About

Registered Number: 02928948
Date of Incorporation: 13/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Holland Way, Blandford Forum, Dorset, DT11 7SX,

 

The House of Sarunds Ltd was registered on 13 May 1994, it's status at Companies House is "Active". There are 6 directors listed for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Jacqueline Anne 27 July 2002 - 1
PARKINSON, Gary Richard 11 July 2017 - 1
WAY, Lauretta Jane 11 July 2017 - 1
VERDONK, Catherine Serpell 31 May 1996 09 December 1999 1
VERDONK, Robert Willem 24 May 1994 09 December 1999 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Julie Ann 24 June 1994 08 January 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 02 January 2020
PSC04 - N/A 24 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 May 2019
CS01 - N/A 22 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 15 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 September 2017
SH06 - Notice of cancellation of shares 07 September 2017
AP01 - Appointment of director 20 July 2017
AP01 - Appointment of director 20 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 February 2017
SH06 - Notice of cancellation of shares 21 November 2016
SH03 - Return of purchase of own shares 03 November 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH03 - Change of particulars for secretary 28 September 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 28 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 21 May 2014
AD04 - Change of location of company records to the registered office 21 May 2014
AA - Annual Accounts 10 January 2014
SH01 - Return of Allotment of shares 08 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2014
RESOLUTIONS - N/A 02 August 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
AR01 - Annual Return 14 May 2013
SH01 - Return of Allotment of shares 14 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 15 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 May 2011
AR01 - Annual Return 13 May 2011
SH01 - Return of Allotment of shares 07 January 2011
SH06 - Notice of cancellation of shares 07 January 2011
SH03 - Return of purchase of own shares 07 January 2011
RESOLUTIONS - N/A 06 December 2010
AA - Annual Accounts 11 November 2010
SH06 - Notice of cancellation of shares 23 July 2010
SH03 - Return of purchase of own shares 23 July 2010
RESOLUTIONS - N/A 01 July 2010
AR01 - Annual Return 14 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
SH03 - Return of purchase of own shares 17 December 2009
SH06 - Notice of cancellation of shares 10 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 19 November 2008
RESOLUTIONS - N/A 06 June 2008
363a - Annual Return 15 May 2008
353 - Register of members 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
169 - Return by a company purchasing its own shares 02 May 2008
RESOLUTIONS - N/A 28 April 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2007
AA - Annual Accounts 22 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 December 2006
363s - Annual Return 20 December 2006
363s - Annual Return 20 December 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 28 June 2005
395 - Particulars of a mortgage or charge 14 January 2005
AA - Annual Accounts 04 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 16 February 2004
225 - Change of Accounting Reference Date 24 September 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
169 - Return by a company purchasing its own shares 15 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
363s - Annual Return 23 August 2002
AA - Annual Accounts 08 May 2002
395 - Particulars of a mortgage or charge 05 February 2002
RESOLUTIONS - N/A 30 August 2001
RESOLUTIONS - N/A 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
MEM/ARTS - N/A 30 August 2001
287 - Change in situation or address of Registered Office 26 June 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 18 May 2001
395 - Particulars of a mortgage or charge 22 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2000
363s - Annual Return 11 July 2000
MISC - Miscellaneous document 25 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 12 April 2000
AUD - Auditor's letter of resignation 06 February 2000
288a - Notice of appointment of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
288b - Notice of resignation of directors or secretaries 06 February 2000
MISC - Miscellaneous document 06 February 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
RESOLUTIONS - N/A 19 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
AUD - Auditor's letter of resignation 14 December 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 04 June 1998
AA - Annual Accounts 18 July 1997
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 15 March 1996
395 - Particulars of a mortgage or charge 15 July 1995
363s - Annual Return 03 May 1995
287 - Change in situation or address of Registered Office 03 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1995
395 - Particulars of a mortgage or charge 13 September 1994
287 - Change in situation or address of Registered Office 03 August 1994
CERTNM - Change of name certificate 28 July 1994
288 - N/A 05 July 1994
288 - N/A 05 July 1994
287 - Change in situation or address of Registered Office 05 July 1994
NEWINC - New incorporation documents 13 May 1994

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 January 2005 Outstanding

N/A

Debenture 31 January 2002 Outstanding

N/A

All assets debenture deed 21 September 2000 Outstanding

N/A

Charge 14 July 1995 Outstanding

N/A

Mortgage debenture 06 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.