SANDERS PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 00596649
Status Active
Incorporation Date 7 January 1958
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Director's details changed for Mr Leslie Stuart Sanders on 25 May 2017; Director's details changed for Mr Leslie Stuart Sanders on 1 May 2017. The most likely internet sites of SANDERS PROPERTIES LIMITED are www.sandersproperties.co.uk, and www.sanders-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and nine 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 9.2 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.Sanders Properties Limited is a Private Limited Company. The company registration number is 00596649. Sanders Properties Limited has been working since 07 January 1958. The present status of the company is Active. The registered address of Sanders Properties Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The company`s financial liabilities are £117.35k. It is £1.76k against last year. The cash in hand is £25.81k. It is £9.48k against last year. And the total assets are £25.81k, which is £9k against last year. SANDERS, Vivienne is a Secretary of the company. SANDERS, Leslie Stuart is a Director of the company. Secretary BRANDT, Gertrude has been resigned. Secretary SANDERS, Leslie Stuart has been resigned. Secretary TAYLOR, Joseph has been resigned. Director BRANDT, Gertrude has been resigned. The company operates in "Development of building projects".


sanders properties Key Finiance

LIABILITIES £117.35k
+1%
CASH £25.81k
+58%
TOTAL ASSETS £25.81k
+53%
All Financial Figures

Current Directors

Secretary
SANDERS, Vivienne
Appointed Date: 25 August 2006

Director

Resigned Directors

Secretary
BRANDT, Gertrude
Resigned: 25 August 2006
Appointed Date: 20 May 1998

Secretary
SANDERS, Leslie Stuart
Resigned: 20 May 1998
Appointed Date: 01 March 1996

Secretary
TAYLOR, Joseph
Resigned: 27 January 1996

Director
BRANDT, Gertrude
Resigned: 20 May 1998
104 years old

Persons With Significant Control

Mr Leslie Stuart Sanders
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vivienne Sanders
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDERS PROPERTIES LIMITED Events

01 Jun 2017
Confirmation statement made on 18 May 2017 with updates
28 May 2017
Director's details changed for Mr Leslie Stuart Sanders on 25 May 2017
25 May 2017
Director's details changed for Mr Leslie Stuart Sanders on 1 May 2017
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Satisfaction of charge 4 in full
...
... and 77 more events
20 Aug 1986
Return made up to 08/11/83; full list of members

20 Aug 1986
Return made up to 05/11/84; full list of members

20 Aug 1986
Return made up to 05/11/84; full list of members

20 Aug 1986
Return made up to 30/12/85; full list of members

20 Aug 1986
Return made up to 30/12/85; full list of members

SANDERS PROPERTIES LIMITED Charges

23 October 1981
Legal mortgage
Delivered: 3 November 1981
Status: Satisfied on 7 December 2016
Persons entitled: National Westminster Bank PLC
Description: 5 park avenue wood green N22 T.n mx 418219. floating charge…
22 February 1961
Charge
Delivered: 14 March 1961
Status: Satisfied on 7 December 2016
Persons entitled: Westminster Bank LTD
Description: 4, kelross rd, london, N5.
18 February 1959
Charge
Delivered: 11 March 1959
Status: Satisfied on 7 December 2016
Persons entitled: Westminster Bank LTD
Description: 4 kelross road, highway N1 title no 106987.
18 February 1959
Charge
Delivered: 11 March 1959
Status: Satisfied on 7 December 2016
Persons entitled: Westminster Bank LTD
Description: 117 southeby road, highway N1 title no 143198.