About

Registered Number: 05078846
Date of Incorporation: 19/03/2004 (21 years ago)
Company Status: Active
Registered Address: Second Floor, 123 Aldersgate Street, London, EC1A 4JQ,

 

Having been setup in 2004, Sands Lodge Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are Bloom, Anthony Ivan, Bannister, Lynn, Legge, Edgar Anthony, Legge, Mary, Ward-byfield, Patricia Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Lynn 16 May 2013 01 April 2015 1
LEGGE, Edgar Anthony 19 March 2004 08 December 2006 1
LEGGE, Mary 19 March 2004 08 December 2006 1
WARD-BYFIELD, Patricia Marie 19 March 2004 08 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BLOOM, Anthony Ivan 08 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 24 July 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 05 September 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 14 November 2017
AA01 - Change of accounting reference date 01 November 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 11 May 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 06 September 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 09 March 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 04 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 31 March 2005
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2012 Outstanding

N/A

Debenture deed 27 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.