Company NameSandini Limited
DirectorOliver Thomas McHugh
Company StatusActive
Company Number04936546
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Oliver Thomas McHugh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hadley Street
London
NW1 8SS
Secretary NameN W Secretaries Limited (Corporation)
StatusCurrent
Appointed13 January 2004(2 months, 4 weeks after company formation)
Appointment Duration20 years, 3 months
Correspondence Address17 Pennine Parade
Pennine Drive
London
NW2 1NT
Director NameParita Shah
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(2 months, 4 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2008)
RoleAccountant
Correspondence Address61 Longman Court
Apsley
Hertfordshire
HP3 9RS
Director NameOliver Thomas McHugh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2009)
RoleCompany Director
Correspondence Address26 Rochester Road
London
NW1 9JJ
Director NameMr Oliver Thomas McHugh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(5 years, 7 months after company formation)
Appointment Duration1 day (resigned 09 June 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address181a Prince Of Wales Road
Chark Farm
London
NW5 3QB
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.olivertown.co.uk

Location

Registered Address189 Kentish Town Road
London
NW5 2JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Oliver Mchugh
100.00%
Ordinary

Financials

Year2014
Net Worth£21,306
Cash£121,059
Current Liabilities£36,063

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

22 December 2005Delivered on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 14 tottenhall ferdinand st london t/n NGL668354,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 December 2005Delivered on: 23 December 2005
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

18 December 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
18 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
26 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
21 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
27 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 November 2014Director's details changed for Mr. Oliver Thomas Mchugh on 13 July 2014 (2 pages)
27 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Director's details changed for Mr. Oliver Thomas Mchugh on 13 July 2014 (2 pages)
27 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
13 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Director's details changed for Mr. Oliver Thomas Mchugh on 17 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for N W Secretaries Limited on 17 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for N W Secretaries Limited on 17 October 2009 (2 pages)
30 October 2009Director's details changed for Mr. Oliver Thomas Mchugh on 17 October 2009 (2 pages)
29 October 2009Termination of appointment of Oliver Mchugh as a director (1 page)
29 October 2009Appointment of Mr. Oliver Thomas Mchugh as a director (1 page)
29 October 2009Termination of appointment of Oliver Mchugh as a director (1 page)
29 October 2009Appointment of Mr. Oliver Thomas Mchugh as a director (1 page)
29 October 2009Termination of appointment of Oliver Mchugh as a director (1 page)
29 October 2009Termination of appointment of Oliver Mchugh as a director (1 page)
27 October 2009Director's details changed for Mr Oliver Thomas Mchugh on 8 June 2009 (2 pages)
27 October 2009Director's details changed for Mr Oliver Thomas Mchugh on 8 June 2009 (2 pages)
27 October 2009Appointment of Mr Oliver Thomas Mchugh as a director (1 page)
27 October 2009Director's details changed for Mr Oliver Thomas Mchugh on 8 June 2009 (2 pages)
27 October 2009Appointment of Mr Oliver Thomas Mchugh as a director (1 page)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 January 2009Return made up to 17/10/08; full list of members (3 pages)
27 January 2009Return made up to 17/10/08; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from 61 longman court stationers place apsley hemel hempstead hertfordshire HP3 9RS (1 page)
11 November 2008Appointment terminated director parita shah (1 page)
11 November 2008Appointment terminated director parita shah (1 page)
11 November 2008Registered office changed on 11/11/2008 from 61 longman court stationers place apsley hemel hempstead hertfordshire HP3 9RS (1 page)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
22 January 2008Return made up to 17/10/07; full list of members (2 pages)
22 January 2008Return made up to 17/10/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
5 December 2006Return made up to 17/10/06; full list of members (2 pages)
5 December 2006Return made up to 17/10/06; full list of members (2 pages)
10 January 2006Amended accounts made up to 31 October 2004 (3 pages)
10 January 2006Amended accounts made up to 31 October 2004 (3 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
25 November 2005Return made up to 17/10/05; full list of members (2 pages)
25 November 2005Return made up to 17/10/05; full list of members (2 pages)
23 September 2005Registered office changed on 23/09/05 from: 24 grays inn road london WC1X 8HP (1 page)
23 September 2005Registered office changed on 23/09/05 from: 24 grays inn road london WC1X 8HP (1 page)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
26 November 2004Return made up to 17/10/04; full list of members (6 pages)
26 November 2004Return made up to 17/10/04; full list of members (6 pages)
25 March 2004Registered office changed on 25/03/04 from: highstone co formations LIMITED highstone house 164 high street barnet hertfordshire EN5 5SU (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: highstone co formations LIMITED highstone house 164 high street barnet hertfordshire EN5 5SU (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
17 October 2003Incorporation (13 pages)
17 October 2003Incorporation (13 pages)