SANDPIPER (LONDON) LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB10 1AX

Company number 03976622
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address CAMBRIDGE HOUSE 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of SANDPIPER (LONDON) LIMITED are www.sandpiperlondon.co.uk, and www.sandpiper-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.4 miles; to Shelford (Cambs) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandpiper London Limited is a Private Limited Company. The company registration number is 03976622. Sandpiper London Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Sandpiper London Limited is Cambridge House 16 High Street Saffron Walden Essex Cb10 1ax. . TAYLER BRADSHAW LTD is a Secretary of the company. MERRICKS, Karen is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. Secretary MULLIGAN, Thomas Kevin has been resigned. Director CHRISTODOULOU, Anne Patricia has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLER BRADSHAW LTD
Appointed Date: 31 October 2006

Director
MERRICKS, Karen
Appointed Date: 14 April 2000
63 years old

Resigned Directors

Secretary
HICKEY, Patrick Julian
Resigned: 14 April 2000
Appointed Date: 14 April 2000

Secretary
MULLIGAN, Thomas Kevin
Resigned: 31 October 2006
Appointed Date: 09 June 2000

Director
CHRISTODOULOU, Anne Patricia
Resigned: 14 April 2000
Appointed Date: 14 April 2000
70 years old

SANDPIPER (LONDON) LIMITED Events

26 Jan 2017
Accounts for a dormant company made up to 30 April 2016
18 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

26 Jan 2016
Accounts for a dormant company made up to 30 April 2015
16 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1

29 May 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
19 Jun 2000
New secretary appointed
02 May 2000
Director resigned
02 May 2000
Secretary resigned
02 May 2000
New director appointed
14 Apr 2000
Incorporation

SANDPIPER (LONDON) LIMITED Charges

1 May 2003
Legal mortgage
Delivered: 13 May 2003
Status: Satisfied on 17 October 2012
Persons entitled: Bank Leumi (UK) PLC
Description: The f/h property known as the barley mow public house, 42…
20 November 2002
Legal mortgage
Delivered: 30 November 2002
Status: Satisfied on 17 October 2012
Persons entitled: Bank Leumi (UK) PLC
Description: A charge by way of legal mortgage of the f/h property k/a…
11 June 2001
Legal charge
Delivered: 12 June 2001
Status: Satisfied on 17 October 2012
Persons entitled: Egt Finance Limited
Description: F/H the arundel arms public house 148 boleyn road stoke…
8 June 2001
Debenture
Delivered: 12 June 2001
Status: Satisfied on 17 October 2012
Persons entitled: Egt Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 June 2001
Legal charge
Delivered: 12 June 2001
Status: Satisfied on 17 October 2012
Persons entitled: Egt Finance Limited
Description: F/H the hanley arms public house 440 hornsey road upper…
8 June 2001
Legal charge
Delivered: 12 June 2001
Status: Satisfied on 17 October 2012
Persons entitled: Egt Finance Limited
Description: F/H property at the barley mow public house 42 headlam…
14 March 2001
Legal mortgage
Delivered: 22 March 2001
Status: Satisfied on 17 October 2012
Persons entitled: Bank Leumi (UK0 PLC
Description: Freehold property k/a the rose of kent 156 trundleys road…
27 February 2001
Legal mortgage
Delivered: 9 March 2001
Status: Satisfied on 17 October 2012
Persons entitled: Bank Leumi (UK) PLC
Description: F/H duke of wellington public house, 63 brady street…
27 June 2000
Legal mortgage
Delivered: 5 July 2000
Status: Satisfied on 17 October 2012
Persons entitled: Bank Leumi (UK) PLC
Description: F/Hold property known as the barley mow public house,42…
27 June 2000
Debenture
Delivered: 5 July 2000
Status: Satisfied on 17 October 2012
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…