Company NameSandreel Limited
DirectorDaniel Jonathan Khalili
Company StatusActive
Company Number02799450
CategoryPrivate Limited Company
Incorporation Date15 March 1993(31 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Jonathan Khalili
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameProf Nasser David Khalili
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 1993(1 day after company formation)
Appointment Duration24 years, 2 months (resigned 11 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTop Floor 2 Old Burlington Street
London
W1S 3AD
Secretary NameMarion Sophie Khalili
NationalityBritish
StatusResigned
Appointed16 March 1993(1 day after company formation)
Appointment Duration23 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 2 Old Burligton Street
London
W1S 3AD
Director NameMarion Sophie Khalili
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(3 weeks, 2 days after company formation)
Appointment Duration23 years, 10 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor 2 Old Burlington Street
London
W1S 3AD
Director NameMr Benjamin Henri Khalili
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameMr Khalili Rene Raphael
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 24 Victoria Industrial Estate
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,659,092
Cash£100
Current Liabilities£2,684,982

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Charges

4 June 2018Delivered on: 8 June 2018
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Particulars: Property. The company charges and agrees to charge by way of first legal mortgage the property. The property is defined as:. (I) the freehold property being argal house, peninsula park, rydon lane, exeter EX2 7HN (title number DN382620); and. (Ii) the freehold property being burrator house peninsula park rydon lane exeter EX2 7HN (title number DN392484).. Intellectual property. The company charges by way of first fixed charge all its intellectual property. Intellectual property is defined as:. (A) any patents, trade marks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist).
Outstanding
6 May 2005Delivered on: 18 May 2005
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of the f/hold property known as argal house,peninsula park,rydon lane,exeter; DN382620; f/hold property known as burrator house,peninsula park,rydon lane exeter; DN392484.
Outstanding
26 November 1997Delivered on: 12 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited; (The "Trustee" as Trustee for Itself and the Otherlenders)

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee or any lender and on any account whatsoever.
Particulars: Argal house; peninsula park rydon lane exeter devon; burrator house peninsula park exeter t/nos: DN382620 and DN374935 (part) together with all buildings erections and fixtures (including trade fixtures) and fitting thereon and all improvements and additions thereto floating charge over the whole of the company's property and assets. See the mortgage charge document for full details.
Outstanding
7 October 1997Delivered on: 10 October 1997
Satisfied on: 20 January 2004
Persons entitled: Epic (Exeter) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a burrator house peninsula park rydon lane exeter devon t/n DN374935 together with all buildings fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1997Delivered on: 25 March 1997
Satisfied on: 20 January 2004
Persons entitled: Dukeminster Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a argal house peninsula park, rydon lane exeter t/no: DN375691 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2021Registered office address changed from Nour House 2 Old Burlington Street London W1S 3AD to Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU on 8 February 2021 (1 page)
17 December 2020Termination of appointment of Khalili Rene Raphael as a director on 1 April 2020 (1 page)
31 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Second filing for the appointment of Daniel Jonathan Khalili as a director (6 pages)
23 July 2019Appointment of Mr Daniel Jonathan Khalili as a director on 20 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2019.
(3 pages)
23 July 2019Termination of appointment of Benjamin Henri Khalili as a director on 20 June 2019 (1 page)
19 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 August 2018Memorandum and Articles of Association (5 pages)
8 June 2018Registration of charge 027994500005, created on 4 June 2018 (43 pages)
6 June 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 May 2018Satisfaction of charge 3 in full (2 pages)
15 May 2018Satisfaction of charge 4 in full (2 pages)
27 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page)
15 May 2017Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
6 February 2017Appointment of Mr Khalili Rene Raphael as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr Khalili Rene Raphael as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Marion Sophie Khalili as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Marion Sophie Khalili as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
24 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 March 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
24 March 2015Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page)
24 March 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
24 March 2015Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page)
24 March 2015Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages)
24 March 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
24 March 2015Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
17 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 March 2008Registered office changed on 26/03/2008 from 12-13 conduit street london W1S 2XQ (1 page)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Location of register of members (1 page)
26 March 2008Location of debenture register (1 page)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from 12-13 conduit street london W1S 2XQ (1 page)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
3 February 2008Full accounts made up to 31 March 2007 (14 pages)
22 March 2007Return made up to 15/03/07; full list of members (7 pages)
22 March 2007Return made up to 15/03/07; full list of members (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 February 2007Full accounts made up to 31 March 2006 (14 pages)
17 May 2006Return made up to 15/03/06; full list of members (7 pages)
17 May 2006Return made up to 15/03/06; full list of members (7 pages)
26 January 2006Full accounts made up to 31 March 2005 (11 pages)
26 January 2006Full accounts made up to 31 March 2005 (11 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
23 March 2005Return made up to 15/03/05; full list of members (7 pages)
12 January 2005Full accounts made up to 31 March 2004 (11 pages)
12 January 2005Full accounts made up to 31 March 2004 (11 pages)
22 March 2004Return made up to 15/03/04; full list of members (7 pages)
22 March 2004Return made up to 15/03/04; full list of members (7 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
1 February 2004Full accounts made up to 31 March 2003 (12 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2003Return made up to 15/03/03; full list of members (8 pages)
17 March 2003Return made up to 15/03/03; full list of members (8 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 April 2002Return made up to 15/03/02; full list of members (6 pages)
8 April 2002Return made up to 15/03/02; full list of members (6 pages)
2 January 2002Full accounts made up to 31 March 2001 (13 pages)
2 January 2002Full accounts made up to 31 March 2001 (13 pages)
14 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
14 April 2001Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/04/01
(6 pages)
5 January 2001Full accounts made up to 31 March 2000 (43 pages)
5 January 2001Full accounts made up to 31 March 2000 (43 pages)
17 March 2000Return made up to 15/03/00; full list of members (6 pages)
17 March 2000Return made up to 15/03/00; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (13 pages)
7 September 1999Full accounts made up to 31 March 1999 (13 pages)
22 March 1999Return made up to 15/03/99; no change of members (5 pages)
22 March 1999Return made up to 15/03/99; no change of members (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
31 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
13 October 1997Full accounts made up to 31 March 1997 (11 pages)
13 October 1997Full accounts made up to 31 March 1997 (11 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 15/03/97; no change of members (5 pages)
13 March 1997Return made up to 15/03/97; no change of members (5 pages)
29 July 1996Full accounts made up to 31 March 1996 (7 pages)
29 July 1996Full accounts made up to 31 March 1996 (7 pages)
7 May 1996Return made up to 15/03/96; no change of members (4 pages)
7 May 1996Return made up to 15/03/96; no change of members (4 pages)
20 September 1995Full accounts made up to 31 March 1995 (7 pages)
20 September 1995Full accounts made up to 31 March 1995 (7 pages)
13 March 1995Return made up to 15/03/95; full list of members (8 pages)
13 March 1995Return made up to 15/03/95; full list of members (8 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 1993Incorporation (16 pages)