About

Registered Number: 03018671
Date of Incorporation: 06/02/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Edison Road, Houndmills, Basingstoke, Hampshire, RG21 6YH

 

Sandown Surrey & Hampshire Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Simon Jonathan 21 March 1997 23 September 2011 1
Secretary Name Appointed Resigned Total Appointments
COPLING, Gareth Robert 23 September 2011 - 1
PURSLOW, Judith Ann 06 February 1995 29 January 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 July 2020
MA - Memorandum and Articles 15 July 2020
MR01 - N/A 26 June 2020
CS01 - N/A 28 November 2019
MR01 - N/A 12 August 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 03 December 2018
MR01 - N/A 01 October 2018
MR04 - N/A 01 October 2018
AA - Annual Accounts 26 April 2018
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 25 April 2017
CH01 - Change of particulars for director 09 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 20 April 2015
CH01 - Change of particulars for director 17 February 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 11 December 2013
CERTNM - Change of name certificate 14 November 2013
CONNOT - N/A 14 November 2013
AA - Annual Accounts 20 August 2013
TM01 - Termination of appointment of director 20 May 2013
AR01 - Annual Return 08 January 2013
AP01 - Appointment of director 06 September 2012
AA - Annual Accounts 04 July 2012
AUD - Auditor's letter of resignation 10 January 2012
AR01 - Annual Return 30 November 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AP03 - Appointment of secretary 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
RESOLUTIONS - N/A 06 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 16 April 2010
AUD - Auditor's letter of resignation 15 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
363s - Annual Return 24 January 2007
363s - Annual Return 18 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 26 April 2005
395 - Particulars of a mortgage or charge 18 January 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 05 December 2002
395 - Particulars of a mortgage or charge 26 June 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 01 March 2001
AUD - Auditor's letter of resignation 15 February 2001
AA - Annual Accounts 27 July 2000
RESOLUTIONS - N/A 23 June 2000
MEM/ARTS - N/A 23 June 2000
363s - Annual Return 11 February 2000
225 - Change of Accounting Reference Date 14 December 1999
AA - Annual Accounts 17 April 1999
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
AA - Annual Accounts 30 July 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
RESOLUTIONS - N/A 22 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
123 - Notice of increase in nominal capital 22 June 1998
363s - Annual Return 02 March 1998
288a - Notice of appointment of directors or secretaries 14 April 1997
RESOLUTIONS - N/A 07 April 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 April 1997
395 - Particulars of a mortgage or charge 02 April 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 05 March 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 05 February 1996
288 - N/A 05 February 1996
288 - N/A 05 February 1996
287 - Change in situation or address of Registered Office 04 February 1996
288 - N/A 04 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 November 1995
395 - Particulars of a mortgage or charge 03 October 1995
395 - Particulars of a mortgage or charge 11 August 1995
395 - Particulars of a mortgage or charge 17 May 1995
288 - N/A 10 February 1995
NEWINC - New incorporation documents 06 February 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2020 Outstanding

N/A

A registered charge 12 August 2019 Outstanding

N/A

A registered charge 28 September 2018 Outstanding

N/A

Debenture 22 September 2011 Fully Satisfied

N/A

Chattels mortgage 06 January 2005 Fully Satisfied

N/A

Debenture deed 24 June 2002 Fully Satisfied

N/A

Debenture 24 March 1997 Fully Satisfied

N/A

Legal charge 29 September 1995 Fully Satisfied

N/A

Floating charge over stock 09 August 1995 Outstanding

N/A

Debenture 12 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.