Company NameSagewood Limited
DirectorManoj Vasant Parekh
Company StatusActive
Company Number02118488
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Manoj Vasant Parekh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Boulevard Drive
London
NW9 5QF
Secretary NameMrs Parul Parekh
StatusCurrent
Appointed01 September 2011(24 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address6 Bruce Grove
Tottenham
London
N17 6RA
Secretary NameMrs Nalini Vasant Parekh
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address48 Hazel Gardens
Edgware
Middlesex
HA8 8PE

Contact

Websitesagewood.com
Email address[email protected]
Telephone020 89580060
Telephone regionLondon

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5.8k at £1Mr Manoj Vasant Parekh
55.00%
Ordinary
4.7k at £1Mrs Parul Parekh
45.00%
Ordinary

Financials

Year2014
Net Worth£495,852
Cash£1,010,581
Current Liabilities£1,979,363

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 2 weeks ago)
Next Return Due19 June 2024 (2 months from now)

Charges

1 December 2020Delivered on: 14 December 2020
Persons entitled: Bank of Baroda (UK) Limited, 32 City Road, London EC1Y 2BD

Classification: A registered charge
Particulars: Debenture charge over assets of the borrower dated 01 december 2020 whereby the chargor provides security to the lender for the facility made available over unit 29A, block c, 8 boulevard drive, london, NW9 5QF registered at hm land registry under title no. AGL393507 and all other assets of the company as per deed.
Outstanding
1 December 2020Delivered on: 14 December 2020
Persons entitled: Bank of Baroda (UK) Limited, 32 City Road, London EC1Y 2BD

Classification: A registered charge
Particulars: Legal charge on leasehold property known as unit 29A, block c, 8 boulevard drive, beaufort park, colindale, london, NW9 5QF united kingdom registered at hm land registry under title no. AGL393507. The mortgagor with full title guarantee and to the full extent of such interest as the mortgagor has in the property or in the proceeds of sale thereof and howsoever arising etc.
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 29A block c beaufort park hendon london.
Outstanding
9 May 2016Delivered on: 13 May 2016
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: Charge.
Outstanding
7 March 2016Delivered on: 28 March 2016
Persons entitled: Bank of Baroda, London Main Office, 32 City Road, London EC1Y 2BD

Classification: A registered charge
Particulars: Debenture.
Outstanding
30 December 1992Delivered on: 5 January 1993
Persons entitled: Bank of Baroda

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 November 1990Delivered on: 14 November 1990
Persons entitled: Bank of Baroda.

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. any sums outstanding to the credit of the company on current or deposit or other account (for full details see form 395).
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
14 December 2020Registration of charge 021184880007, created on 1 December 2020 (54 pages)
14 December 2020Registration of charge 021184880006, created on 1 December 2020 (44 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Registration of charge 021184880005, created on 3 October 2016 (12 pages)
12 October 2016Registration of charge 021184880005, created on 3 October 2016 (12 pages)
13 May 2016Registration of charge 021184880004, created on 9 May 2016 (8 pages)
13 May 2016Registration of charge 021184880004, created on 9 May 2016 (8 pages)
28 March 2016Registration of charge 021184880003, created on 7 March 2016 (13 pages)
28 March 2016Registration of charge 021184880003, created on 7 March 2016 (13 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,500
(4 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,500
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,500
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,500
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,500
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,500
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Termination of appointment of Nalini Parekh as a secretary (1 page)
10 January 2012Termination of appointment of Nalini Parekh as a secretary (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Secretary's details changed for Mrs Nalini Vasant Parekh on 1 September 2011 (2 pages)
1 November 2011Secretary's details changed for Mrs Nalini Vasant Parekh on 1 September 2011 (2 pages)
1 November 2011Secretary's details changed for Mrs Nalini Vasant Parekh on 1 September 2011 (2 pages)
31 October 2011Appointment of Mrs Parul Parekh as a secretary (1 page)
31 October 2011Appointment of Mrs Parul Parekh as a secretary (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Secretary's details changed for Mrs Nalini Vasant Parekh on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mr Manoj Vasant Parekh on 30 December 2010 (2 pages)
31 December 2010Director's details changed for Mr Manoj Vasant Parekh on 30 December 2010 (2 pages)
31 December 2010Secretary's details changed for Mrs Nalini Vasant Parekh on 30 December 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2010Register inspection address has been changed (1 page)
10 January 2010Director's details changed for Mr Manoj Vasant Parekh on 31 December 2009 (2 pages)
10 January 2010Director's details changed for Mr Manoj Vasant Parekh on 31 December 2009 (2 pages)
10 January 2010Register inspection address has been changed (1 page)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2008Ad 18/12/06--------- £ si 8400@1 (2 pages)
23 January 2008Ad 18/12/06--------- £ si 8400@1 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Ad 18/12/06--------- £ si 8400@1=8400 £ ic 2100/10500 (2 pages)
16 January 2007Ad 18/12/06--------- £ si 8400@1=8400 £ ic 2100/10500 (2 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 February 2002Return made up to 31/12/01; full list of members (7 pages)
22 February 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
1 April 1987Incorporation (12 pages)
1 April 1987Incorporation (12 pages)