SAN DIEGO LIMITED
LEE-ON-THE-SOLENT

Hellopages » Hampshire » Gosport » PO13 9DD

Company number 03728186
Status Active
Incorporation Date 8 March 1999
Company Type Private Limited Company
Address 158 HIGH STREET, LEE-ON-THE-SOLENT, HAMPSHIRE, PO13 9DD
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 4 . The most likely internet sites of SAN DIEGO LIMITED are www.sandiego.co.uk, and www.san-diego.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Ryde Pier Head Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 4.9 miles; to Fratton Rail Station is 5.6 miles; to Cosham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.San Diego Limited is a Private Limited Company. The company registration number is 03728186. San Diego Limited has been working since 08 March 1999. The present status of the company is Active. The registered address of San Diego Limited is 158 High Street Lee On The Solent Hampshire Po13 9dd. The company`s financial liabilities are £106.19k. It is £0.86k against last year. The cash in hand is £96.89k. It is £2.99k against last year. And the total assets are £106.19k, which is £0.86k against last year. FROUD, Robert is a Secretary of the company. FROUD, Nicola Jayne is a Director of the company. Secretary CHAN, Wing-Nin has been resigned. Nominee Secretary CHAN, Wing-Nin has been resigned. Secretary CHANNON, David Edward William has been resigned. Secretary ERVINE, Paul has been resigned. Secretary FROUD, Wesley Robert has been resigned. Director CHANNON, Pamela Virginiia Sylvia has been resigned. Nominee Director OWL CONGLOMERATES LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


san diego Key Finiance

LIABILITIES £106.19k
+0%
CASH £96.89k
+3%
TOTAL ASSETS £106.19k
+0%
All Financial Figures

Current Directors

Secretary
FROUD, Robert
Appointed Date: 05 March 2008

Director
FROUD, Nicola Jayne
Appointed Date: 01 January 2003
61 years old

Resigned Directors

Secretary
CHAN, Wing-Nin
Resigned: 14 January 2005
Appointed Date: 20 November 1999

Nominee Secretary
CHAN, Wing-Nin
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Secretary
CHANNON, David Edward William
Resigned: 20 November 1999
Appointed Date: 08 March 1999

Secretary
ERVINE, Paul
Resigned: 01 March 2005
Appointed Date: 14 January 2005

Secretary
FROUD, Wesley Robert
Resigned: 05 March 2007
Appointed Date: 01 March 2005

Director
CHANNON, Pamela Virginiia Sylvia
Resigned: 28 January 2003
Appointed Date: 08 March 1999
88 years old

Nominee Director
OWL CONGLOMERATES LIMITED
Resigned: 08 March 1999
Appointed Date: 08 March 1999

Persons With Significant Control

Mrs Nicola Jayne Froud
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAN DIEGO LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 28 February 2016
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4

22 Sep 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4

...
... and 62 more events
22 Mar 1999
Director resigned
22 Mar 1999
Secretary resigned
22 Mar 1999
New secretary appointed
22 Mar 1999
New director appointed
08 Mar 1999
Incorporation

SAN DIEGO LIMITED Charges

11 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2006
Debenture
Delivered: 22 September 2006
Status: Satisfied on 27 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1999
Rent deposit deed
Delivered: 2 July 1999
Status: Satisfied on 27 March 2013
Persons entitled: Lilifred Estates Limited
Description: Deposit £1,500.