) |
15 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
15 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
15 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
6 July 2009 | Director's change of particulars / roy walker / 01/06/2009 (2 pages) |
6 July 2009 | Director's change of particulars / roy walker / 01/06/2009 (2 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
1 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
18 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 27 chancery lane london WC2A 1PA (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 27 chancery lane london WC2A 1PA (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
29 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
9 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 July 2001 | Return made up to 23/06/01; full list of members
|
23 July 2001 | Return made up to 23/06/01; full list of members
|
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 September 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
11 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
5 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
5 June 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
25 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
25 May 1999 | Ad 15/01/99--------- £ si 10@1=10 £ ic 14990/15000 (2 pages) |
25 May 1999 | Ad 15/01/99--------- £ si 10@1=10 £ ic 14990/15000 (2 pages) |
25 January 1999 | Memorandum and Articles of Association (13 pages) |
25 January 1999 | Memorandum and Articles of Association (13 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | Ad 15/01/99--------- £ si 14988@1=14988 £ ic 2/14990 (2 pages) |
22 January 1999 | £ nc 1000/100000 15/01/99 (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Ad 15/01/99--------- £ si 14988@1=14988 £ ic 2/14990 (2 pages) |
22 January 1999 | £ nc 1000/100000 15/01/99 (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
23 July 1998 | Company name changed\certificate issued on 23/07/98 (2 pages) |
23 July 1998 | Company name changed\certificate issued on 23/07/98 (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (15 pages) |
23 June 1998 | Incorporation (15 pages) |