London
NW10 5NN
Director Name | Mrs Miray Boukarroum |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(55 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Director Name | Louis Mordish |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 55 West Hill Wembley Park Wembley Middlesex HA9 9RP |
Director Name | Mrs Pearl Mordish |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 55 West Hill Wembley Park Wembley Middlesex HA9 9RP |
Secretary Name | Louis Mordish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 55 West Hill Wembley Park Wembley Middlesex HA9 9RP |
Director Name | Simon Barrie Mordish |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 55 West Hill Wembley Park Middlesex HA9 9RP |
Secretary Name | Mrs Pearl Mordish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(36 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | 55 West Hill Wembley Park Wembley Middlesex HA9 9RP |
Director Name | Mr Issam Fayez |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(49 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 June 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1028 Harrow Road London NW10 5NN |
Telephone | 020 89046017 |
---|---|
Telephone region | London |
Registered Address | Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Saro Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £794,572 |
Cash | £63,427 |
Current Liabilities | £17,653 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
26 July 2022 | Delivered on: 8 August 2022 Persons entitled: Foundation Home Loans Classification: A registered charge Particulars: 27 dollis hill lane NW2 6JH. Outstanding |
---|---|
7 March 2022 | Delivered on: 11 March 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1 linacre road london NW2 5BD. Outstanding |
30 March 2017 | Delivered on: 13 April 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 1 linacre road london NW2 5BD. Outstanding |
26 November 2015 | Delivered on: 27 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 60 anson road, london, NW2 6AD (land registry title number: NGL9512). Outstanding |
24 August 2015 | Delivered on: 27 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 24 ash grove cricklewood t/no.MX201176. Outstanding |
5 August 2015 | Delivered on: 10 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 June 2004 | Delivered on: 8 June 2004 Satisfied on: 11 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 anson road willesden brent t/no NGL9512. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
8 August 2022 | Registration of charge 006246400007, created on 26 July 2022 (6 pages) |
23 June 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
11 March 2022 | Registration of charge 006246400006, created on 7 March 2022 (6 pages) |
9 March 2022 | Satisfaction of charge 006246400005 in full (1 page) |
27 July 2021 | Registered office address changed from C/O Medic Accountants Limited Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1GN to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 27 July 2021 (1 page) |
16 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
19 October 2020 | Amended micro company accounts made up to 30 June 2018 (1 page) |
17 July 2020 | Resolutions
|
17 July 2020 | Resolutions
|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (1 page) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (1 page) |
11 July 2017 | Notification of Miray Boukarroum as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Miray Boukarroum as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Raja Samih Fayez as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Raja Samih Fayez as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
13 April 2017 | Registration of charge 006246400005, created on 30 March 2017 (3 pages) |
13 April 2017 | Registration of charge 006246400005, created on 30 March 2017 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 November 2015 | Registration of charge 006246400004, created on 26 November 2015 (7 pages) |
27 November 2015 | Registration of charge 006246400004, created on 26 November 2015 (7 pages) |
27 August 2015 | Registration of charge 006246400003, created on 24 August 2015 (8 pages) |
27 August 2015 | Registration of charge 006246400003, created on 24 August 2015 (8 pages) |
12 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
10 August 2015 | Registration of charge 006246400002, created on 5 August 2015 (5 pages) |
10 August 2015 | Registration of charge 006246400002, created on 5 August 2015 (5 pages) |
10 August 2015 | Registration of charge 006246400002, created on 5 August 2015 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 July 2014 | Appointment of Mrs Miray Boukarroum as a director (2 pages) |
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Appointment of Mrs Miray Boukarroum as a director (2 pages) |
4 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 July 2014 | Termination of appointment of Issam Fayez as a director (1 page) |
3 July 2014 | Termination of appointment of Issam Fayez as a director (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Registered office address changed from Adj Station Garage Station Road Docking King's Lynn Norfolk PE31 8LT on 15 July 2013 (1 page) |
15 July 2013 | Director's details changed for Raja Samih Fayez on 5 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Issam Fayez on 5 June 2013 (2 pages) |
15 July 2013 | Registered office address changed from Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on 15 July 2013 (1 page) |
15 July 2013 | Director's details changed for Raja Samih Fayez on 5 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Issam Fayez on 5 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Raja Samih Fayez on 5 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Issam Fayez on 5 June 2013 (2 pages) |
15 July 2013 | Registered office address changed from Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from Adj Station Garage Station Road Docking King's Lynn Norfolk PE31 8LT on 15 July 2013 (1 page) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
16 April 2012 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
23 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Raja Samih Fayez on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Raja Samih Fayez on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Raja Samih Fayez on 1 January 2010 (2 pages) |
7 May 2009 | Director's change of particulars / issam fayez / 09/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / issam fayez / 09/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / raja fayez / 09/04/2009 (1 page) |
7 May 2009 | Director's change of particulars / raja fayez / 09/04/2009 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 March 2009 | Location of debenture register (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from adj station garage station road docking king's lynn norfolk PE31 8LT england (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from adj station garage station road docking king's lynn norfolk PE31 8LT england (1 page) |
9 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 9 far lane wadsley sheffield south yorkshire S6 4FA (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 9 far lane wadsley sheffield south yorkshire S6 4FA (1 page) |
4 November 2008 | Director appointed issam fayez (2 pages) |
4 November 2008 | Director appointed raja fayez (2 pages) |
4 November 2008 | Appointment terminated director simon mordish (1 page) |
4 November 2008 | Appointment terminated director and secretary pearl mordish (1 page) |
4 November 2008 | Director appointed issam fayez (2 pages) |
4 November 2008 | Appointment terminated director and secretary pearl mordish (1 page) |
4 November 2008 | Director appointed raja fayez (2 pages) |
4 November 2008 | Appointment terminated director simon mordish (1 page) |
10 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
10 September 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
19 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
7 January 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
28 December 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
28 December 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
10 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
10 February 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 October 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
18 October 2004 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 55 west hill wembley park middlesex HA9 9RP (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 55 west hill wembley park middlesex HA9 9RP (1 page) |
27 August 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
27 August 2003 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
9 December 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
26 January 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 January 2002 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
12 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 January 2001 | Registered office changed on 20/01/01 from: 55 loudoun road st johns wood london NW8 odl (1 page) |
20 January 2001 | Registered office changed on 20/01/01 from: 55 loudoun road st johns wood london NW8 odl (1 page) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (12 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (14 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (11 pages) |
19 March 1997 | Full accounts made up to 31 May 1995 (11 pages) |
19 March 1997 | Full accounts made up to 31 May 1995 (11 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned;director resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 April 1959 | Incorporation (17 pages) |
1 April 1959 | Incorporation (17 pages) |