SANDHAY ENTERPRISES LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 4BZ

Company number 04638271
Status Active
Incorporation Date 15 January 2003
Company Type Private Limited Company
Address 415 HILLCROSS AVENUE, MORDEN, SURREY, SM4 4BZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47710 - Retail sale of clothing in specialised stores, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of SANDHAY ENTERPRISES LIMITED are www.sandhayenterprises.co.uk, and www.sandhay-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Sandhay Enterprises Limited is a Private Limited Company. The company registration number is 04638271. Sandhay Enterprises Limited has been working since 15 January 2003. The present status of the company is Active. The registered address of Sandhay Enterprises Limited is 415 Hillcross Avenue Morden Surrey Sm4 4bz. . VAN DEN BERGHE, Jan is a Secretary of the company. CALLENS, Evelyne is a Director of the company. VAN DEN BERGHE, Jan is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
VAN DEN BERGHE, Jan
Appointed Date: 18 January 2003

Director
CALLENS, Evelyne
Appointed Date: 18 January 2003
51 years old

Director
VAN DEN BERGHE, Jan
Appointed Date: 18 January 2003
54 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 18 January 2003
Appointed Date: 15 January 2003

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 18 January 2003
Appointed Date: 15 January 2003

Persons With Significant Control

Apache Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANDHAY ENTERPRISES LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 December 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1

...
... and 44 more events
20 Jan 2003
New director appointed
20 Jan 2003
New secretary appointed
20 Jan 2003
Secretary resigned
20 Jan 2003
Director resigned
15 Jan 2003
Incorporation

SANDHAY ENTERPRISES LIMITED Charges

24 May 2004
Rent deposit deed
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Neil Crowe
Description: Rental deposit sum of £18,500 pursuant to a rental deposit…