Sanderling Ltd was registered on 25 June 1971 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at Sanderling Ltd. There is one director listed as Album, Victoria Jane Henriette, Dr for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALBUM, Victoria Jane Henriette, Dr | 01 September 2013 | 31 March 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 April 2020 | |
CS01 - N/A | 24 January 2020 | |
RESOLUTIONS - N/A | 30 December 2019 | |
MA - Memorandum and Articles | 30 December 2019 | |
AA - Annual Accounts | 10 May 2019 | |
TM01 - Termination of appointment of director | 17 April 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 07 April 2017 | |
CS01 - N/A | 13 March 2017 | |
MA - Memorandum and Articles | 14 October 2016 | |
RESOLUTIONS - N/A | 19 September 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 30 January 2014 | |
AP01 - Appointment of director | 13 September 2013 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 05 March 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 09 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 November 2010 | |
AUD - Auditor's letter of resignation | 13 August 2010 | |
AD01 - Change of registered office address | 27 July 2010 | |
AD01 - Change of registered office address | 23 July 2010 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 26 January 2010 | |
363a - Annual Return | 05 March 2009 | |
AA - Annual Accounts | 19 February 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363s - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 26 March 2007 | |
RESOLUTIONS - N/A | 21 March 2007 | |
MEM/ARTS - N/A | 21 March 2007 | |
363s - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 02 May 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 06 March 2004 | |
363s - Annual Return | 31 January 2004 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 30 January 2003 | |
RESOLUTIONS - N/A | 09 October 2002 | |
RESOLUTIONS - N/A | 09 October 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 09 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2002 | |
123 - Notice of increase in nominal capital | 09 October 2002 | |
AA - Annual Accounts | 21 March 2002 | |
363s - Annual Return | 31 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 September 2001 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 August 2001 | |
AA - Annual Accounts | 14 April 2001 | |
363s - Annual Return | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 09 October 2000 | |
288a - Notice of appointment of directors or secretaries | 09 October 2000 | |
RESOLUTIONS - N/A | 19 September 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 April 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
RESOLUTIONS - N/A | 29 March 2000 | |
123 - Notice of increase in nominal capital | 29 March 2000 | |
AA - Annual Accounts | 17 March 2000 | |
363s - Annual Return | 27 January 2000 | |
AA - Annual Accounts | 24 March 1999 | |
363s - Annual Return | 29 January 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 18 November 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1998 | |
RESOLUTIONS - N/A | 05 November 1998 | |
RESOLUTIONS - N/A | 05 November 1998 | |
123 - Notice of increase in nominal capital | 05 November 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
395 - Particulars of a mortgage or charge | 09 April 1998 | |
AA - Annual Accounts | 13 March 1998 | |
363s - Annual Return | 26 January 1998 | |
395 - Particulars of a mortgage or charge | 16 May 1997 | |
395 - Particulars of a mortgage or charge | 16 May 1997 | |
395 - Particulars of a mortgage or charge | 16 May 1997 | |
395 - Particulars of a mortgage or charge | 16 May 1997 | |
AA - Annual Accounts | 09 April 1997 | |
363s - Annual Return | 28 January 1997 | |
RESOLUTIONS - N/A | 11 September 1996 | |
AA - Annual Accounts | 27 February 1996 | |
363s - Annual Return | 19 January 1996 | |
AA - Annual Accounts | 28 June 1995 | |
363s - Annual Return | 13 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 02 March 1994 | |
363s - Annual Return | 24 February 1994 | |
AA - Annual Accounts | 21 April 1993 | |
363s - Annual Return | 12 February 1993 | |
RESOLUTIONS - N/A | 08 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 1992 | |
AA - Annual Accounts | 13 March 1992 | |
363s - Annual Return | 13 March 1992 | |
287 - Change in situation or address of Registered Office | 02 December 1991 | |
AA - Annual Accounts | 29 January 1991 | |
363a - Annual Return | 29 January 1991 | |
AA - Annual Accounts | 21 February 1990 | |
363 - Annual Return | 21 February 1990 | |
AA - Annual Accounts | 12 April 1989 | |
363 - Annual Return | 12 April 1989 | |
395 - Particulars of a mortgage or charge | 05 April 1988 | |
363 - Annual Return | 03 March 1988 | |
AA - Annual Accounts | 27 January 1988 | |
RESOLUTIONS - N/A | 27 October 1987 | |
RESOLUTIONS - N/A | 27 October 1987 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 October 1987 | |
123 - Notice of increase in nominal capital | 27 October 1987 | |
AA - Annual Accounts | 19 February 1987 | |
363 - Annual Return | 19 February 1987 | |
395 - Particulars of a mortgage or charge | 20 October 1986 | |
MISC - Miscellaneous document | 25 June 1971 | |
NEWINC - New incorporation documents | 25 June 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Assignment | 31 March 1998 | Fully Satisfied |
N/A |
Legal charge | 31 March 1998 | Fully Satisfied |
N/A |
Legal charge | 07 May 1997 | Fully Satisfied |
N/A |
Legal charge | 07 May 1997 | Fully Satisfied |
N/A |
Legal charge | 07 May 1997 | Fully Satisfied |
N/A |
Legal charge | 07 May 1997 | Fully Satisfied |
N/A |
Legal mortgage | 22 March 1988 | Fully Satisfied |
N/A |
Legal mortgage | 08 October 1986 | Fully Satisfied |
N/A |
Legal mortgage | 30 April 1986 | Fully Satisfied |
N/A |
Legal charge | 15 November 1985 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1985 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 1984 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 1983 | Fully Satisfied |
N/A |
Charge | 06 March 1980 | Fully Satisfied |
N/A |