SANCHEZ ACQUISITIONS LIMITED
LONDON FAIRHOLD HOMES INVESTMENT (FACILITIES) LIMITED

Hellopages » Greater London » Barnet » N3 2JX

Company number 06157450
Status Active
Incorporation Date 13 March 2007
Company Type Private Limited Company
Address MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Statement of capital following an allotment of shares on 7 October 2016 GBP 1,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of SANCHEZ ACQUISITIONS LIMITED are www.sanchezacquisitions.co.uk, and www.sanchez-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanchez Acquisitions Limited is a Private Limited Company. The company registration number is 06157450. Sanchez Acquisitions Limited has been working since 13 March 2007. The present status of the company is Active. The registered address of Sanchez Acquisitions Limited is Molteno House 302 Regents Park Road Finchley London N3 2jx. . HALLAM, Paul is a Secretary of the company. MCGILL, Christopher Charles is a Director of the company. PROCTER, William Kenneth is a Director of the company. Secretary RAPLEY, Ian has been resigned. Secretary WOLFSON, Alan has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director RAPLEY, Ian has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Paul
Appointed Date: 01 March 2012

Director
MCGILL, Christopher Charles
Appointed Date: 24 August 2009
65 years old

Director
PROCTER, William Kenneth
Appointed Date: 04 April 2007
72 years old

Resigned Directors

Secretary
RAPLEY, Ian
Resigned: 27 December 2012
Appointed Date: 04 April 2007

Secretary
WOLFSON, Alan
Resigned: 29 February 2012
Appointed Date: 04 April 2007

Nominee Secretary
OVALSEC LIMITED
Resigned: 04 April 2007
Appointed Date: 13 March 2007

Director
RAPLEY, Ian
Resigned: 17 March 2011
Appointed Date: 10 June 2010
62 years old

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 04 April 2007
Appointed Date: 13 March 2007

SANCHEZ ACQUISITIONS LIMITED Events

03 May 2017
Confirmation statement made on 13 March 2017 with updates
07 Oct 2016
Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,000

18 Aug 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

05 Nov 2015
Satisfaction of charge 1 in full
...
... and 33 more events
18 Apr 2007
Registered office changed on 18/04/07 from: 2 temple back east temple quay bristol BS1 6EG
18 Apr 2007
Accounting reference date shortened from 31/03/08 to 31/10/07
18 Apr 2007
Director resigned
18 Apr 2007
New director appointed
13 Mar 2007
Incorporation

SANCHEZ ACQUISITIONS LIMITED Charges

31 May 2007
Deed of debenture
Delivered: 13 June 2007
Status: Satisfied on 5 November 2015
Persons entitled: Hsh Nordbank Ag
Description: Fixed and floating charges over the undertaking and all…