SANDRINGHAM LAND LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 02815792
Status Active
Incorporation Date 6 May 1993
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Satisfaction of charge 7 in full; Satisfaction of charge 10 in full. The most likely internet sites of SANDRINGHAM LAND LIMITED are www.sandringhamland.co.uk, and www.sandringham-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Sandringham Land Limited is a Private Limited Company. The company registration number is 02815792. Sandringham Land Limited has been working since 06 May 1993. The present status of the company is Active. The registered address of Sandringham Land Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . WOODHOUSE, Ian is a Secretary of the company. WOODHOUSE, Denise Lilian Valentina is a Director of the company. WOODHOUSE, Ian is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HASHMI, Mohamed Afzal has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WOODHOUSE, Ian
Appointed Date: 21 May 1993

Director
WOODHOUSE, Denise Lilian Valentina
Appointed Date: 02 May 1994
57 years old

Director
WOODHOUSE, Ian
Appointed Date: 21 May 1993
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 1993
Appointed Date: 06 May 1993

Director
HASHMI, Mohamed Afzal
Resigned: 02 May 1994
Appointed Date: 21 May 1993
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 May 1993
Appointed Date: 06 May 1993

Persons With Significant Control

Mr Ian Woodhouse
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Denise Lilian Valentina Woodhouse
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SANDRINGHAM LAND LIMITED Events

15 Dec 2016
Confirmation statement made on 8 December 2016 with updates
29 Oct 2016
Satisfaction of charge 7 in full
27 Sep 2016
Satisfaction of charge 10 in full
06 May 2016
Total exemption small company accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 84 more events
16 May 1994
Director resigned;new director appointed

14 Jun 1993
New secretary appointed;director resigned;new director appointed

14 Jun 1993
Secretary resigned;new director appointed

14 Jun 1993
Registered office changed on 14/06/93 from: 2 baches street london N1 6UB

06 May 1993
Incorporation

SANDRINGHAM LAND LIMITED Charges

11 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 156 high street north east ham london t/n EX29848 together…
17 February 2006
Mortgage
Delivered: 22 February 2006
Status: Satisfied on 27 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-17 osier court osier street london…
5 April 2002
Legal mortgage
Delivered: 19 April 2002
Status: Satisfied on 28 February 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a flat 1, 121…
15 August 2001
Debenture (floating charge)
Delivered: 23 August 2001
Status: Satisfied on 15 February 2006
Persons entitled: Nationwide Building Society
Description: First floating charge over all property and assets.
15 August 2001
Legal charge
Delivered: 23 August 2001
Status: Satisfied on 29 October 2016
Persons entitled: Nationwide Building Society
Description: F/H 1-17 osier court osier street l/b of tower hamlets…
15 August 2001
Legal mortgage
Delivered: 18 August 2001
Status: Satisfied on 28 February 2006
Persons entitled: Aib Group (UK) PLC
Description: F/H 98/98A teesdale street london E2 t/no ;-EGL190751. By…
15 August 2001
Legal mortgage
Delivered: 18 August 2001
Status: Satisfied on 28 February 2006
Persons entitled: Aib Group (UK) PLC
Description: F/H 112/112A teesdale street london E2 t/no;-EGL178190. By…
20 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Satisfied on 28 February 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: The leasehold property known as 17 osier court osier street…
14 January 1998
Legal mortgage
Delivered: 21 January 1998
Status: Satisfied on 28 February 2006
Persons entitled: Aib Group (UK) P.L.C.
Description: Legal mortgage the f/h property k/a 25 alderney road tower…
14 January 1998
Mortgage debenture
Delivered: 21 January 1998
Status: Satisfied on 25 January 2001
Persons entitled: Aib Group (UK) P.L.C.
Description: .. a specific equitable charge over all freehold and…
8 July 1996
Debenture
Delivered: 24 July 1996
Status: Satisfied on 15 February 2006
Persons entitled: Ian Woodhouse and Denise Lilian Valentina Woodhouse
Description: Fixed and floating charges over the undertaking and all…