Company NameSandpiper Carhire Ltd.
DirectorRichard Pendrill
Company StatusActive
Company Number06418197
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameRichard Pendrill
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleTaxi Driver
Correspondence AddressSuite E2 Castle House
Park Road
Banstead
Surrey
SM7 3BT
Director NameMrs Linda Pendrill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSecretary
Correspondence Address19 Sandpiper Road
Cheam
Sutton
Surrey
SM1 2ZU
Secretary NameMrs Linda Pendrill
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 Sandpiper Road
Cheam
Sutton
Surrey
SM1 2ZU

Location

Registered AddressSuite E2 Castle House
Park Road
Banstead
Surrey
SM7 3BT
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2013
Turnover£289,068
Gross Profit£103,085
Net Worth£222
Current Liabilities£50,278

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

2 October 2020Delivered on: 2 October 2020
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
13 October 2016Delivered on: 17 October 2016
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 June 2016Delivered on: 23 June 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
8 April 2014Delivered on: 9 April 2014
Persons entitled: First Capital Factors Limited

Classification: A registered charge
Outstanding
28 July 2010Delivered on: 31 July 2010
Satisfied on: 3 June 2014
Persons entitled: Regency Factors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

23 November 2020Micro company accounts made up to 31 July 2020 (5 pages)
9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
2 October 2020Registration of charge 064181970005, created on 2 October 2020 (16 pages)
1 June 2020Director's details changed for Richard Pendrill on 1 June 2020 (2 pages)
1 June 2020Registered office address changed from Station House Banstead Road Banstead Surrey SM7 1PZ to Suite E2 Castle House Park Road Banstead Surrey SM7 3BT on 1 June 2020 (1 page)
1 June 2020Change of details for Mr Richard Pendrill as a person with significant control on 1 June 2020 (2 pages)
10 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 July 2019 (5 pages)
15 November 2018Micro company accounts made up to 31 July 2018 (5 pages)
9 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
9 August 2018Satisfaction of charge 064181970004 in full (4 pages)
6 June 2018Satisfaction of charge 064181970003 in full (4 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 January 2017Satisfaction of charge 064181970002 in full (3 pages)
6 January 2017Satisfaction of charge 064181970002 in full (3 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
17 October 2016Registration of charge 064181970004, created on 13 October 2016 (39 pages)
17 October 2016Registration of charge 064181970004, created on 13 October 2016 (39 pages)
23 June 2016Registration of charge 064181970003, created on 17 June 2016 (7 pages)
23 June 2016Registration of charge 064181970003, created on 17 June 2016 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 July 2015 (2 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(14 pages)
18 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(14 pages)
6 February 2015Total exemption full accounts made up to 31 July 2014 (4 pages)
6 February 2015Total exemption full accounts made up to 31 July 2014 (4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(12 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(12 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(12 pages)
3 June 2014Satisfaction of charge 1 in full (3 pages)
3 June 2014Satisfaction of charge 1 in full (3 pages)
9 April 2014Registration of charge 064181970002 (17 pages)
9 April 2014Registration of charge 064181970002 (17 pages)
19 February 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
19 February 2014Total exemption full accounts made up to 31 July 2013 (4 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(14 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(14 pages)
5 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(14 pages)
21 February 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
21 February 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (14 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (14 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (14 pages)
12 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (13 pages)
12 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (13 pages)
12 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (13 pages)
2 November 2011Total exemption full accounts made up to 31 July 2011 (4 pages)
2 November 2011Total exemption full accounts made up to 31 July 2011 (4 pages)
11 April 2011Registered office address changed from 19 Sandpiper Road Sutton Surrey SM1 2ZU on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Richard Pendrill on 31 March 2011 (3 pages)
11 April 2011Director's details changed for Richard Pendrill on 31 March 2011 (3 pages)
11 April 2011Registered office address changed from 19 Sandpiper Road Sutton Surrey SM1 2ZU on 11 April 2011 (2 pages)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
21 October 2010Termination of appointment of Linda Pendrill as a director (2 pages)
21 October 2010Termination of appointment of Linda Pendrill as a director (2 pages)
24 August 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
24 August 2010Previous accounting period shortened from 30 November 2010 to 31 July 2010 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 30 November 2009 (3 pages)
20 November 2009Annual return made up to 5 November 2009 (12 pages)
20 November 2009Termination of appointment of Linda Pendrill as a secretary (2 pages)
20 November 2009Annual return made up to 5 November 2009 (12 pages)
20 November 2009Annual return made up to 5 November 2009 (12 pages)
20 November 2009Termination of appointment of Linda Pendrill as a secretary (2 pages)
10 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
10 December 2008Accounts for a dormant company made up to 30 November 2008 (1 page)
14 November 2008Return made up to 05/11/08; full list of members (5 pages)
14 November 2008Return made up to 05/11/08; full list of members (5 pages)
5 November 2007Incorporation (17 pages)
5 November 2007Incorporation (17 pages)