About

Registered Number: 03730112
Date of Incorporation: 10/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: 23 West Street, Marlow, Bucks, SL7 2LS

 

Founded in 1999, Henry Sanderson Homes Ltd have registered office in Marlow, Bucks, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are Green, Sharon Evelyn, Pennington, Steve, Sweet, Natalie, Drayton, Jeremy Philip Hampden, Little, Paul William. We don't currently know the number of employees at Henry Sanderson Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAYTON, Jeremy Philip Hampden 04 November 1999 30 November 2003 1
LITTLE, Paul William 07 July 2010 19 October 2012 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Sharon Evelyn 01 August 2006 30 September 2006 1
PENNINGTON, Steve 23 April 2017 30 March 2020 1
SWEET, Natalie 16 June 2016 16 November 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
AA - Annual Accounts 03 April 2020
TM02 - Termination of appointment of secretary 31 March 2020
DS01 - Striking off application by a company 31 March 2020
AA01 - Change of accounting reference date 07 February 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 21 December 2017
AP03 - Appointment of secretary 23 April 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 11 April 2017
TM02 - Termination of appointment of secretary 28 November 2016
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AD01 - Change of registered office address 25 June 2016
AP03 - Appointment of secretary 25 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 05 March 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 15 February 2013
CERTNM - Change of name certificate 29 November 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
CH01 - Change of particulars for director 03 September 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 13 March 2012
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 10 November 2011
AA01 - Change of accounting reference date 18 March 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 04 March 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 07 January 2011
CERTNM - Change of name certificate 09 September 2010
RESOLUTIONS - N/A 23 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 30 July 2010
RESOLUTIONS - N/A 14 July 2010
CONNOT - N/A 14 July 2010
AR01 - Annual Return 19 May 2010
CH03 - Change of particulars for secretary 04 May 2010
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 26 April 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 28 May 2008
MEM/ARTS - N/A 13 February 2008
CERTNM - Change of name certificate 11 February 2008
RESOLUTIONS - N/A 15 January 2008
MEM/ARTS - N/A 15 January 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
287 - Change in situation or address of Registered Office 01 November 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 22 July 2002
CERTNM - Change of name certificate 23 May 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 14 March 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 31 March 2000
225 - Change of Accounting Reference Date 09 February 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
395 - Particulars of a mortgage or charge 22 October 1999
287 - Change in situation or address of Registered Office 29 July 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
CERTNM - Change of name certificate 30 March 1999
CERTNM - Change of name certificate 30 March 1999
NEWINC - New incorporation documents 10 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.