Background WavePink WaveYellow Wave

SANDREEL LIMITED (02799450)

SANDREEL LIMITED (02799450) is an active UK company. incorporated on 15 March 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SANDREEL LIMITED has been registered for 33 years. Current directors include KHALILI, Daniel Jonathan.

Company Number
02799450
Status
active
Type
ltd
Incorporated
15 March 1993
Age
33 years
Address
Unit 24 Victoria Industrial Estate, London, W3 6UU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHALILI, Daniel Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDREEL LIMITED

SANDREEL LIMITED is an active company incorporated on 15 March 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SANDREEL LIMITED was registered 33 years ago.(SIC: 68209)

Status

active

Active since 33 years ago

Company No

02799450

LTD Company

Age

33 Years

Incorporated 15 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Unit 24 Victoria Industrial Estate Victoria Road London, W3 6UU,

Previous Addresses

Nour House 2 Old Burlington Street London W1S 3AD
From: 15 March 1993To: 8 February 2021
Timeline

12 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 20
Loan Cleared
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KHALILI, Daniel Jonathan

Active
2 Old Burlington Street, LondonW1S 3AD
Born August 1981
Director
Appointed 20 Jun 2019

KHALILI, Marion Sophie

Resigned
2 Old Burligton Street, LondonW1S 3AD
Secretary
Appointed 16 Mar 1993
Resigned 31 Jan 2017

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Mar 1993
Resigned 16 Mar 1993

KHALILI, Benjamin Henri

Resigned
2 Old Burlington Street, LondonW1S 3AD
Born May 1984
Director
Appointed 01 Feb 2017
Resigned 20 Jun 2019

KHALILI, Marion Sophie

Resigned
2 Old Burlington Street, LondonW1S 3AD
Born April 1957
Director
Appointed 08 Apr 1993
Resigned 31 Jan 2017

KHALILI, Nasser David, Professor

Resigned
2 Old Burlington Street, LondonW1S 3AD
Born December 1945
Director
Appointed 16 Mar 1993
Resigned 11 May 2017

RAPHAEL, Khalili Rene

Resigned
2 Old Burlington Street, LondonW1S 3AD
Born May 1984
Director
Appointed 01 Feb 2017
Resigned 01 Apr 2020

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Mar 1993
Resigned 16 Mar 1993

Persons with significant control

1

Miss Esther Iseppi

Active
Victoria Road, LondonW3 6UU
Born May 1958

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
12 August 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Memorandum Articles
1 August 2018
MAMA
Resolution
1 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Secretary Company With Change Date
24 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Small
17 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
190190
Legacy
26 March 2008
353353
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Legacy
20 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
20 April 1993
224224
Legacy
20 April 1993
288288
Legacy
20 April 1993
88(2)R88(2)R
Legacy
14 April 1993
288288
Legacy
14 April 1993
288288
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
287Change of Registered Office
Incorporation Company
15 March 1993
NEWINCIncorporation