Company NameSandgilt Limited
Company StatusActive
Company Number02864731
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Singellos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1997(3 years, 5 months after company formation)
Appointment Duration27 years, 1 month
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMrs Iphigenia Georgiou Singellos
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(16 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr George Nicolas Singellos
Date of BirthDecember 2004 (Born 19 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(29 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Antonios Georgiou Antoniou
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 1997)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address80 College Road
London
NW10 5EX
Director NameMs Panayiota Georgiou Antoniou
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address80 College Road
London
NW10 5EX
Secretary NameMs Panayiota Georgiou Antoniou
NationalityBritish
StatusResigned
Appointed03 November 1993(1 week, 6 days after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address80 College Road
London
NW10 5EX
Secretary NameMrs Iphigenia Georgiou Singellos
NationalityBritish
StatusResigned
Appointed24 March 1997(3 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 14 June 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address24 Irwin Gardens
Kensal Rise
London
NW10 3AS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1993
Appointment Duration1 month (resigned 03 November 1993)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1993
Appointment Duration1 month (resigned 03 November 1993)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 89699411
Telephone regionLondon

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher Singellos
100.00%
Ordinary

Financials

Year2014
Net Worth£1,141,625
Cash£363,830
Current Liabilities£275,354

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 Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

17 August 2000Delivered on: 1 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 108 sheen road richmond surrey.
Outstanding
6 August 2000Delivered on: 15 August 2000
Persons entitled: Barclays Bank PLC

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 property k/a 208 chiswick high road chiswick london W1.
Outstanding
1 August 2000Delivered on: 9 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, 58 eton avenue, swiss cottage, london borough of camden t/no: NGL788060.
Outstanding
1 August 2000Delivered on: 8 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 norfolk place paddington london borough of city of westminster t/no NGL282331.
Outstanding
1 August 2000Delivered on: 8 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st augustine's road ramsgate kent t/no K682164.
Outstanding
1 August 2000Delivered on: 8 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 st quintin avenue london borough of kensington and chelsea t/no LN168247.
Outstanding
6 July 1997Delivered on: 10 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93, 95 & 97 cricklade road swindon wiltshire (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 1997Delivered on: 3 July 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
17 August 2000Delivered on: 1 September 2000
Persons entitled: Barclays Bank PLC

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 property k/a 110/110A sheen road richmond surrey.
Outstanding
1 December 1993Delivered on: 21 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93/97 (odd) cricklade road,swindon,wiltshire.
Outstanding

Filing History

22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Change of details for Mr Christopher Singellos as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2019Director's details changed for Mr Christopher Singellos on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mrs. Iphigenia Georgiou Singellos on 14 June 2019 (2 pages)
14 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 1,000
(3 pages)
14 June 2019Termination of appointment of Iphigenia Georgiou Singellos as a secretary on 14 June 2019 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2016Statement of capital following an allotment of shares on 5 March 2016
  • GBP 20
(3 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 October 2016Statement of capital following an allotment of shares on 5 March 2016
  • GBP 20
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Appointment of Mrs. Iphigenia Georgiou Singellos as a director (2 pages)
17 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
17 December 2010Appointment of Mrs. Iphigenia Georgiou Singellos as a director (2 pages)
17 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 July 2010Registered office address changed from Riordan Osullivan & Co 40 Chamberlayne Road London NW10 3JE on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Riordan Osullivan & Co 40 Chamberlayne Road London NW10 3JE on 27 July 2010 (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
20 March 2010Compulsory strike-off action has been discontinued (1 page)
19 March 2010Director's details changed for Mr Christopher Singellos on 23 November 2009 (2 pages)
19 March 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Christopher Singellos on 23 November 2009 (2 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2008Return made up to 21/10/08; full list of members (3 pages)
12 November 2008Compulsory strike-off action has been discontinued (1 page)
12 November 2008Compulsory strike-off action has been discontinued (1 page)
11 November 2008Return made up to 21/10/07; full list of members (3 pages)
11 November 2008Return made up to 21/10/07; full list of members (3 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
11 December 2006Return made up to 21/10/06; full list of members (2 pages)
11 December 2006Return made up to 21/10/06; full list of members (2 pages)
28 February 2006Return made up to 21/10/05; full list of members (2 pages)
28 February 2006Return made up to 21/10/05; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Return made up to 21/10/04; full list of members (6 pages)
1 November 2004Return made up to 21/10/04; full list of members (6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 November 2003Return made up to 21/10/03; full list of members (6 pages)
7 November 2003Return made up to 21/10/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 December 2002Return made up to 21/10/02; full list of members (6 pages)
30 December 2002Return made up to 21/10/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 December 2001Return made up to 21/10/01; full list of members (6 pages)
27 December 2001Return made up to 21/10/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
24 October 2000Return made up to 21/10/00; full list of members (6 pages)
24 October 2000Return made up to 21/10/00; full list of members (6 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
3 May 2000Return made up to 21/10/99; full list of members (6 pages)
3 May 2000Return made up to 21/10/99; full list of members (6 pages)
7 February 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
7 February 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
24 September 1999Full accounts made up to 31 October 1998 (8 pages)
24 September 1999Full accounts made up to 31 October 1998 (8 pages)
7 January 1999Return made up to 21/10/98; no change of members (4 pages)
7 January 1999Return made up to 21/10/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
1 September 1998Full accounts made up to 31 October 1997 (9 pages)
24 November 1997Return made up to 21/10/97; full list of members (6 pages)
24 November 1997Return made up to 21/10/97; full list of members (6 pages)
27 August 1997Full accounts made up to 31 October 1996 (9 pages)
27 August 1997Full accounts made up to 31 October 1996 (9 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned;director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned;director resigned (1 page)
27 January 1997Return made up to 21/10/96; no change of members (4 pages)
27 January 1997Return made up to 21/10/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
4 September 1996Full accounts made up to 31 October 1995 (9 pages)
23 November 1995Return made up to 21/10/95; no change of members (4 pages)
23 November 1995Return made up to 21/10/95; no change of members (4 pages)
3 August 1995Full accounts made up to 31 October 1994 (8 pages)
3 August 1995Full accounts made up to 31 October 1994 (8 pages)
30 March 1995Return made up to 21/10/94; full list of members (6 pages)
30 March 1995Registered office changed on 30/03/95 from: heron place 3 george street london W1H 6AD (1 page)
30 March 1995Return made up to 21/10/94; full list of members (6 pages)
30 March 1995Registered office changed on 30/03/95 from: heron place 3 george street london W1H 6AD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 October 1993Incorporation (17 pages)
1 October 1993Incorporation (17 pages)