SANDYACRE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 4DJ
Company number 03734655
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address PARAGON PARTNERS, CHURCHILL HOUSE, 137 - 139 BRENT STREET, LONDON, NW4 4DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 64 . The most likely internet sites of SANDYACRE LIMITED are www.sandyacre.co.uk, and www.sandyacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Sandyacre Limited is a Private Limited Company. The company registration number is 03734655. Sandyacre Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Sandyacre Limited is Paragon Partners Churchill House 137 139 Brent Street London Nw4 4dj. The company`s financial liabilities are £0.22k. It is £-538.79k against last year. The cash in hand is £0.21k. It is £-72.95k against last year. And the total assets are £19.8k, which is £-548.96k against last year. EPSTEIN, Daniel is a Director of the company. Secretary EPSTEIN, Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EPSTEIN, Anthony has been resigned. Director SMITH, Aviva Ruth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sandyacre Key Finiance

LIABILITIES £0.22k
-100%
CASH £0.21k
-100%
TOTAL ASSETS £19.8k
-97%
All Financial Figures

Current Directors

Director
EPSTEIN, Daniel
Appointed Date: 07 February 2000
59 years old

Resigned Directors

Secretary
EPSTEIN, Anthony
Resigned: 08 December 2015
Appointed Date: 07 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 February 2000
Appointed Date: 17 March 1999

Director
EPSTEIN, Anthony
Resigned: 08 December 2015
Appointed Date: 07 February 2000
62 years old

Director
SMITH, Aviva Ruth
Resigned: 08 December 2015
Appointed Date: 07 February 2000
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 February 2000
Appointed Date: 17 March 1999

Persons With Significant Control

Epra Fabrics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDYACRE LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 64

08 Dec 2015
Termination of appointment of Aviva Ruth Smith as a director on 8 December 2015
08 Dec 2015
Termination of appointment of Anthony Epstein as a director on 8 December 2015
...
... and 51 more events
24 Feb 2000
Secretary resigned
24 Feb 2000
Registered office changed on 24/02/00 from: 26 seymour street london W1H 5WD
24 Feb 2000
New secretary appointed;new director appointed
31 Mar 1999
Registered office changed on 31/03/99 from: 788-790 finchley road london NW11 7TJ
17 Mar 1999
Incorporation