Sanibel Investments Limited ELSTREE, BOREHAMWOOD


Sanibel Investments started in year 1988 as Private Limited Company with registration number 02329267. The Sanibel Investments company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Elstree, Borehamwood at C/o Sobell Rhodes Llp The Kinetic Centre. Postal code: WD6 4PJ.

The company has 4 directors, namely Richard G., Stephanie G. and Michael G. and others. Of them, Michael G., Gillian G. have been with the company the longest, being appointed on 15 June 1991 and Richard G. has been with the company for the least time - from 4 May 2016. As of 29 May 2024, there was 1 ex director - Richard G.. There were no ex secretaries.

Sanibel Investments Limited Address / Contact

Office Address C/o Sobell Rhodes Llp The Kinetic Centre
Office Address2 Theobald Street
Town Elstree, Borehamwood
Post code WD6 4PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02329267
Date of Incorporation Fri, 16th Dec 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Michael G.

Position: Secretary

Resigned:

Richard G.

Position: Director

Appointed: 04 May 2016

Stephanie G.

Position: Director

Appointed: 25 August 2015

Michael G.

Position: Director

Appointed: 15 June 1991

Gillian G.

Position: Director

Appointed: 15 June 1991

Richard G.

Position: Director

Appointed: 25 August 2015

Resigned: 25 August 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Michael G. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gillian G. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Gillian G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 21 82625 5876 01035 51912 46821 60534 503
Current Assets1 261 9451 722 5611 852 6671 988 5282 041 8532 067 5202 571 8152 626 635
Debtors552 394717 483349 491479 419123 40080 718461 73876 187
Net Assets Liabilities 1 602 9651 702 6411 968 767    
Other Debtors   36 719    
Property Plant Equipment 111111 
Total Inventories 983 2521 944 1671 503 0991 882 9341 974 3342 088 4722 515 945
Cash Bank In Hand16 86321 826      
Net Assets Liabilities Including Pension Asset Liability1 172 8751 602 965      
Stocks Inventory692 688983 252      
Tangible Fixed Assets11      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve1 172 6751 602 765      
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 2603 2603 2603 2603 2603 2603 261
Average Number Employees During Period 22 4444
Corporation Tax Payable    8 8372 77396 05126 841
Corporation Tax Recoverable    -8 837   
Creditors 119 597150 02719 76233 97230 971125 21563 274
Increase From Depreciation Charge For Year Property Plant Equipment       1
Net Current Assets Liabilities1 172 8741 602 9642 169 2181 968 7662 016 7182 036 5492 446 6002 563 361
Other Creditors 8 6408 69119 76223 69826 76127 72735 118
Other Taxation Social Security Payable 27 010133 898 1 4371 4371 4371 315
Property Plant Equipment Gross Cost 3 2613 2613 2613 2613 2613 261 
Total Assets Less Current Liabilities   1 968 7672 016 7192 036 5502 446 6012 563 361
Trade Debtors Trade Receivables 717 483349 491442 700132 23780 718461 73876 187
Capital Employed1 172 8751 602 965      
Creditors Due Within One Year89 071119 597      
Number Shares Allotted 200      
Par Value Share 1      
Share Capital Allotted Called Up Paid200200      
Tangible Fixed Assets Cost Or Valuation3 2613 261      
Tangible Fixed Assets Depreciation3 2603 260      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, March 2023
Free Download (8 pages)

Company search