SANDWAY PROPERTIES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN4 9LA

Company number 03971091
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address 80 BELMONT AVENUE, BARNET, HERTFORDSHIRE, EN4 9LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 ; Receiver's abstract of receipts and payments to 8 October 2013. The most likely internet sites of SANDWAY PROPERTIES LIMITED are www.sandwayproperties.co.uk, and www.sandway-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Sandway Properties Limited is a Private Limited Company. The company registration number is 03971091. Sandway Properties Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Sandway Properties Limited is 80 Belmont Avenue Barnet Hertfordshire En4 9la. . NEOPHYTOU, Andreas is a Director of the company. Secretary IQBAL, Rehana has been resigned. Secretary NEOPHYTON, Nicola has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director NEOPHYTOU, Helen has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
NEOPHYTOU, Andreas
Appointed Date: 17 May 2000
73 years old

Resigned Directors

Secretary
IQBAL, Rehana
Resigned: 29 July 2004
Appointed Date: 17 May 2000

Secretary
NEOPHYTON, Nicola
Resigned: 30 April 2012
Appointed Date: 29 July 2004

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 17 May 2000
Appointed Date: 12 April 2000

Director
NEOPHYTOU, Helen
Resigned: 01 May 2011
Appointed Date: 29 July 2004
46 years old

Nominee Director
BUYVIEW LTD
Resigned: 17 May 2000
Appointed Date: 12 April 2000

SANDWAY PROPERTIES LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

11 Mar 2016
Receiver's abstract of receipts and payments to 8 October 2013
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Dec 2015
Receiver's abstract of receipts and payments to 14 August 2013
...
... and 77 more events
24 May 2000
Secretary resigned
24 May 2000
Director resigned
24 May 2000
New secretary appointed
24 May 2000
New director appointed
12 Apr 2000
Incorporation

SANDWAY PROPERTIES LIMITED Charges

23 August 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: F/H 32 sussex way cockfosters t/no MX60429.
8 December 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 20 hinton street, liverpool.
8 December 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Bank of Cyprus UK
Description: 31 marlsford street,liverpool L6 6AX.
8 December 2004
Legal charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Bank of Cyprus K
Description: 14 banner street,liverpool L15 0HQ.
28 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 37 normandy street,manchester.
28 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 46 cranswick street,moss side,manchester.
28 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 31 markington street,manchester.
28 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 2 rita avenue,manchester.
28 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 16 fordsham street,manchester.
28 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 53 broadfield road,manchester.
28 September 2004
Legal charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 36 santiago street,rusholme,manchester.
8 September 2000
Legal mortgage
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 2 rita avenue rusholme…
28 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 frodsham street rusholme manchester…
28 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 markington street rusholme manchester…
28 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 53 broadfield road mosside manchester…
27 July 2000
Legal mortgage
Delivered: 2 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36 santiago street rusholme t/no…