About

Registered Number: 01015678
Date of Incorporation: 25/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: Summit House 170 Finchley Road, London, NW3 6BP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALBUM, Victoria Jane Henriette, Dr 01 September 2013 31 March 2019 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.