About

Registered Number: 00406833
Date of Incorporation: 23/03/1946 (78 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor The Black Building East Quay, Wootton Bridge, Ryde, Isle Of Wight, PO33 4LA,

 

The Sandown Garage Company,limited was registered on 23 March 1946 with its registered office in Ryde. We don't know the number of employees at this business. Thomas, Rosemary Kathleen, Kureen, Joan Violet, Thomas, Edward Gerald are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUREEN, Joan Violet N/A 15 July 1992 1
THOMAS, Edward Gerald N/A 15 July 1992 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Rosemary Kathleen N/A 15 July 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 27 September 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AA - Annual Accounts 27 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AP01 - Appointment of director 15 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 23 September 2014
MR04 - N/A 18 September 2014
MR04 - N/A 18 September 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 03 October 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 05 October 2011
DISS40 - Notice of striking-off action discontinued 05 February 2011
AR01 - Annual Return 04 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 23 November 2005
363s - Annual Return 05 January 2005
287 - Change in situation or address of Registered Office 29 December 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 19 October 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 21 October 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 11 October 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 30 May 1997
AA - Annual Accounts 09 October 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 26 October 1995
AA - Annual Accounts 28 October 1994
363s - Annual Return 20 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
395 - Particulars of a mortgage or charge 08 October 1994
395 - Particulars of a mortgage or charge 08 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1994
AA - Annual Accounts 07 November 1993
363s - Annual Return 04 November 1993
363s - Annual Return 27 November 1992
AA - Annual Accounts 27 November 1992
395 - Particulars of a mortgage or charge 06 November 1992
395 - Particulars of a mortgage or charge 06 November 1992
288 - N/A 28 September 1992
288 - N/A 10 September 1992
288 - N/A 10 September 1992
287 - Change in situation or address of Registered Office 10 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 05 October 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
395 - Particulars of a mortgage or charge 27 June 1989
363 - Annual Return 11 October 1988
AA - Annual Accounts 05 October 1988
AA - Annual Accounts 07 October 1987
363 - Annual Return 07 October 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986
AA - Annual Accounts 24 December 1983
AA - Annual Accounts 23 November 1982
AA - Annual Accounts 22 November 1982

Mortgages & Charges

Description Date Status Charge by
Mortgage and general charge 07 October 1994 Fully Satisfied

N/A

Legal charge 07 October 1994 Fully Satisfied

N/A

Legal charge 26 October 1992 Fully Satisfied

N/A

Legal charge 26 October 1992 Fully Satisfied

N/A

Deed 22 June 1989 Fully Satisfied

N/A

Legal charge 18 April 1973 Fully Satisfied

N/A

Mortgage 11 September 1961 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.