London
W1H 2EJ
Director Name | Mr David Alan Zane |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2012(76 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Valerie Joy Boyd Hellner |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2017(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Vivienne Ann Price |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 12 October 2009) |
Role | Caterer |
Correspondence Address | 96 Camlet Way Hadley Wood Barnet Hertfordshire EN6 1RS |
Director Name | David Alan Zane |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 10 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | John Isadore Zane |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 July 1999) |
Role | Textile Salesman |
Correspondence Address | 1 Torrington Court Finchley London N12 9TS |
Director Name | Philip Zane |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 1997) |
Role | Company Director |
Correspondence Address | 68 Northiam London N12 7HJ |
Director Name | Bessie Samson |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 10 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 19 October 2016) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Secretary Name | Sidney Lionel Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(54 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | Coombe Ridge 96 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NX |
Secretary Name | Mr David Alan Zane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(70 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Friern Mount Drive London N20 9DN |
Secretary Name | Mr John Murray Samson |
---|---|
Status | Resigned |
Appointed | 13 March 2008(71 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 14 March 2017) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60k at £1 | Sarah Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £133,650 |
Cash | £57,226 |
Current Liabilities | £33,762 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 June 1943 | Delivered on: 8 July 1943 Persons entitled: W.D.Anderson Classification: Mortgage Secured details: £3,500. Particulars: Norman court upper sunbury road hampton. Outstanding |
---|---|
9 November 1936 | Delivered on: 20 November 1936 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys etc. Particulars: "Torrington court" torrington park, finchley, N.10. Outstanding |
3 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
29 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
5 July 2017 | Notification of Clive Zane as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of David Zane as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Clive Zane as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of David Zane as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Valerie Boyd Hellner as a person with significant control on 1 March 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Valerie Boyd Hellner as a person with significant control on 1 March 2017 (2 pages) |
14 March 2017 | Appointment of Mrs Valerie Boyd Hellner as a director on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Bessie Samson as a director on 19 October 2016 (1 page) |
14 March 2017 | Appointment of Mrs Valerie Boyd Hellner as a director on 14 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of John Murray Samson as a secretary on 14 March 2017 (1 page) |
14 March 2017 | Termination of appointment of Bessie Samson as a director on 19 October 2016 (1 page) |
14 March 2017 | Termination of appointment of John Murray Samson as a secretary on 14 March 2017 (1 page) |
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
14 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
14 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Appointment of Mr David Alan Zane as a director (2 pages) |
29 November 2012 | Appointment of Mr David Alan Zane as a director (2 pages) |
29 November 2012 | Termination of appointment of David Zane as a director (1 page) |
29 November 2012 | Termination of appointment of David Zane as a director (1 page) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Mr John Murray Samson on 1 February 2011 (1 page) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Mr John Murray Samson on 1 February 2011 (1 page) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Mr John Murray Samson on 1 February 2011 (1 page) |
29 June 2010 | Director's details changed for David Alan Zane on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Bessie Samson on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for David Alan Zane on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for David Alan Zane on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Clive Ian Zane on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Bessie Samson on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Clive Ian Zane on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Clive Ian Zane on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Bessie Samson on 1 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Vivienne Price as a director (1 page) |
13 October 2009 | Termination of appointment of Vivienne Price as a director (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (7 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (7 pages) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Director's change of particulars / bessie samson / 01/07/2008 (1 page) |
26 June 2009 | Director's change of particulars / bessie samson / 01/07/2008 (1 page) |
1 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (7 pages) |
19 March 2008 | Secretary appointed mr john murray samson (1 page) |
19 March 2008 | Appointment terminated secretary david zane (1 page) |
19 March 2008 | Secretary appointed mr john murray samson (1 page) |
19 March 2008 | Appointment terminated secretary david zane (1 page) |
9 November 2007 | Return made up to 26/06/07; full list of members (4 pages) |
9 November 2007 | Return made up to 26/06/07; full list of members (4 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 96 camlet way barnet hertfordshire EN4 0NX (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 96 camlet way barnet hertfordshire EN4 0NX (1 page) |
23 August 2006 | Return made up to 26/06/06; full list of members (11 pages) |
23 August 2006 | Return made up to 26/06/06; full list of members (11 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (11 pages) |
4 July 2005 | Return made up to 26/06/05; full list of members (11 pages) |
28 June 2004 | Return made up to 26/06/04; full list of members (11 pages) |
28 June 2004 | Return made up to 26/06/04; full list of members (11 pages) |
24 June 2003 | Return made up to 26/06/03; full list of members
|
24 June 2003 | Return made up to 26/06/03; full list of members
|
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 June 2002 | Return made up to 26/06/02; full list of members (11 pages) |
26 June 2002 | Return made up to 26/06/02; full list of members (11 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
1 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 July 2001 | Return made up to 26/06/01; full list of members
|
27 July 2001 | Return made up to 26/06/01; full list of members
|
12 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 87 kilburn high road london NW6 1YA (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 87 kilburn high road london NW6 1YA (1 page) |
6 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
6 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
10 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
10 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
22 June 1996 | Return made up to 26/06/96; full list of members (8 pages) |
22 June 1996 | Return made up to 26/06/96; full list of members (8 pages) |
8 September 1995 | Return made up to 26/06/95; no change of members (6 pages) |
8 September 1995 | Return made up to 26/06/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
30 July 1990 | Return made up to 26/07/90; full list of members (4 pages) |
22 August 1989 | Return made up to 11/08/89; full list of members (4 pages) |
23 June 1988 | Return made up to 09/06/88; full list of members (4 pages) |
9 September 1987 | Return made up to 22/07/87; full list of members (4 pages) |
17 July 1986 | Return made up to 09/07/86; full list of members (4 pages) |
25 August 1936 | Incorporation (16 pages) |
25 August 1936 | Incorporation (16 pages) |