About

Registered Number: 01413692
Date of Incorporation: 07/02/1979 (45 years and 4 months ago)
Company Status: Active
Registered Address: 600 High Road, Seven Kings, Ilford, Essex, IG3 8BS

 

Established in 1979, Strandhaven Ltd has its registered office in Ilford in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Strandhaven Ltd. Somaiya, Harsha is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SOMAIYA, Harsha N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 02 October 2017
MR01 - N/A 15 September 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 09 August 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 06 May 2014
MR01 - N/A 14 December 2013
MR01 - N/A 09 November 2013
MR04 - N/A 18 October 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 October 2012
MG01 - Particulars of a mortgage or charge 31 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 30 July 2003
AA - Annual Accounts 03 June 2003
395 - Particulars of a mortgage or charge 07 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 02 June 2000
395 - Particulars of a mortgage or charge 08 November 1999
363s - Annual Return 02 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 19 May 1998
395 - Particulars of a mortgage or charge 18 May 1998
395 - Particulars of a mortgage or charge 18 May 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 27 February 1996
395 - Particulars of a mortgage or charge 24 January 1996
363s - Annual Return 15 September 1995
AA - Annual Accounts 14 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 August 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 25 July 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 15 September 1992
395 - Particulars of a mortgage or charge 27 August 1992
395 - Particulars of a mortgage or charge 21 August 1992
RESOLUTIONS - N/A 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1992
123 - Notice of increase in nominal capital 15 April 1992
AA - Annual Accounts 05 March 1992
363a - Annual Return 04 November 1991
395 - Particulars of a mortgage or charge 18 September 1991
395 - Particulars of a mortgage or charge 13 September 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 03 April 1990
RESOLUTIONS - N/A 01 March 1990
363 - Annual Return 04 October 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 09 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1988
AA - Annual Accounts 03 June 1988
363 - Annual Return 05 October 1987
AA - Annual Accounts 22 September 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
287 - Change in situation or address of Registered Office 19 July 1986
288a - Notice of appointment of directors or secretaries 31 August 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 September 2017 Outstanding

N/A

A registered charge 09 December 2013 Outstanding

N/A

A registered charge 04 November 2013 Outstanding

N/A

Legal charge 25 May 2012 Fully Satisfied

N/A

Legal charge 27 September 2002 Fully Satisfied

N/A

Legal mortgage 01 November 1999 Fully Satisfied

N/A

Legal mortgage 05 May 1998 Fully Satisfied

N/A

Mortgage debenture 05 May 1998 Fully Satisfied

N/A

Legal charge 15 January 1996 Fully Satisfied

N/A

Legal charge 18 August 1992 Fully Satisfied

N/A

Second legal charge 18 August 1992 Fully Satisfied

N/A

Debenture 02 September 1991 Fully Satisfied

N/A

Legal charge 02 September 1991 Fully Satisfied

N/A

Legal charge 17 June 1983 Fully Satisfied

N/A

Legal charge 06 September 1982 Fully Satisfied

N/A

Legal charge 07 June 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.