Company NameSarah Francis Limited
DirectorSarah Caroline Francis
Company StatusActive - Proposal to Strike off
Company Number02333828
CategoryPrivate Limited Company
Incorporation Date10 January 1989(35 years, 3 months ago)
Previous NameSifex Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSarah Caroline Francis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jamieson Stone Windsor House
40/41 Great Castle Street
London
W1W 8LU
Director NameDavid Rosslyn-Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1996)
RoleEstate Agent
Correspondence AddressBeech Cottage
School Lane
Ickham Near Canterbury
Kent
Secretary NameSarah Caroline Francis
NationalityBritish
StatusResigned
Appointed10 January 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Doneraile Street
London
SW6 6EL
Secretary NameFrances Angela Thomas
NationalityBritish
StatusResigned
Appointed31 July 1996(7 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressStourbank House
Little Camford
Wimborne
Dorset
BH21 7LP

Contact

Websitewww.sifex.co.uk
Email address[email protected]
Telephone020 73841200
Telephone regionLondon

Location

Registered AddressC/O Jamieson Stone Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£104,507
Cash£91,190
Current Liabilities£19,285

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
10 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
17 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
28 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
(3 pages)
15 January 2020Confirmation statement made on 10 January 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 July 2016Termination of appointment of Frances Angela Thomas as a secretary on 19 July 2016 (1 page)
21 July 2016Termination of appointment of Frances Angela Thomas as a secretary on 19 July 2016 (1 page)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
13 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 10 January 2014
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 10 January 2014
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 April 2013Director's details changed for Sarah Caroline Francis on 15 March 2013 (2 pages)
22 April 2013Director's details changed for Sarah Caroline Francis on 15 March 2013 (2 pages)
1 February 2013Annual return made up to 10 January 2013 (4 pages)
1 February 2013Annual return made up to 10 January 2013 (4 pages)
28 January 2013Registered office address changed from 1 Doneraile Street Fulham London SW6 6EL on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 1 Doneraile Street Fulham London SW6 6EL on 28 January 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Director's details changed for Sarah Caroline Francis on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Sarah Caroline Francis on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Sarah Caroline Francis on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
13 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 10/01/08; full list of members (2 pages)
30 January 2008Return made up to 10/01/08; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2007Return made up to 10/01/07; full list of members (2 pages)
31 January 2007Return made up to 10/01/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 10/01/06; full list of members (2 pages)
6 February 2006Return made up to 10/01/06; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 February 2005Return made up to 10/01/05; full list of members (6 pages)
10 February 2005Return made up to 10/01/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 February 2004Return made up to 10/01/04; full list of members (6 pages)
23 February 2004Return made up to 10/01/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2003Return made up to 10/01/03; full list of members (6 pages)
24 January 2003Return made up to 10/01/03; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 February 2002Return made up to 10/01/02; full list of members (6 pages)
1 February 2002Return made up to 10/01/02; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2001Return made up to 10/01/01; full list of members (6 pages)
15 February 2001Return made up to 10/01/01; full list of members (6 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
2 March 2000Return made up to 10/01/00; full list of members (6 pages)
2 March 2000Return made up to 10/01/00; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 January 1999Return made up to 10/01/99; full list of members (6 pages)
8 January 1999Return made up to 10/01/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998£ ic 1177/1000 09/10/98 £ sr 177@1=177 (2 pages)
6 November 1998£ ic 1177/1000 09/10/98 £ sr 177@1=177 (2 pages)
30 July 1998Company name changed societe immobiliere francaise ex traordinaire LIMITED\certificate issued on 31/07/98 (2 pages)
30 July 1998Company name changed societe immobiliere francaise ex traordinaire LIMITED\certificate issued on 31/07/98 (2 pages)
20 July 1998Registered office changed on 20/07/98 from: c/o irwin & co 3 harnet street sandwich kent CT13 9ES (1 page)
20 July 1998Registered office changed on 20/07/98 from: c/o irwin & co 3 harnet street sandwich kent CT13 9ES (1 page)
23 March 1998Return made up to 10/01/98; no change of members (4 pages)
23 March 1998Return made up to 10/01/98; no change of members (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (7 pages)
8 September 1997Full accounts made up to 31 March 1997 (7 pages)
26 February 1997Return made up to 10/01/97; full list of members (6 pages)
26 February 1997Return made up to 10/01/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 January 1997Full accounts made up to 31 March 1996 (7 pages)
23 August 1996New secretary appointed (2 pages)
23 August 1996New secretary appointed (2 pages)
16 August 1996Secretary resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Secretary resigned (1 page)
13 February 1996Return made up to 10/01/96; change of members (6 pages)
13 February 1996Return made up to 10/01/96; change of members (6 pages)