SANDY LANE RESORT LIMITED
LONDON WB BARNEY PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1W 6AN

Company number 07872992
Status Active
Incorporation Date 6 December 2011
Company Type Private Limited Company
Address 1 DUCHESS STREET, LONDON, ENGLAND, W1W 6AN
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to 1 Duchess Street London W1W 6AN on 22 February 2017; Appointment of Mr Charles Sonny Whyte as a director on 20 February 2017; Appointment of Mr Vikesh Pabari as a director on 20 February 2017. The most likely internet sites of SANDY LANE RESORT LIMITED are www.sandylaneresort.co.uk, and www.sandy-lane-resort.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Sandy Lane Resort Limited is a Private Limited Company. The company registration number is 07872992. Sandy Lane Resort Limited has been working since 06 December 2011. The present status of the company is Active. The registered address of Sandy Lane Resort Limited is 1 Duchess Street London England W1w 6an. The company`s financial liabilities are £253.08k. It is £234.81k against last year. The cash in hand is £0.07k. It is £0.06k against last year. And the total assets are £0.17k, which is £-27.13k against last year. PABARI, Vikesh is a Director of the company. PYLE, John Laurence Edward is a Director of the company. WHYTE, Charles Sonny is a Director of the company. WHYTE, Chek is a Director of the company. Director BARNEY, Anthony James has been resigned. Director MACDONALD, David has been resigned. Director TOMLINSON, Peter has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


sandy lane resort Key Finiance

LIABILITIES £253.08k
+1284%
CASH £0.07k
+1240%
TOTAL ASSETS £0.17k
-100%
All Financial Figures

Current Directors

Director
PABARI, Vikesh
Appointed Date: 20 February 2017
63 years old

Director
PYLE, John Laurence Edward
Appointed Date: 20 February 2017
71 years old

Director
WHYTE, Charles Sonny
Appointed Date: 20 February 2017
31 years old

Director
WHYTE, Chek
Appointed Date: 10 February 2015
61 years old

Resigned Directors

Director
BARNEY, Anthony James
Resigned: 12 April 2013
Appointed Date: 01 February 2012
60 years old

Director
MACDONALD, David
Resigned: 01 February 2012
Appointed Date: 06 December 2011
40 years old

Director
TOMLINSON, Peter
Resigned: 09 February 2015
Appointed Date: 12 April 2013
69 years old

Persons With Significant Control

Mrs Heather Whyte
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SANDY LANE RESORT LIMITED Events

22 Feb 2017
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB England to 1 Duchess Street London W1W 6AN on 22 February 2017
22 Feb 2017
Appointment of Mr Charles Sonny Whyte as a director on 20 February 2017
22 Feb 2017
Appointment of Mr Vikesh Pabari as a director on 20 February 2017
22 Feb 2017
Appointment of Mr John Laurence Edward Pyle as a director on 20 February 2017
01 Feb 2017
Satisfaction of charge 078729920006 in full
...
... and 37 more events
07 Mar 2012
Duplicate mortgage certificatecharge no:1
01 Mar 2012
Particulars of a mortgage or charge / charge no: 1
14 Feb 2012
Appointment of Mr Anthony James Barney as a director
13 Feb 2012
Termination of appointment of David Macdonald as a director
06 Dec 2011
Incorporation

SANDY LANE RESORT LIMITED Charges

18 November 2016
Charge code 0787 2992 0006
Delivered: 23 November 2016
Status: Satisfied on 1 February 2017
Persons entitled: Lenton Lane Estates Limited
Description: The land at atherfield bay park, ventnor, isle of wight…
18 November 2016
Charge code 0787 2992 0005
Delivered: 21 November 2016
Status: Satisfied on 23 January 2017
Persons entitled: Lenton Lane Estates Limited
Description: Land known as atherfield bay holiday camp, military road…
12 April 2013
Charge code 0787 2992 0004
Delivered: 1 May 2013
Status: Satisfied on 19 November 2016
Persons entitled: Laurence Ian Werner
Description: Property k/a atherfield bay holiday camp military road…
12 April 2013
Charge code 0787 2992 0003
Delivered: 20 April 2013
Status: Satisfied on 19 November 2016
Persons entitled: Laurence Werner
Description: Notification of addition to or amendment of charge…
12 April 2013
Charge code 0787 2992 0002
Delivered: 20 April 2013
Status: Satisfied on 19 November 2016
Persons entitled: Laurence Werner
Description: Notification of addition to or amendment of charge…
21 February 2012
Legal charge
Delivered: 1 March 2012
Status: Satisfied on 4 October 2012
Persons entitled: Laurence Ian Werner
Description: Freehold land and buildings known as atherfield bay holiday…