London
W13 8NQ
Secretary Name | Mrs Hayley Sara Allan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Amherst Avenue London W13 8NQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.sandh-ltd.com |
---|
Registered Address | 14 Amherst Avenue London W13 8NQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £281,232 |
Cash | £52,373 |
Current Liabilities | £137,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
14 September 2016 | Delivered on: 19 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
2 March 2010 | Delivered on: 5 March 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 235 north street luton t/no. BD110250 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 September 2005 | Delivered on: 21 September 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 clowne road stanfree derbyshire dy 332215. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 November 2004 | Delivered on: 23 November 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 cherry tree road,london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 65 windsor road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 10 cholmondley avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 23 whitehall lodge london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 September 2016 | Delivered on: 20 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
14 September 2016 | Delivered on: 20 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 2 park terrace southwell NG25 0LQ title number NT413125, 3 park terrace southwell NG25 0LQ title number NG412657, 4 & 5 park terrace southwell NG25 0LQ title number NT412744, 10 cholmondeley avenue willesden NW10 5XN title number NGL782273 and 235 north street, luton title number BD110250. Outstanding |
14 September 2016 | Delivered on: 19 September 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 whitehall lodge london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 July 2004 | Delivered on: 8 July 2004 Satisfied on: 24 January 2013 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 willow tree close hayes middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
25 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 December 2019 | Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 7 December 2019 (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 30 November 2017 (1 page) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 September 2016 | Registration of charge 037007190011, created on 14 September 2016 (27 pages) |
20 September 2016 | Registration of charge 037007190012, created on 14 September 2016 (18 pages) |
20 September 2016 | Registration of charge 037007190012, created on 14 September 2016 (18 pages) |
20 September 2016 | Registration of charge 037007190011, created on 14 September 2016 (27 pages) |
19 September 2016 | Registration of charge 037007190009, created on 14 September 2016 (19 pages) |
19 September 2016 | Registration of charge 037007190009, created on 14 September 2016 (19 pages) |
19 September 2016 | Registration of charge 037007190010, created on 14 September 2016 (27 pages) |
19 September 2016 | Registration of charge 037007190010, created on 14 September 2016 (27 pages) |
15 September 2016 | Satisfaction of charge 3 in full (2 pages) |
15 September 2016 | Satisfaction of charge 8 in full (2 pages) |
15 September 2016 | Satisfaction of charge 8 in full (2 pages) |
15 September 2016 | Satisfaction of charge 3 in full (2 pages) |
6 September 2016 | Satisfaction of charge 4 in full (2 pages) |
6 September 2016 | Satisfaction of charge 7 in full (2 pages) |
6 September 2016 | Satisfaction of charge 1 in full (2 pages) |
6 September 2016 | Satisfaction of charge 6 in full (2 pages) |
6 September 2016 | Satisfaction of charge 6 in full (2 pages) |
6 September 2016 | Satisfaction of charge 2 in full (2 pages) |
6 September 2016 | Satisfaction of charge 4 in full (2 pages) |
6 September 2016 | Satisfaction of charge 2 in full (2 pages) |
6 September 2016 | Satisfaction of charge 1 in full (2 pages) |
6 September 2016 | Satisfaction of charge 7 in full (2 pages) |
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 January 2013 | Secretary's details changed for Hayley Allan on 1 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Hayley Allan on 1 January 2013 (1 page) |
29 January 2013 | Secretary's details changed for Hayley Allan on 1 January 2013 (1 page) |
29 January 2013 | Director's details changed for Stephen David Allan on 1 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Stephen David Allan on 1 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Director's details changed for Stephen David Allan on 1 January 2013 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
11 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 25/01/07; full list of members (6 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 54 welbeck street london W1G 9XS (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 54 welbeck street london W1G 9XS (1 page) |
29 January 2005 | Return made up to 25/01/05; full list of members
|
29 January 2005 | Return made up to 25/01/05; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
22 January 2003 | Return made up to 25/01/03; full list of members
|
22 January 2003 | Return made up to 25/01/03; full list of members
|
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 100 ashmill street london NW1 6RA (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 100 ashmill street london NW1 6RA (1 page) |
22 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
22 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
9 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
8 February 1999 | Ad 28/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Ad 28/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
25 January 1999 | Incorporation (12 pages) |
25 January 1999 | Incorporation (12 pages) |