About

Registered Number: 02664610
Date of Incorporation: 20/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 325-327 Oldfield Lane North, Greenford, Middlesex, UB6 0FX,

 

Sandhill Park Ltd was founded on 20 November 1991 and are based in Greenford in Middlesex. This company has no directors listed. Currently we aren't aware of the number of employees at the Sandhill Park Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 27 November 2019
CH03 - Change of particulars for secretary 09 August 2019
CH01 - Change of particulars for director 09 August 2019
CH01 - Change of particulars for director 09 August 2019
AA - Annual Accounts 25 March 2019
AD01 - Change of registered office address 15 March 2019
CS01 - N/A 11 December 2018
SH08 - Notice of name or other designation of class of shares 22 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2018
RESOLUTIONS - N/A 20 June 2018
CC04 - Statement of companies objects 20 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 13 December 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 11 November 2016
CH01 - Change of particulars for director 08 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 13 November 2015
AD01 - Change of registered office address 20 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 December 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 22 January 2009
RESOLUTIONS - N/A 16 December 2008
363a - Annual Return 12 December 2008
RESOLUTIONS - N/A 19 February 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 07 December 2007
395 - Particulars of a mortgage or charge 26 September 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 13 December 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 24 January 2006
353 - Register of members 24 January 2006
363s - Annual Return 02 December 2004
AA - Annual Accounts 30 November 2004
AA - Annual Accounts 29 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2004
363s - Annual Return 03 December 2003
363a - Annual Return 10 October 2003
287 - Change in situation or address of Registered Office 04 June 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 04 December 2002
395 - Particulars of a mortgage or charge 19 November 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 20 February 2001
363s - Annual Return 07 July 2000
AA - Annual Accounts 03 May 2000
363a - Annual Return 16 September 1999
AA - Annual Accounts 21 July 1999
AA - Annual Accounts 29 June 1998
RESOLUTIONS - N/A 17 March 1998
RESOLUTIONS - N/A 12 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
123 - Notice of increase in nominal capital 12 February 1998
363s - Annual Return 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1997
225 - Change of Accounting Reference Date 24 September 1997
363s - Annual Return 09 September 1997
RESOLUTIONS - N/A 23 July 1997
123 - Notice of increase in nominal capital 23 July 1997
AA - Annual Accounts 05 June 1997
225 - Change of Accounting Reference Date 13 September 1996
RESOLUTIONS - N/A 08 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 27 October 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 02 November 1994
AA - Annual Accounts 12 April 1994
363a - Annual Return 14 March 1994
363s - Annual Return 10 March 1993
395 - Particulars of a mortgage or charge 17 April 1992
395 - Particulars of a mortgage or charge 17 April 1992
395 - Particulars of a mortgage or charge 17 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 March 1992
288 - N/A 27 November 1991
288 - N/A 27 November 1991
NEWINC - New incorporation documents 20 November 1991

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 07 September 2012 Outstanding

N/A

Legal charge 25 September 2007 Outstanding

N/A

Debenture deed 12 November 2002 Fully Satisfied

N/A

Mortgage debenture 01 April 1992 Fully Satisfied

N/A

Legal charge 01 April 1992 Fully Satisfied

N/A

Legal charge 01 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.