Company NameSands Realty Limited
DirectorsJohn David Billig and James Fawcett
Company StatusActive
Company Number09055705
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 10 months ago)
Previous Name341 Battersea Park Road Limited

Business Activity

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

Directors

Director NameMr John David Billig
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months
RoleProperty Development/Inv/Funding
Country of ResidenceEngland
Correspondence Address12 Quant House Milmans Street
London
SW10 0DA
Director NameMr James Fawcett
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 London Mews
London
W2 1HY
Director NameMr Nicholas Alistair Claud Laurence
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address15 Corben Mews James Laurence Group
Clyston Street
London
SW8 4TA
Secretary NameMrs Charlotte Chalotte Laurence
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Correspondence AddressField House Newells Lane
West Ashling
Chichester
West Sussex
PO18 8DD
Director NameMr Nicholas Alistair Claud Laurence
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address10 London Mews
London
W2 1HY

Location

Registered Address10 London Mews
London
W2 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1John Billig
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

10 December 2018Delivered on: 11 December 2018
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: The freehold property known as queens arms public house, 139 st philip street, battersea, london, SW8 3SS registered at the land registry under title number TGL97140 and land on the north-west side of robertson street, battersea, london title number SGL40909.
Outstanding
1 September 2014Delivered on: 16 September 2014
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: F/H 341, 343 and 345 battersea park road london t/no's 177804, LN189629 and 116403 respectively.
Outstanding
1 September 2014Delivered on: 5 September 2014
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
19 May 2021Satisfaction of charge 090557050003 in full (4 pages)
14 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
6 November 2020Director's details changed for Mr James Fawcett on 3 November 2020 (2 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
9 April 2020Appointment of Mr James Fawcett as a director on 9 April 2020 (2 pages)
9 April 2020Termination of appointment of Nicholas Alistair Claud Laurence as a director on 9 April 2020 (1 page)
21 October 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
11 December 2018Registration of charge 090557050003, created on 10 December 2018 (29 pages)
17 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
29 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-30
(2 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Change of name notice (2 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 February 2017Appointment of Mr Nicholas Alistair Claud Laurence as a director on 10 February 2017 (2 pages)
23 February 2017Appointment of Mr Nicholas Alistair Claud Laurence as a director on 10 February 2017 (2 pages)
7 February 2017Termination of appointment of Nicholas Alistair Claud Laurence as a director on 2 February 2017 (1 page)
7 February 2017Termination of appointment of Charlotte Chalotte Laurence as a secretary on 2 February 2017 (1 page)
7 February 2017Termination of appointment of Nicholas Alistair Claud Laurence as a director on 2 February 2017 (1 page)
7 February 2017Termination of appointment of Charlotte Chalotte Laurence as a secretary on 2 February 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 May 2016Satisfaction of charge 090557050001 in full (1 page)
27 May 2016Satisfaction of charge 090557050002 in full (1 page)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Satisfaction of charge 090557050001 in full (1 page)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Satisfaction of charge 090557050002 in full (1 page)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
16 September 2014Registration of charge 090557050002, created on 1 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
16 September 2014Registration of charge 090557050002, created on 1 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
16 September 2014Registration of charge 090557050002, created on 1 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
5 September 2014Registration of charge 090557050001, created on 1 September 2014 (37 pages)
13 August 2014Appointment of Mr John David Billig as a director on 11 August 2014 (2 pages)
13 August 2014Appointment of Mr John David Billig as a director on 11 August 2014 (2 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)