SUSANDREW LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 03995076
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 11 in full; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 100 . The most likely internet sites of SUSANDREW LIMITED are www.susandrew.co.uk, and www.susandrew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Susandrew Limited is a Private Limited Company. The company registration number is 03995076. Susandrew Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Susandrew Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . BATTY, Susan Jackson is a Secretary of the company. BATTY, Andrew Nicholson is a Director of the company. BATTY, Susan Jackson is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BATTY, Susan Jackson
Appointed Date: 16 May 2000

Director
BATTY, Andrew Nicholson
Appointed Date: 16 May 2000
79 years old

Director
BATTY, Susan Jackson
Appointed Date: 16 May 2000
80 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 May 2000
Appointed Date: 16 May 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 May 2000
Appointed Date: 16 May 2000

SUSANDREW LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
10 Nov 2016
Satisfaction of charge 11 in full
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100

07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
02 Oct 2015
Total exemption full accounts made up to 31 May 2014
...
... and 54 more events
08 Jun 2000
New director appointed
23 May 2000
Secretary resigned
23 May 2000
Director resigned
23 May 2000
Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
16 May 2000
Incorporation

SUSANDREW LIMITED Charges

21 February 2011
Mortgage
Delivered: 28 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a derwen house ffordd derwen rhyl…
16 May 2007
Mortgage
Delivered: 29 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9-11 low street keighly t/n wyk 521670 and wyk 750359…
16 May 2007
Mortgage
Delivered: 29 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4-20 victoria square droitwich t/n hw…
16 May 2007
Mortgage
Delivered: 29 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6E taff street and 19 market street poty. Together with all…
21 January 2005
Mortgage deed
Delivered: 9 February 2005
Status: Satisfied on 10 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 120 cleveland street birkenhead t/no MS268870, 84-92 st…
3 June 2003
Mortgage deed
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property 9/11 butcher row salisbury t/n WT194964…
11 December 2002
Mortgage deed
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of charge with full title guarantee all the…
18 May 2001
Mortgage deed
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the mortgagors present and future interest in and in…
18 May 2001
Mortgage deed
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the mortgagors present and future interest in and in…
18 May 2001
Mortgage deed
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All the mortgagors present and future interest in and the…
18 May 2001
Mortgage deed
Delivered: 23 May 2001
Status: Satisfied on 9 May 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: All the mortgagors present and future interest in and the…
4 May 2001
Mortgage deed
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 60-66 leigh, leigh, 1-7 (odd) reeves street leigh land and…