Company NameSarena Properties Limited
Company StatusDissolved
Company Number00598713
CategoryPrivate Limited Company
Incorporation Date11 February 1958(66 years, 3 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)
Previous NamesSarena Plastics Limited and Sarena Mfg Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameSarena Hilary Alfandary Joseph
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(33 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 17 May 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address28 Nassington Road
London
NW3 2UD
Director NameMr Stanley Feldman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1991(33 years, 7 months after company formation)
Appointment Duration23 years, 8 months (closed 17 May 2015)
RoleAccountant
Correspondence Address20 Newmans Way
Hadley Wood
Hertfordshire
EN4 0LR
Director NameMr Raymond Lester Bowles
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(33 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1994)
RoleFactory Manager
Correspondence Address12 Whitehouse Close
Hoo
Rochester
Kent
ME3 9AS
Director NameYetta Harris
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(33 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address3 Sunningdale Lodge
Stonegrove
Edgware
Middlesex
HA8 7SY
Director NameMr Jack Joseph
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(33 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 December 2006)
RoleCompany Director
Correspondence AddressCherry Tree Farm
Coleshill
Amersham
Buckinghamshire
HP7 0LE
Director NameMr Peter Alfred Rogers
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(33 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address52 Lakewood Drive
Wigmore
Gillingham
Kent
ME8 0NS
Secretary NameYetta Harris
NationalityBritish
StatusResigned
Appointed03 September 1991(33 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 03 March 2009)
RoleCompany Director
Correspondence Address3 Sunningdale Lodge
Stonegrove
Edgware
Middlesex
HA8 7SY
Director NameDonald Andrew Theobald
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(41 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2001)
RoleSales Director
Correspondence Address4 Dorchester Close
Cliffe
Rochester
Kent
ME3 8JB
Director NameAlan Patrick Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(48 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 October 2009)
RoleEngineer
Correspondence Address90 Timberbank
Vigo Village
Kent
DA13 0SE

Contact

Websitewww.sarena.co.uk
Email address[email protected]
Telephone01634 370887
Telephone regionMedway

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

390k at £1Mrs Sarena Alfandary-joseph & Mr Michael Lewis
91.76%
Ordinary
25k at £1Mrs Sarena Alfandary-joseph
5.88%
Ordinary
10k at £1Mr Stanley Feldman
2.35%
Ordinary

