SHANDON INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 7ED

Company number 05661926
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address BELLEVUE HOUSE, ALTHORP ROAD, LONDON, SW17 7ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 056619260004 in full; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SHANDON INVESTMENTS LIMITED are www.shandoninvestments.co.uk, and www.shandon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Barbican Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Brentford Rail Station is 6.9 miles; to Brondesbury Park Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shandon Investments Limited is a Private Limited Company. The company registration number is 05661926. Shandon Investments Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Shandon Investments Limited is Bellevue House Althorp Road London Sw17 7ed. . KORBASOVA, Martina is a Director of the company. REY, Belinda is a Director of the company. TRUTER, Anna Polonia is a Director of the company. Secretary REY, Chris has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director REY, Christopher Marc has been resigned. Director TRUTER, Anton Tredoux has been resigned. Director TRUTER, Anton Tredoux has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KORBASOVA, Martina
Appointed Date: 01 November 2014
45 years old

Director
REY, Belinda
Appointed Date: 01 November 2014
56 years old

Director
TRUTER, Anna Polonia
Appointed Date: 01 November 2014
55 years old

Resigned Directors

Secretary
REY, Chris
Resigned: 01 January 2014
Appointed Date: 22 December 2005

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

Director
REY, Christopher Marc
Resigned: 01 November 2014
Appointed Date: 06 April 2013
55 years old

Director
TRUTER, Anton Tredoux
Resigned: 06 April 2013
Appointed Date: 01 December 2011
55 years old

Director
TRUTER, Anton Tredoux
Resigned: 01 November 2014
Appointed Date: 22 December 2005
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 December 2005
Appointed Date: 22 December 2005

SHANDON INVESTMENTS LIMITED Events

20 Feb 2017
Satisfaction of charge 3 in full
20 Feb 2017
Satisfaction of charge 056619260004 in full
10 Aug 2016
Total exemption small company accounts made up to 31 October 2015
22 Jul 2016
Registration of charge 056619260005, created on 19 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1

...
... and 40 more events
14 Feb 2006
New director appointed
14 Feb 2006
Secretary resigned
14 Feb 2006
Registered office changed on 14/02/06 from: marquess court 69 southampton row london WC1B 4ET
11 Feb 2006
Particulars of mortgage/charge
22 Dec 2005
Incorporation

SHANDON INVESTMENTS LIMITED Charges

19 July 2016
Charge code 0566 1926 0005
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0566 1926 0004
Delivered: 12 November 2014
Status: Satisfied on 20 February 2017
Persons entitled: Jason Petsch
Description: 16 fowler house wandsworth road london.
2 April 2008
Mortgage deed
Delivered: 16 April 2008
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: 133G chatham road london.
17 February 2006
Legal charge
Delivered: 25 February 2006
Status: Satisfied on 4 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 133G chatham road london. Fixed charge all buildings and…
9 February 2006
Debenture
Delivered: 11 February 2006
Status: Satisfied on 4 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…