Company NameGraham Sacher Music Limited
DirectorsGillian Mary Sacher and Graham Sacher
Company StatusActive
Company Number01414076
CategoryPrivate Limited Company
Incorporation Date9 February 1979(45 years, 1 month ago)
Previous NameBoldtrees Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Gillian Mary Sacher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Cranes Park
Surbiton
Surrey
KT5 8AD
Director NameGraham Sacher
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Correspondence Address34 Cranes Park
Surbiton
Surrey
KT5 8AD
Secretary NameMrs Gillian Mary Sacher
NationalityBritish
StatusCurrent
Appointed27 July 1992(13 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Cranes Park
Surbiton
Surrey
KT5 8AD

Location

Registered AddressC/O The Paris Partnership
Russell House 140 High Street
Edgware
Middlesex
HA8 7LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Sacher
50.00%
Ordinary
1 at £1Mrs Gillian Mary Sacher
50.00%
Ordinary

Financials

Year2014
Net Worth£44,281
Cash£32
Current Liabilities£210,030

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Charges

7 September 2011Delivered on: 23 September 2011
Satisfied on: 24 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 November 2003Delivered on: 19 November 2003
Satisfied on: 7 November 2012
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: 36 cranes park surbiton surrey. 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
22 June 2000Delivered on: 5 July 2000
Satisfied on: 26 October 2004
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £200,000.00 the principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 cranes park surbiton surrey KT5 8AD with all fixtures and all income from time to time arising or payable thereon; the proceeds of any disposal and all deeds/documents and all insurance monies and related rights; all equipment,goods and all other fixtures/fittings,plant machinery affixed to the property and all undertaking/property and assets and goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
5 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 February 2016Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
16 February 2016Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
26 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(5 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
17 August 2009Return made up to 27/07/09; full list of members (4 pages)
17 August 2009Return made up to 27/07/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
28 October 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
18 August 2008Return made up to 27/07/08; full list of members (8 pages)
18 August 2008Return made up to 27/07/08; full list of members (8 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
17 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
4 August 2007Return made up to 27/07/07; full list of members (5 pages)
4 August 2007Return made up to 27/07/07; full list of members (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 August 2006Return made up to 27/07/06; full list of members (5 pages)
17 August 2006Return made up to 27/07/06; full list of members (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
22 August 2005Return made up to 27/07/05; full list of members (7 pages)
22 August 2005Return made up to 27/07/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (9 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2004Return made up to 27/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
23 August 2003Return made up to 27/07/03; full list of members (7 pages)
23 August 2003Return made up to 27/07/03; full list of members (7 pages)
18 August 2003Registered office changed on 18/08/03 from: 66 wigmore street london W1U 2HQ (1 page)
18 August 2003Registered office changed on 18/08/03 from: 66 wigmore street london W1U 2HQ (1 page)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
21 June 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 August 2002Return made up to 27/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Return made up to 27/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 September 2001Return made up to 27/07/01; full list of members (5 pages)
11 September 2001Return made up to 27/07/01; full list of members (5 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 December 2000Return made up to 27/07/00; full list of members (6 pages)
20 December 2000Return made up to 27/07/00; full list of members (6 pages)
12 December 2000Registered office changed on 12/12/00 from: neares house 194/196 finchley london NW3 6BX (1 page)
12 December 2000Registered office changed on 12/12/00 from: neares house 194/196 finchley london NW3 6BX (1 page)
5 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
28 January 2000Full accounts made up to 30 April 1999 (14 pages)
28 January 2000Full accounts made up to 30 April 1999 (14 pages)
11 August 1999Return made up to 27/07/99; full list of members (5 pages)
11 August 1999Return made up to 27/07/99; full list of members (5 pages)
9 September 1998Full accounts made up to 30 April 1998 (13 pages)
9 September 1998Full accounts made up to 30 April 1998 (13 pages)
9 September 1997Return made up to 27/07/97; full list of members (5 pages)
9 September 1997Return made up to 27/07/97; full list of members (5 pages)
1 July 1997Full accounts made up to 30 April 1997 (12 pages)
1 July 1997Full accounts made up to 30 April 1997 (12 pages)
21 January 1997Full accounts made up to 30 April 1996 (13 pages)
21 January 1997Full accounts made up to 30 April 1996 (13 pages)
19 August 1996Return made up to 27/07/96; no change of members (4 pages)
19 August 1996Return made up to 27/07/96; no change of members (4 pages)
3 November 1995Full accounts made up to 30 April 1995 (13 pages)
3 November 1995Full accounts made up to 30 April 1995 (13 pages)
20 July 1995Return made up to 27/07/95; change of members (8 pages)
20 July 1995Return made up to 27/07/95; change of members (8 pages)