SANDBANKS LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XS

Company number 04761508
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address SECOND FLOOR, 289 GREEN LANES PALMERS GREEN, LONDON, N13 4XS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Appointment of Mr Richard James Van Gytenbeek as a director on 1 July 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SANDBANKS LIMITED are www.sandbanks.co.uk, and www.sandbanks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Sandbanks Limited is a Private Limited Company. The company registration number is 04761508. Sandbanks Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Sandbanks Limited is Second Floor 289 Green Lanes Palmers Green London N13 4xs. . VAN GYTENBEEK, Rene is a Secretary of the company. VAN GYTENBEEK, Mona Liesa is a Director of the company. VAN GYTENBEEK, Rene is a Director of the company. VAN GYTENBEEK, Richard James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VAN GYTENBEEK, Richard James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
VAN GYTENBEEK, Rene
Appointed Date: 12 May 2003

Director
VAN GYTENBEEK, Mona Liesa
Appointed Date: 12 May 2003
73 years old

Director
VAN GYTENBEEK, Rene
Appointed Date: 12 May 2003
74 years old

Director
VAN GYTENBEEK, Richard James
Appointed Date: 01 July 2016
44 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
VAN GYTENBEEK, Richard James
Resigned: 15 April 2010
Appointed Date: 28 May 2006
44 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Persons With Significant Control

Rene Van Gytenbeek
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mona Liesa Van Gytenbeek
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDBANKS LIMITED Events

25 May 2017
Confirmation statement made on 12 May 2017 with updates
21 Jul 2016
Appointment of Mr Richard James Van Gytenbeek as a director on 1 July 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 1,000

06 Aug 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 49 more events
17 May 2003
New secretary appointed;new director appointed
17 May 2003
New director appointed
13 May 2003
Secretary resigned
13 May 2003
Director resigned
12 May 2003
Incorporation

SANDBANKS LIMITED Charges

14 May 2010
Legal charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Gale Homes & Investments Limited
Description: Lease of first floor and second floors tatnam hotel poole…
12 September 2008
Legal mortgage
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 7 treetops martello park canford cliffs poole and…
6 December 2006
Legal mortgage
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as flat 1 alipore height close lower…
18 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: L/H, flat 18, cedar grange, 22 lindsay road, poole, dorset…
15 August 2006
Mortgage
Delivered: 17 August 2006
Status: Satisfied on 15 April 2010
Persons entitled: Raymond Paul Cornelius
Description: 11 nelson road westbourne bournemouth dorset.
25 January 2006
Legal mortgage
Delivered: 27 January 2006
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: 54, courthill road, poole, dorset.
11 January 2006
Debenture
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2003
Legal mortgage
Delivered: 16 July 2003
Status: Satisfied on 15 April 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 44 poole road westbourne bournemouth…