About

Registered Number: 00308456
Date of Incorporation: 20/12/1935 (88 years and 3 months ago)
Company Status: Active
Registered Address: Kent House, 14 - 17 Market Place, London, W1W 8AJ

 

Sindall Eastern Ltd was registered on 20 December 1935 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Sindall Eastern Ltd. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNESS, Alan Graham Scott 09 July 2003 01 June 2005 1
GOTTS, David N/A 31 December 1993 1
HARDWARE, David Henry N/A 01 May 1995 1
HOBBS, John Duncan N/A 28 December 1994 1
RIX, Raymond Arthur N/A 30 September 1993 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 19 June 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 23 May 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 31 July 2015
RESOLUTIONS - N/A 24 June 2015
CC04 - Statement of companies objects 24 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 01 July 2014
TM02 - Termination of appointment of secretary 11 June 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 25 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 05 March 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 03 April 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 28 June 2011
AA - Annual Accounts 06 May 2011
RESOLUTIONS - N/A 19 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 20 May 2010
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 19 June 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 2008
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 22 August 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 05 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
288b - Notice of resignation of directors or secretaries 23 August 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
395 - Particulars of a mortgage or charge 19 November 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2003
AA - Annual Accounts 30 April 2003
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
363s - Annual Return 28 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
AA - Annual Accounts 16 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 05 September 2000
363a - Annual Return 03 August 1999
AA - Annual Accounts 26 February 1999
363a - Annual Return 03 September 1998
287 - Change in situation or address of Registered Office 14 July 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 25 July 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
AA - Annual Accounts 18 March 1997
288c - Notice of change of directors or secretaries or in their particulars 29 November 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 03 April 1996
AA - Annual Accounts 05 October 1995
CERTNM - Change of name certificate 18 August 1995
363s - Annual Return 03 August 1995
288 - N/A 11 May 1995
288 - N/A 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1995
288 - N/A 18 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 November 1994
288 - N/A 15 November 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 11 July 1994
288 - N/A 07 February 1994
RESOLUTIONS - N/A 31 January 1994
RESOLUTIONS - N/A 29 November 1993
288 - N/A 29 October 1993
AA - Annual Accounts 20 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
395 - Particulars of a mortgage or charge 06 October 1993
363s - Annual Return 29 July 1993
363s - Annual Return 30 July 1992
AA - Annual Accounts 30 July 1992
395 - Particulars of a mortgage or charge 15 June 1992
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
288 - N/A 10 January 1991
AA - Annual Accounts 07 August 1990
363 - Annual Return 07 August 1990
288 - N/A 15 January 1990
288 - N/A 26 September 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 05 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1988
AA - Annual Accounts 12 September 1988
363 - Annual Return 12 September 1988
AA - Annual Accounts 07 September 1987
363 - Annual Return 07 September 1987
395 - Particulars of a mortgage or charge 05 August 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 22 August 1986
288 - N/A 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and 04 November 2003 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and 03 December 2002 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Composite guarantee and debenture 24 September 1993 Fully Satisfied

N/A

Mortgage 10 June 1992 Fully Satisfied

N/A

Legal charge 03 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.