SANDALEX LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 7AR

Company number 00739428
Status Active
Incorporation Date 31 October 1962
Company Type Private Limited Company
Address NAGLER SIMMONS, 5 BEAUMONT GATE, SHENLEY HILL, RADLETT, HERTS, WD7 7AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Alexander Harris as a director on 7 September 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 . The most likely internet sites of SANDALEX LIMITED are www.sandalex.co.uk, and www.sandalex.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eleven months. Sandalex Limited is a Private Limited Company. The company registration number is 00739428. Sandalex Limited has been working since 31 October 1962. The present status of the company is Active. The registered address of Sandalex Limited is Nagler Simmons 5 Beaumont Gate Shenley Hill Radlett Herts Wd7 7ar. . HARRIS, Alexander is a Secretary of the company. HARRIS, Alexander is a Director of the company. HARRIS, David Jonathan is a Director of the company. Secretary HARRIS, Adrienne Leila has been resigned. Secretary HARRIS, Harold has been resigned. Director HAMILTON, Sandra Francine has been resigned. Director HARRIS, Adrienne Leila has been resigned. Director HARRIS, Alexander has been resigned. Director HARRIS, Harold has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRIS, Alexander
Appointed Date: 01 January 2012

Director
HARRIS, Alexander
Appointed Date: 07 September 2016
62 years old

Director
HARRIS, David Jonathan
Appointed Date: 07 December 1998
64 years old

Resigned Directors

Secretary
HARRIS, Adrienne Leila
Resigned: 01 January 2012
Appointed Date: 16 July 2002

Secretary
HARRIS, Harold
Resigned: 16 July 2002

Director
HAMILTON, Sandra Francine
Resigned: 01 January 2012
66 years old

Director
HARRIS, Adrienne Leila
Resigned: 01 January 2012
87 years old

Director
HARRIS, Alexander
Resigned: 06 April 2005
Appointed Date: 07 December 1998
62 years old

Director
HARRIS, Harold
Resigned: 20 July 2002
88 years old

SANDALEX LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2016
Appointment of Mr Alexander Harris as a director on 7 September 2016
01 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

20 Nov 2015
Registration of charge 007394280018, created on 19 November 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 118 more events
03 Feb 1988
Return made up to 22/07/87; full list of members

01 Aug 1986
Full accounts made up to 5 April 1986

01 Aug 1986
Return made up to 09/07/86; full list of members

11 Jun 1986
Director resigned

31 Oct 1962
Incorporation

SANDALEX LIMITED Charges

19 November 2015
Charge code 0073 9428 0018
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: The freehold property filed at the land registry being 20…
27 July 2012
Debenture
Delivered: 7 August 2012
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 July 2011
Legal charge
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 20 nassau street london, together with all buildings…
5 January 2006
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: 60 lowlands road harrow middlesex. By way of fixed charge…
5 January 2006
Legal charge
Delivered: 6 January 2006
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Flat 8 bentley lodge 182 high road bushey heath herts. By…
30 March 2000
Legal mortgage
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 183-185 lower blandford road…
29 October 1998
Legal mortgage
Delivered: 3 November 1998
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 20 nassau street london borough of…
17 June 1996
Legal mortgage
Delivered: 25 June 1996
Status: Satisfied on 6 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65, 65A, 65B and 67, 67A, 67B burnt oak…
13 July 1989
Mortgage
Delivered: 22 July 1989
Status: Satisfied on 6 July 2015
Persons entitled: Wessex Building Society
Description: F/H property 183/185 the broadway lower blandford road…
27 June 1986
Legal charge
Delivered: 3 July 1986
Status: Satisfied on 6 July 2015
Persons entitled: Barclays Bank PLC
Description: Unit 2, dawkins road, industrial estate, hamworth, poole…
19 December 1984
Legal charge
Delivered: 2 January 1985
Status: Satisfied on 26 April 1991
Persons entitled: Barclays Bank PLC
Description: Unit 8, viking way, barhill, cambridge, cambs t/no cb 60250.
22 December 1983
Mortgage
Delivered: 1 January 1984
Status: Satisfied on 6 July 2015
Persons entitled: Harpenden Building Society.
Description: F/H 392 sutton road, southend-on-sea essex. Title no: ex…
9 March 1981
Legal charge
Delivered: 19 March 1981
Status: Satisfied on 26 April 1991
Persons entitled: Barclays Bank PLC
Description: F/Hold 20 nassau street marleybone london borough of city…
9 April 1979
Legal charge
Delivered: 18 April 1979
Status: Satisfied on 31 January 1998
Persons entitled: Barclays Bank PLC
Description: 392, sutton road, south end on sea, essex title no ex…
6 October 1977
Legal charge
Delivered: 14 October 1977
Status: Satisfied on 6 August 1996
Persons entitled: Barclays Bank PLC
Description: 65 and 67 burnt oak broadway, kingsbury edgware london…
19 September 1967
Legal charge
Delivered: 3 October 1967
Status: Satisfied on 6 July 2015
Persons entitled: Westminster Bank LTD
Description: 35 townsend lane, kingsbury, brent greater london.
11 March 1965
Charge of land
Delivered: 19 March 1965
Status: Satisfied on 6 July 2015
Persons entitled: Westminster Bank LTD
Description: 8 & 8A, dean road, willesden NW2.
11 March 1965
Charge of land
Delivered: 19 March 1965
Status: Satisfied on 6 July 2015
Persons entitled: Westminster Bank LTD
Description: 60 olive road NW2.