SARNDBOURNE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Ealing » W13 9RA

Company number 01227398
Status Active
Incorporation Date 23 September 1975
Company Type Private Limited Company
Address 36 LEYBORNE AVENUE, EALING, LONDON, W13 9RA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-03 GBP 75 . The most likely internet sites of SARNDBOURNE PROPERTIES LIMITED are www.sarndbourneproperties.co.uk, and www.sarndbourne-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Sarndbourne Properties Limited is a Private Limited Company. The company registration number is 01227398. Sarndbourne Properties Limited has been working since 23 September 1975. The present status of the company is Active. The registered address of Sarndbourne Properties Limited is 36 Leyborne Avenue Ealing London W13 9ra. The company`s financial liabilities are £64.88k. It is £48.64k against last year. The cash in hand is £15.03k. It is £10.78k against last year. And the total assets are £15.03k, which is £10.78k against last year. TANCOCK, Adam Whitfield is a Secretary of the company. TANCOCK, Adam Whitfield is a Director of the company. TANCOCK, Maureen Anne is a Director of the company. Secretary GAVIN BROWN, Ian has been resigned. Director THOMPSON, Charles Vernon has been resigned. The company operates in "Other accommodation".


sarndbourne properties Key Finiance

LIABILITIES £64.88k
+299%
CASH £15.03k
+254%
TOTAL ASSETS £15.03k
+254%
All Financial Figures

Current Directors

Secretary
TANCOCK, Adam Whitfield
Appointed Date: 15 July 2005

Director
TANCOCK, Adam Whitfield
Appointed Date: 18 April 2001
44 years old

Director

Resigned Directors

Secretary
GAVIN BROWN, Ian
Resigned: 15 July 2005

Director
THOMPSON, Charles Vernon
Resigned: 06 July 1994
80 years old

Persons With Significant Control

Mrs Maureen Anne Tancock
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Adam Whitfield Tancock
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SARNDBOURNE PROPERTIES LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 75

23 Dec 2015
Micro company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 75

...
... and 76 more events
02 Feb 1987
Return made up to 12/12/86; full list of members

27 May 1986
Accounts for a small company made up to 31 March 1984

27 May 1986
Accounts for a small company made up to 31 March 1985

18 Jun 1985
Accounts made up to 18 February 1982
23 Sep 1975
Incorporation

SARNDBOURNE PROPERTIES LIMITED Charges

15 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 24 queens road twickenham middlesex…
18 May 1995
Legal charge
Delivered: 25 May 1995
Status: Satisfied on 26 November 2002
Persons entitled: Barclays Bank PLC
Description: 23 spring grove hounslow london borough of hounslow t/n…
12 February 1982
Legal charge
Delivered: 2 March 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 34 queens road hayes title no mx 57660. floating charge…
6 January 1982
Legal charge
Delivered: 12 January 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 5 myrtle road hounslow, london borough of hounslow…
30 November 1981
Legal charge
Delivered: 11 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 24 queens road and land at the rear of 26 queens road…
3 November 1981
Legal charge
Delivered: 5 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 3 endsleigh road, ealing.
19 October 1981
Legal charge
Delivered: 29 October 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Flat 2, 77, eaton place london SW1.
30 June 1981
Legal mortgage
Delivered: 6 July 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 39 wellcott road, acton ealing W3 title no ngl 123838…
22 June 1981
Legal charge
Delivered: 26 June 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 43 windsor road, teddington, london borough of…
30 April 1981
Legal charge
Delivered: 6 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 97 grove road, hounslow london borough of hounslow…
23 April 1981
Legal charge
Delivered: 28 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 6 albion road, hounslow, london borough of hounslow…
21 April 1981
Legal charge
Delivered: 28 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 27 hastings road ealing W13 london borough of ealing…
9 April 1981
Legal charge
Delivered: 16 April 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 106 salisbury road NW6 london borough of brent. Title…
5 November 1980
Legal mortgage
Delivered: 12 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 57 duke street windsor title no. Bk 90638. floating charge…
5 November 1980
Legal mortgage
Delivered: 12 November 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 9 gladstone road southall title no ngl 363515. floating…
23 October 1980
Legal charge
Delivered: 31 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 32 south ealing road, W5, london borough of ealing title no…
6 October 1980
Legal charge
Delivered: 16 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 11 evelyn road, ham, london borough of richmond upon…
17 September 1980
Mortgage by deposit of deeds
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Banque Due Rhone Et De La Tamise Sa
Description: 45 westbury road wembley.
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at rear 5/23 spring grove road hounslow grove road…
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 25 queens road southal london borough of ealing title no…
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 7 & 7A adelaide road southall london borough of ealing…
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 71 boston road hanwell london borough of ealing title no…
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 21 spring grove road london borough of hounslow title no…
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 23 spring grove road london borough of hounslow title no…
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 75 duke street windsor berkshire title no. Bk 127200.
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 73 duke street windsor berkshire title no bk 127200.
5 September 1980
Legal charge
Delivered: 11 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 75 queens road southall london borough of ealing title no…
26 August 1980
Legal charge
Delivered: 16 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 153 seaford road W13 london borough of ealing title no. Mx…
22 July 1980
Supplemental mortgage
Delivered: 5 August 1980
Status: Satisfied
Persons entitled: Banque Due Rhone Et De La Tamise S.A.
Description: F/H - 54 loveday road ealing W.13.
10 July 1980
Legal charge
Delivered: 17 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 25 spring grove road hounslow, london borough of…
25 April 1980
Legal charge
Delivered: 1 May 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Queens court 22 queens road twickenham mx 31023. floating…
28 March 1980
Mortgage
Delivered: 8 April 1980
Status: Satisfied
Persons entitled: Twentieth Century Banking Corporation Limited
Description: 9 and 29 gladstone rd southall title nos ngl 363515 & ngl…
26 March 1980
Legal charge
Delivered: 3 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 7/7A adelaide road, southall, london borough of ealing…
10 March 1980
Deed of subsititution, supplemental to a legal charge dated 6.7.79 & a deed of substitution dated 2L.10.79
Delivered: 12 March 1980
Status: Satisfied
Persons entitled: Banque Due Rhone Et De La Tamise Sa.
Description: Unregistered f/h property 37, church road, southall london…
4 February 1980
Legal charge
Delivered: 11 February 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 25 hartington road southall, london borough of ealing…
24 January 1980
Legal charge
Delivered: 30 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 59 boston road, hanwell, london borough of ealing title…
2 January 1980
Legal charge
Delivered: 10 January 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 25 hartington road southall london borough of ealing.
10 December 1976
Legal charge
Delivered: 10 December 1976
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 27 and 29 and 31 duke street, windsor berkshire. Title no…
3 December 1976
Legal charge
Delivered: 10 December 1976
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 4 and 11 recreation road, southall, london borough of…
3 December 1976
Legal charge
Delivered: 10 December 1976
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 43 and 45, duke street, windsor, berkshire title no bk…
3 December 1976
Legal charge
Delivered: 10 December 1976
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 73 and 75, duke st, windsor, berkshire title no bk 127200.