About

Registered Number: 00631600
Date of Incorporation: 01/07/1959 (64 years and 11 months ago)
Company Status: Active
Registered Address: Imex, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX,

 

Based in Hemel Hempstead, Sandy Balls Estate Ltd was registered on 01 July 1959, it's status is listed as "Active". We don't currently know the number of employees at this company. Bowen, Geraldine Lynden Virginia, Brown, Iain Brendan, Dorrington, Colin John, Farmer, Tracey Deborah, Hale, Robert Charles Henry, Haugh, Jacqueline Marjis Faith, Long, Neil Simon, Lynn, Nina, Paul, Kathryn, Stammers, Robert, Stammers, Robert Leslie Grant, Stammers, Vincent Ashley, Westlake, Patricia, Westlake, Piers Martin, Westlake, Piers Martin, Westlake, Valerie Mary Jacqueline are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWEN, Geraldine Lynden Virginia 02 October 2004 30 September 2014 1
BROWN, Iain Brendan 11 January 2010 09 January 2017 1
DORRINGTON, Colin John 16 June 1999 13 July 1999 1
FARMER, Tracey Deborah 02 October 2004 04 September 2009 1
HALE, Robert Charles Henry 24 July 1999 04 October 2003 1
HAUGH, Jacqueline Marjis Faith 01 November 1997 28 June 1998 1
LONG, Neil Simon 14 November 2005 31 May 2007 1
LYNN, Nina 03 February 2007 06 June 2009 1
PAUL, Kathryn 17 December 2009 29 October 2010 1
STAMMERS, Robert 02 October 2004 15 October 2005 1
STAMMERS, Robert Leslie Grant 23 August 1993 28 June 1998 1
STAMMERS, Vincent Ashley 01 April 2000 30 November 2001 1
WESTLAKE, Patricia N/A 09 October 1994 1
WESTLAKE, Piers Martin 02 October 2004 15 October 2005 1
WESTLAKE, Piers Martin 01 August 1997 26 October 1997 1
WESTLAKE, Valerie Mary Jacqueline N/A 15 November 1992 1

Filing History

Document Type Date
MR01 - N/A 14 November 2019
CS01 - N/A 29 October 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AA - Annual Accounts 09 July 2019
MR05 - N/A 02 May 2019
MR05 - N/A 02 May 2019
CS01 - N/A 20 November 2018
MR01 - N/A 18 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
MR04 - N/A 17 October 2018
AA - Annual Accounts 26 June 2018
MR01 - N/A 04 January 2018
MR01 - N/A 04 January 2018
PSC02 - N/A 20 November 2017
PSC07 - N/A 20 November 2017
CS01 - N/A 17 November 2017
PSC07 - N/A 17 November 2017
PSC07 - N/A 17 November 2017
AA - Annual Accounts 20 July 2017
MR01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
MR01 - N/A 28 February 2017
RESOLUTIONS - N/A 26 January 2017
SH01 - Return of Allotment of shares 20 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AD01 - Change of registered office address 11 January 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 15 July 2015
RESOLUTIONS - N/A 14 April 2015
SH01 - Return of Allotment of shares 26 March 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 13 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 18 August 2014
TM01 - Termination of appointment of director 06 March 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH01 - Change of particulars for director 15 October 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 25 April 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 10 January 2013
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 11 May 2012
AP01 - Appointment of director 02 May 2012
AR01 - Annual Return 23 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
AA - Annual Accounts 23 May 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 01 February 2011
AR01 - Annual Return 11 November 2010
TM01 - Termination of appointment of director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 25 September 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
AP01 - Appointment of director 24 May 2010
AP01 - Appointment of director 05 March 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 25 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
363a - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 18 September 2006
395 - Particulars of a mortgage or charge 25 April 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
363a - Annual Return 18 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
363a - Annual Return 22 October 2004
AA - Annual Accounts 06 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2003
363a - Annual Return 22 October 2003
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
AA - Annual Accounts 10 May 2003
363a - Annual Return 13 December 2002
395 - Particulars of a mortgage or charge 30 November 2002
353 - Register of members 15 October 2002
AA - Annual Accounts 25 July 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 14 November 2001
AA - Annual Accounts 25 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2001
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 June 2000
AA - Annual Accounts 31 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
RESOLUTIONS - N/A 14 March 2000
MEM/ARTS - N/A 14 March 2000
363s - Annual Return 04 November 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
288b - Notice of resignation of directors or secretaries 10 August 1999
353 - Register of members 10 August 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
AA - Annual Accounts 10 May 1999
288a - Notice of appointment of directors or secretaries 19 April 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 09 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 08 July 1998
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288a - Notice of appointment of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
363s - Annual Return 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 29 September 1997
AA - Annual Accounts 03 September 1997
288a - Notice of appointment of directors or secretaries 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 02 January 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 05 September 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
288 - N/A 02 March 1996
395 - Particulars of a mortgage or charge 09 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 20 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
288 - N/A 21 July 1995
395 - Particulars of a mortgage or charge 11 April 1995
288 - N/A 16 November 1994
288 - N/A 16 November 1994
AA - Annual Accounts 14 October 1994
363s - Annual Return 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
288 - N/A 12 September 1994
288 - N/A 15 March 1994
395 - Particulars of a mortgage or charge 09 March 1994
288 - N/A 08 February 1994
288 - N/A 08 February 1994
325 - Location of register of directors' interests in shares etc 01 December 1993
288 - N/A 30 November 1993
363s - Annual Return 15 November 1993
288 - N/A 12 November 1993
AA - Annual Accounts 04 November 1993
288 - N/A 19 October 1993
288 - N/A 13 October 1993
288 - N/A 08 September 1993
288 - N/A 01 December 1992
363s - Annual Return 16 November 1992
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 22 October 1991
AA - Annual Accounts 26 October 1990
363 - Annual Return 26 October 1990
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 29 January 1988
AA - Annual Accounts 31 October 1986
363 - Annual Return 31 October 1986
AA - Annual Accounts 20 December 1984
AA - Annual Accounts 30 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

A registered charge 12 October 2018 Fully Satisfied

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 29 December 2017 Fully Satisfied

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

A registered charge 27 February 2017 Fully Satisfied

N/A

Legal mortgage 01 March 2013 Fully Satisfied

N/A

Legal mortgage 24 September 2010 Fully Satisfied

N/A

Debenture 03 September 2010 Fully Satisfied

N/A

Legal charge of licensed premises 12 April 2006 Fully Satisfied

N/A

Debenture 27 November 2002 Fully Satisfied

N/A

Fixed charge 08 February 1996 Fully Satisfied

N/A

Fixed charge 10 April 1995 Fully Satisfied

N/A

Fixed charge 08 March 1994 Fully Satisfied

N/A

Single debenture 15 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.