Company NameSandpiper (London) Limited
DirectorKaren Merricks
Company StatusActive
Company Number03976622
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKaren Merricks
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 Snakes Lane West
Woodford Green
Essex
IG8 0BS
Director NameAnne Patricia Christodoulou
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleSecretary
Correspondence Address55 Queen Street
Newmarket
Suffolk
CB8 8EX
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address92 Ditton Walk
Cambridge
Cambridgeshire
CB5 8QE
Secretary NameThomas Kevin Mulligan
NationalityBritish
StatusResigned
Appointed09 June 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address10 Snakes Lane West
Woodford Green
Essex
IG8 0BS
Secretary NameTayler Bradshaw Limited (Corporation)
StatusResigned
Appointed31 October 2006(6 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 17 August 2022)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressFirst Floor Copper House
88 Snakes Lane East
Woodford Green
Essex
IG8 7HX
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£634,286
Cash£2,310
Current Liabilities£128,138

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 April 2024 (3 weeks, 2 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Charges

20 November 2002Delivered on: 30 November 2002
Satisfied on: 17 October 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage of the f/h property k/a the arundel arms boleyn road 146 boleyn road t/n LN4229 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property a specific equitable charge over any shares or membership rights all the benefit of every insurance policy the benefit of all guarantees warranties and representations given or made by and any rights or remedies against all or any of the architects quantity surveyors and consulting engineers. See the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 12 June 2001
Satisfied on: 17 October 2012
Persons entitled: Egt Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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.
Fully Satisfied
8 June 2001Delivered on: 12 June 2001
Satisfied on: 17 October 2012
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H the hanley arms public house 440 hornsey road upper holloway london N19 and all buildings and fixtures from time to time.
Fully Satisfied
11 June 2001Delivered on: 12 June 2001
Satisfied on: 17 October 2012
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H the arundel arms public house 148 boleyn road stoke newington london N16 and all buildings and fixtures from time to time thereon.
Fully Satisfied
8 June 2001Delivered on: 12 June 2001
Satisfied on: 17 October 2012
Persons entitled: Egt Finance 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 property at the barley mow public house 42 headlam street london E1 and all buildings and fixtures from time to time thereon.
Fully Satisfied
14 March 2001Delivered on: 22 March 2001
Satisfied on: 17 October 2012
Persons entitled: Bank Leumi (UK0 PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the rose of kent 156 trundleys road deptford lewisham london t/n SGL57645 and the proceeds of sale thereof floating security all property and assets a specific equitable charge over all shares the benefit of all insurance policies and the benefit of all guarantees.
Fully Satisfied
27 February 2001Delivered on: 9 March 2001
Satisfied on: 17 October 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H duke of wellington public house, 63 brady street bethnal green london E1 and the land at the back of 63 brady street london E1 5DW. T/no. 421021 and EGL410128 and the proceeds of sale thereof and all compensation or grants and all other estates and interest in the property. Floating security over all property and assets of the company. A specific equitable charge over any shares or other rights, the benefit of every insurance policy.. See the mortgage charge document for full details.
Fully Satisfied
27 June 2000Delivered on: 5 July 2000
Satisfied on: 17 October 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the barley mow public house,42 headlam st,bethnal green,london; t/no EGL172964; the proceeds of sale thereof and all grants payable and all other estates/interests; the benefit of all guarantees warranties rights,etc; see form 395 for full details. Undertaking and all property and assets.
Fully Satisfied
1 May 2003Delivered on: 13 May 2003
Satisfied on: 17 October 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as the barley mow public house, 42 headlam street, bethnal green, london E1 5RT t/n EGL172964 and the proceeds of sale thereof. A floating charge over all property and assets now or in the future. A specific equitable charge over any shares or membership rights or other rights. An assignment by way of security all the benefit of every insurance policy, all guarantees warranties and representations. See the mortgage charge document for full details.
Fully Satisfied
27 June 2000Delivered on: 5 July 2000
Satisfied on: 17 October 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
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.
Fully Satisfied
27 November 2020Delivered on: 2 December 2020
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 20 tomlins grove, london E3 4NX registered at hm land registry with title absolute under title number LN41210.
Outstanding
27 November 2020Delivered on: 2 December 2020
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 20 tomlins grove, london E3 4NX registered at hm land registry with title absolute under title number LN41210.
Outstanding

Filing History

2 December 2020Registration of charge 039766220012, created on 27 November 2020 (24 pages)
2 December 2020Registration of charge 039766220011, created on 27 November 2020 (25 pages)
27 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
22 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
15 May 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
26 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
26 April 2018Notification of Karen Merricks as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
28 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
13 September 2017Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
13 September 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
13 September 2017Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
13 September 2017Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
15 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
26 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
18 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(4 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
26 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
22 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Return made up to 14/04/08; full list of members (3 pages)
1 May 2008Return made up to 14/04/08; full list of members (3 pages)
2 May 2007Return made up to 14/04/07; full list of members (2 pages)
2 May 2007Return made up to 14/04/07; full list of members (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 July 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2006Return made up to 14/04/06; full list of members (2 pages)
17 May 2006Return made up to 14/04/06; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 May 2005Return made up to 14/04/05; full list of members (2 pages)
12 May 2005Return made up to 14/04/05; full list of members (2 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
13 May 2003Particulars of mortgage/charge (7 pages)
29 April 2003Return made up to 14/04/03; full list of members (6 pages)
29 April 2003Return made up to 14/04/03; full list of members (6 pages)
30 November 2002Particulars of mortgage/charge (7 pages)
30 November 2002Particulars of mortgage/charge (7 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
2 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
(6 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
22 March 2001Particulars of mortgage/charge (7 pages)
9 March 2001Particulars of mortgage/charge (7 pages)
9 March 2001Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New director appointed (2 pages)
14 April 2000Incorporation (16 pages)
14 April 2000Incorporation (16 pages)