SANDGILT LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9JG

Company number 02864731
Status Active
Incorporation Date 21 October 1993
Company Type Private Limited Company
Address 97 JUDD STREET, LONDON, WC1H 9JG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 October 2016 with updates; Statement of capital following an allotment of shares on 5 March 2016 GBP 20 . The most likely internet sites of SANDGILT LIMITED are www.sandgilt.co.uk, and www.sandgilt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sandgilt Limited is a Private Limited Company. The company registration number is 02864731. Sandgilt Limited has been working since 21 October 1993. The present status of the company is Active. The registered address of Sandgilt Limited is 97 Judd Street London Wc1h 9jg. The company`s financial liabilities are £144.69k. It is £56.22k against last year. The cash in hand is £425.95k. It is £62.12k against last year. . SINGELLOS, Iphigenia Georgiou is a Secretary of the company. SINGELLOS, Christopher is a Director of the company. SINGELLOS, Iphigenia Georgiou is a Director of the company. Secretary ANTONIOU, Panayiota Georgiou has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANTONIOU, Antonios Georgiou has been resigned. Director ANTONIOU, Panayiota Georgiou has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sandgilt Key Finiance

LIABILITIES £144.69k
+63%
CASH £425.95k
+17%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SINGELLOS, Iphigenia Georgiou
Appointed Date: 24 March 1997

Director
SINGELLOS, Christopher
Appointed Date: 24 March 1997
68 years old

Director
SINGELLOS, Iphigenia Georgiou
Appointed Date: 01 October 2010
66 years old

Resigned Directors

Secretary
ANTONIOU, Panayiota Georgiou
Resigned: 24 March 1997
Appointed Date: 03 November 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 November 1993
Appointed Date: 01 October 1993

Director
ANTONIOU, Antonios Georgiou
Resigned: 24 March 1997
Appointed Date: 03 November 1993
68 years old

Director
ANTONIOU, Panayiota Georgiou
Resigned: 24 March 1997
Appointed Date: 03 November 1993
64 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 November 1993
Appointed Date: 01 October 1993

Persons With Significant Control

Mr Christopher Singellos
Notified on: 7 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SANDGILT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Confirmation statement made on 18 October 2016 with updates
27 Oct 2016
Statement of capital following an allotment of shares on 5 March 2016
  • GBP 20

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2

...
... and 64 more events
06 Dec 1993
Registered office changed on 06/12/93 from: 140 tabernacle street london EC2A 4SD

30 Nov 1993
New secretary appointed;director resigned;new director appointed

30 Nov 1993
Secretary resigned;new director appointed

30 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Oct 1993
Incorporation

SANDGILT LIMITED Charges

17 August 2000
Legal charge
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 110/110A sheen road richmond surrey.
17 August 2000
Legal charge
Delivered: 1 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 108 sheen road richmond surrey.
6 August 2000
Legal charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 208 chiswick high road chiswick london W1.
1 August 2000
Legal charge
Delivered: 9 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 5, 58 eton avenue, swiss cottage, london borough of…
1 August 2000
Legal charge
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 norfolk place paddington london borough of city of…
1 August 2000
Legal charge
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 st augustine's road ramsgate kent t/no K682164.
1 August 2000
Legal charge
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 st quintin avenue london borough of kensington and…
6 July 1997
Legal mortgage
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 93, 95 & 97 cricklade road swindon wiltshire (freehold).…
26 June 1997
Debenture
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 December 1993
Legal charge
Delivered: 21 December 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 93/97 (odd) cricklade road,swindon,wiltshire.