Company NameSanhall Gr Limited
Company StatusActive
Company Number07774472
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NameThree Four Management Services Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
Mayfair
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameAlan Wolfson
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address302 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

17 September 2018Delivered on: 25 September 2018
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as 1-7 henry court, GU52 8AR registered at hm land registry under title number HP619722 and all the other plots of land listed in the instrument. For more details please refer to the instrument.
Outstanding
12 December 2017Delivered on: 19 December 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as kensington way 58/104 (even) BN26 6FJ registered at hm land registry under title number ESX368664 and all the other plots of land listed and real property defined in the instrument. Intellectual property rights as defined in the instrument. For more details please refer to the instrument.
Outstanding
6 October 2016Delivered on: 14 October 2016
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The additional property as defined in the charge and including blenheim court, 2 church street, leicester, LE1 1LG (title number LT300720). See the charge for further details.
Outstanding
8 April 2016Delivered on: 14 April 2016
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The additional property as defined in the charge under the heading "freehold property" of schedule 2 of the debenture and including the property with title number CH641423 for 35 to 48 (inclusive) and 58 to 62 (inclusive). Black diamond park, chester CH1 3ET and. 63 to 83 (inclusive) black diamond park,. Chester CH1 3EW. For more details, please refer to charge.
Outstanding
9 December 2015Delivered on: 15 December 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The additional property as defined in the charge and including 48-58 (even), lace makers close, borrowash, derby DE72 3WR (title number DY496042). See the charge for more details.
Outstanding
9 October 2015Delivered on: 15 October 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: The real property as defined in the charge and including 58 to 104 (evens), kensington way, polegate (BN26 6FJ) (title number ESX368664). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding

Filing History

21 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
18 August 2023Full accounts made up to 31 December 2022 (29 pages)
9 December 2022Full accounts made up to 31 December 2021 (29 pages)
26 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
24 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
15 July 2021Full accounts made up to 31 December 2020 (23 pages)
8 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 December 2019 (23 pages)
16 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
7 August 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
6 August 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
6 August 2019Change of details for Verdana Gr Limited as a person with significant control on 2 April 2019 (2 pages)
6 August 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
9 July 2019Full accounts made up to 31 December 2018 (22 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
5 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
25 September 2018Registration of charge 077744720006, created on 17 September 2018 (66 pages)
4 July 2018Full accounts made up to 31 December 2017 (21 pages)
19 December 2017Registration of charge 077744720005, created on 12 December 2017 (67 pages)
19 December 2017Registration of charge 077744720005, created on 12 December 2017 (67 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (20 pages)
29 June 2017Full accounts made up to 31 December 2016 (20 pages)
14 October 2016Registration of charge 077744720004, created on 6 October 2016 (16 pages)
14 October 2016Registration of charge 077744720004, created on 6 October 2016 (16 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (21 pages)
6 July 2016Full accounts made up to 31 December 2015 (21 pages)
14 April 2016Registration of charge 077744720003, created on 8 April 2016 (17 pages)
14 April 2016Registration of charge 077744720003, created on 8 April 2016 (17 pages)
4 January 2016Resolutions
  • RES13 ‐ The facility agreement/the first supplemental debenture 07/12/2015
(4 pages)
4 January 2016Resolutions
  • RES13 ‐ The facility agreement/the first supplemental debenture 07/12/2015
  • RES13 ‐ The facility agreement/the first supplemental debenture 07/12/2015
(4 pages)
15 December 2015Registration of charge 077744720002, created on 9 December 2015 (13 pages)
15 December 2015Registration of charge 077744720002, created on 9 December 2015 (13 pages)
7 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest. Approval of transaction documents. 06/10/2015
(11 pages)
7 December 2015Resolutions
  • RES13 ‐ Conflict of interest. Approval of transaction documents. 06/10/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 October 2015Registration of charge 077744720001, created on 9 October 2015 (55 pages)
15 October 2015Registration of charge 077744720001, created on 9 October 2015 (55 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
27 March 2015Company name changed three four management services LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Company name changed three four management services LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
25 March 2014Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
25 March 2014Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
26 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(4 pages)
13 February 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
13 February 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
28 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
28 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 September 2012Appointment of Paul Hallam as a secretary (2 pages)
20 September 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
20 September 2012Appointment of Paul Hallam as a secretary (2 pages)
20 September 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
15 September 2011Incorporation (28 pages)
15 September 2011Incorporation (28 pages)