Financials

Year2014
Net Worth£2,357,475
Cash£1,424,431
Current Liabilities£11,419

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2015Return of final meeting in a members' voluntary winding up (12 pages)
17 February 2015Return of final meeting in a members' voluntary winding up (12 pages)
13 February 2015Liquidators' statement of receipts and payments to 12 December 2014 (12 pages)
13 February 2015Liquidators statement of receipts and payments to 12 December 2014 (12 pages)
13 February 2015Liquidators' statement of receipts and payments to 12 December 2014 (12 pages)
7 February 2014Liquidators' statement of receipts and payments to 12 December 2013 (10 pages)
7 February 2014Liquidators' statement of receipts and payments to 12 December 2013 (10 pages)
7 February 2014Liquidators statement of receipts and payments to 12 December 2013 (10 pages)
14 February 2013Liquidators' statement of receipts and payments to 12 December 2012 (12 pages)
14 February 2013Liquidators statement of receipts and payments to 12 December 2012 (12 pages)
14 February 2013Liquidators' statement of receipts and payments to 12 December 2012 (12 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 December 2011Registered office address changed from Upper Deck Admirals Quarters Portsmouth Rd Thames Ditton Surrey KT7 0XA on 19 December 2011 (2 pages)
19 December 2011Registered office address changed from Upper Deck Admirals Quarters Portsmouth Rd Thames Ditton Surrey KT7 0XA on 19 December 2011 (2 pages)
16 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2011Declaration of solvency (3 pages)
16 December 2011Appointment of a voluntary liquidator (1 page)
16 December 2011Appointment of a voluntary liquidator (1 page)
16 December 2011Declaration of solvency (3 pages)
16 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 October 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 425,000
(4 pages)
31 October 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 425,000
(4 pages)
31 October 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-10-31
  • GBP 425,000
(4 pages)
21 October 2011Director's details changed for Sarena Hilary Alfandary Joseph on 1 September 2011 (2 pages)
21 October 2011Director's details changed for Sarena Hilary Alfandary Joseph on 1 September 2011 (2 pages)
21 October 2011Director's details changed for Sarena Hilary Alfandary Joseph on 1 September 2011 (2 pages)
4 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
28 January 2010Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page)
13 November 2009Termination of appointment of Alan Smith as a director (2 pages)
13 November 2009Termination of appointment of Alan Smith as a director (2 pages)
31 October 2009Company name changed sarena mfg LIMITED\certificate issued on 31/10/09 (3 pages)
31 October 2009Change of name notice (2 pages)
31 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(3 pages)
31 October 2009Change of name notice (2 pages)
31 October 2009Company name changed sarena mfg LIMITED\certificate issued on 31/10/09 (3 pages)
31 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(3 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Sarena Hilary Alfandary Joseph on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Sarena Hilary Alfandary Joseph on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Sarena Hilary Alfandary Joseph on 1 October 2009 (2 pages)
13 March 2009Appointment terminated director and secretary yetta harris (1 page)
13 March 2009Appointment terminated director and secretary yetta harris (1 page)
24 February 2009 (6 pages)
24 February 2009 (6 pages)
15 October 2008Return made up to 03/09/08; no change of members (6 pages)
15 October 2008Return made up to 03/09/08; no change of members (6 pages)
5 March 2008 (6 pages)
5 March 2008 (6 pages)
30 November 2007Return made up to 03/09/07; full list of members (7 pages)
30 November 2007Return made up to 03/09/07; full list of members (7 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
3 January 2007 (6 pages)
3 January 2007 (6 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
21 September 2006Return made up to 03/09/06; full list of members (7 pages)
21 September 2006Return made up to 03/09/06; full list of members (7 pages)
14 December 2005 (4 pages)
14 December 2005 (4 pages)
26 October 2005£ ic 450000/425000 15/09/05 £ sr 25000@1=25000 (1 page)
26 October 2005£ ic 450000/425000 15/09/05 £ sr 25000@1=25000 (1 page)
30 September 2005Return made up to 03/09/05; full list of members (8 pages)
30 September 2005Return made up to 03/09/05; full list of members (8 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
5 May 2005£ ic 475000/450000 22/02/05 £ sr 25000@1=25000 (1 page)
5 May 2005£ ic 475000/450000 22/02/05 £ sr 25000@1=25000 (1 page)
5 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
3 March 2005Full accounts made up to 30 April 2004 (16 pages)
15 February 2005£ ic 500000/475000 08/12/04 £ sr 25000@1=25000 (1 page)
15 February 2005£ ic 500000/475000 08/12/04 £ sr 25000@1=25000 (1 page)
5 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
5 January 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 December 2004Registered office changed on 29/12/04 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
29 December 2004Registered office changed on 29/12/04 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
16 September 2004Return made up to 03/09/04; full list of members (8 pages)
16 September 2004Return made up to 03/09/04; full list of members (8 pages)
25 September 2003Full accounts made up to 30 April 2003 (13 pages)
25 September 2003Full accounts made up to 30 April 2003 (13 pages)
1 September 2003Return made up to 03/09/03; full list of members (8 pages)
1 September 2003Return made up to 03/09/03; full list of members (8 pages)
7 July 2003Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
7 July 2003Registered office changed on 07/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
19 September 2002Return made up to 03/09/02; full list of members (8 pages)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Return made up to 03/09/02; full list of members (8 pages)
6 September 2002Full accounts made up to 30 April 2002 (13 pages)
6 September 2002Full accounts made up to 30 April 2002 (13 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
31 October 2001Full accounts made up to 30 April 2001 (14 pages)
31 October 2001Full accounts made up to 30 April 2001 (14 pages)
6 September 2001Return made up to 03/09/01; full list of members (8 pages)
6 September 2001Return made up to 03/09/01; full list of members (8 pages)
8 September 2000Return made up to 03/09/00; full list of members (9 pages)
8 September 2000Return made up to 03/09/00; full list of members (9 pages)
30 August 2000Full accounts made up to 30 April 2000 (14 pages)
30 August 2000Full accounts made up to 30 April 2000 (14 pages)
18 October 1999Full accounts made up to 30 April 1999 (14 pages)
18 October 1999Full accounts made up to 30 April 1999 (14 pages)
10 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
24 September 1998Full accounts made up to 30 April 1998 (14 pages)
24 September 1998Full accounts made up to 30 April 1998 (14 pages)
3 September 1998Return made up to 03/09/98; full list of members (8 pages)
3 September 1998Return made up to 03/09/98; full list of members (8 pages)
7 October 1997Full accounts made up to 30 April 1997 (14 pages)
7 October 1997Full accounts made up to 30 April 1997 (14 pages)
19 September 1997Return made up to 03/09/97; no change of members (6 pages)
19 September 1997Return made up to 03/09/97; no change of members (6 pages)
5 June 1997Registered office changed on 05/06/97 from: admirals quarters portsmouth road thames ditton surrey , KT7 0XA (1 page)
5 June 1997Registered office changed on 05/06/97 from: admirals quarters portsmouth road thames ditton surrey , KT7 0XA (1 page)
28 January 1997Company name changed sarena plastics LIMITED\certificate issued on 29/01/97 (2 pages)
28 January 1997Company name changed sarena plastics LIMITED\certificate issued on 29/01/97 (2 pages)
25 September 1996Full accounts made up to 30 April 1996 (14 pages)
25 September 1996Full accounts made up to 30 April 1996 (14 pages)
19 September 1996Return made up to 03/09/96; no change of members (6 pages)
19 September 1996Return made up to 03/09/96; no change of members (6 pages)
22 September 1995Full accounts made up to 30 April 1995 (15 pages)
22 September 1995Full accounts made up to 30 April 1995 (15 pages)
18 September 1995Return made up to 03/09/95; full list of members (8 pages)
18 September 1995Return made up to 03/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
8 October 1993Full accounts made up to 30 April 1993 (13 pages)
8 October 1993Full accounts made up to 30 April 1993 (13 pages)
9 September 1991Full accounts made up to 30 April 1991 (14 pages)
9 September 1991Full accounts made up to 30 April 1991 (14 pages)
9 April 1990Full accounts made up to 30 April 1989 (14 pages)
9 April 1990Full accounts made up to 30 April 1989 (14 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1986Return made up to 12/09/86; full list of members (5 pages)
4 October 1986Return made up to 12/09/86; full list of members (5 pages)
4 October 1986Full accounts made up to 30 April 1986 (12 pages)
4 October 1986Full accounts made up to 30 April 1986 (12 pages)
22 March 1985Annual return made up to 25/01/85 (8 pages)
22 March 1985Annual return made up to 25/01/85 (8 pages)
12 April 1984Annual return made up to 24/01/84 (5 pages)
12 April 1984Annual return made up to 24/01/84 (5 pages)
11 February 1958Certificate of incorporation (1 page)
11 February 1958Certificate of incorporation (1 page)