About

Registered Number: 02780661
Date of Incorporation: 18/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Strand House Galway Road, Blackbushe Business Park, Yateley, Hampshire, GU46 6GE

 

Based in Hampshire, Strand Estates Ltd was established in 1993, it's status is listed as "Active". The companies directors are listed as Whitall, Nichola Carol, Suri, Anita, Chima, Parmeet Singh, Nayar, Vijaya Kumar, Suri, Ashok, Gill, Jasbir Singh, Maeizumi, Toshio, Suri, Neveen, Suri, Rishi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SURI, Anita 30 September 1999 - 1
GILL, Jasbir Singh 16 February 1993 31 August 1993 1
MAEIZUMI, Toshio 01 April 1994 25 October 2002 1
SURI, Neveen 01 April 1995 15 October 1999 1
SURI, Rishi 01 April 1995 12 November 1999 1
Secretary Name Appointed Resigned Total Appointments
WHITALL, Nichola Carol 21 March 2001 - 1
CHIMA, Parmeet Singh 30 March 1994 30 September 1999 1
NAYAR, Vijaya Kumar 30 September 1999 31 January 2001 1
SURI, Ashok 16 February 1993 30 March 1994 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 18 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 27 February 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 28 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 25 November 2002
395 - Particulars of a mortgage or charge 25 November 2002
288b - Notice of resignation of directors or secretaries 30 October 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 03 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 23 January 2000
288b - Notice of resignation of directors or secretaries 24 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 August 1999
288c - Notice of change of directors or secretaries or in their particulars 16 April 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 February 1998
395 - Particulars of a mortgage or charge 18 November 1997
395 - Particulars of a mortgage or charge 18 November 1997
AA - Annual Accounts 07 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1997
288c - Notice of change of directors or secretaries or in their particulars 27 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 09 July 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 23 October 1995
288 - N/A 23 October 1995
288 - N/A 23 October 1995
363s - Annual Return 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
288 - N/A 06 June 1994
AA - Annual Accounts 03 May 1994
395 - Particulars of a mortgage or charge 20 April 1994
363s - Annual Return 14 April 1994
288 - N/A 14 April 1994
287 - Change in situation or address of Registered Office 14 April 1994
288 - N/A 08 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1993
395 - Particulars of a mortgage or charge 09 March 1993
RESOLUTIONS - N/A 03 March 1993
287 - Change in situation or address of Registered Office 03 March 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
MEM/ARTS - N/A 03 March 1993
CERTNM - Change of name certificate 23 February 1993
NEWINC - New incorporation documents 18 January 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 2002 Outstanding

N/A

Debenture 18 November 2002 Outstanding

N/A

Debenture 14 November 1997 Fully Satisfied

N/A

Legal charge 14 November 1997 Fully Satisfied

N/A

Mortgage 11 April 1994 Fully Satisfied

N/A

Legal charge 08 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.