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.
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 |
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 |
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 |