Company NameSarep Limited
Company StatusDissolved
Company Number02319011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 1988(35 years, 5 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr William Henry Frankel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 11 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Director NameHorst Gerhard Hermann Kleinschmidt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(3 years, 3 months after company formation)
Appointment Duration16 years, 8 months (closed 11 November 2008)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address81 Main Street
Greyton 7233
South Africa
Director NamePaul Gerard Eaton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2003(14 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 11 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRockhaven Epsom Road
West Horsley
Leatherhead
Surrey
KT24 6DY
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed28 May 2003(14 years, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 11 November 2008)
Correspondence AddressAbbacus House 33 Gutter Lane
London
EC2V 8AR
Director NameReginald Henry Fulbrook Austin
Date of BirthApril 1935 (Born 89 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 February 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1993)
RoleProfessor Of Law
Correspondence Address6 Durban Road
Avondale
Harare
Zimbabwe
Director NameDiana Clavering Collins
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1993)
RoleHousewife
Correspondence AddressMill House
Chappel Road
Mount Bures
Suffolk
CO8 5AX
Director NameThe Most Reverend Ernest Urban Trev Huddleston
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 1993)
RoleArchbishop
Correspondence Address64 Essex Road
London
N1 8LR
Secretary NameMr Joseph Cohen
NationalityBritish
StatusResigned
Appointed07 September 1992(3 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 1993)
RoleSolicitor
Correspondence Address10 Chalgrove Gardens
Finchley
London
N3 3PN
Secretary NameMr William Henry Frankel
NationalityBritish
StatusResigned
Appointed28 February 1993(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Frognal
Hampstead
London
NW3 6AR
Secretary NameMrs Jacqueline Anne Shawe
NationalityBritish
StatusResigned
Appointed15 June 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 May 2003)
RoleCompany Director
Correspondence Address63 Hatfield Close
Wellingborough
Northamptonshire
NN8 3FF
Secretary NameBirkbeck Montagu'S (Corporation)
StatusResigned
Appointed28 February 1992(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 1993)
Correspondence Address7 St Bride Street
London
EC4A 4AT

Location

Registered AddressC/O Penningtons Solicitors Llp
6th Floor Abacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Financials

Year2014
Turnover£7,157

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
30 May 2008Application for striking-off (1 page)
12 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 March 2008Annual return made up to 28/02/08 (3 pages)
6 March 2008Secretary's change of particulars / pennsec LIMITED / 01/01/2008 (1 page)
17 September 2007Registered office changed on 17/09/07 from: bucklersbury house (first floor) 83 cannon street london EC4N 8PE (1 page)
13 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 April 2007Annual return made up to 28/02/07 (2 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 March 2006Annual return made up to 28/02/06 (2 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 April 2005Annual return made up to 28/02/05 (4 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 March 2004Annual return made up to 28/02/04 (4 pages)
21 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 June 2003New secretary appointed (2 pages)
4 June 2003Secretary resigned (1 page)
25 April 2003New director appointed (2 pages)
15 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 March 2003Annual return made up to 28/02/03 (4 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 March 2002Annual return made up to 28/02/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 March 2001Annual return made up to 28/02/01 (3 pages)
2 November 2000Accounts made up to 31 December 1999 (8 pages)
6 March 2000Annual return made up to 28/02/00 (3 pages)
15 September 1999Accounts made up to 31 December 1998 (8 pages)
30 March 1999Annual return made up to 28/02/99 (4 pages)
3 August 1998Accounts made up to 31 December 1997 (8 pages)
8 April 1998Annual return made up to 28/02/98 (4 pages)
22 September 1997Accounts made up to 31 December 1996 (8 pages)
6 March 1997Annual return made up to 28/02/97 (4 pages)
24 October 1996Registered office changed on 24/10/96 from: 2ND floor dashwood house 69 old broad street london EC2M 1PE (1 page)
23 May 1996Accounts made up to 31 December 1995 (9 pages)
4 March 1996Annual return made up to 28/02/96 (4 pages)
25 May 1995Registered office changed on 25/05/95 from: royex house(8TH floor) 5 aldermanbury square london EC2V 7HD (1 page)
28 April 1995Accounts made up to 31 December 1994 (9 pages)
18 November 1988Incorporation (44 pages)