Company NameSaresset Limited
DirectorStephen Tesseras
Company StatusActive
Company Number02908270
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)
Previous NameSaresset Buttons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Tesseras
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 10
Hampden Square
London
N14 5JR
Director NameStephen Christopher Tesseras
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 10 June 2013)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Avenue
Winchmore Hill
London
N21 3JE
Director NameMichael Christos Tesseras
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(2 weeks, 3 days after company formation)
Appointment Duration27 years, 9 months (resigned 07 January 2022)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 10
Hampden Square
London
N14 5JR
Secretary NameStephen Christopher Tesseras
NationalityBritish
StatusResigned
Appointed01 April 1994(2 weeks, 3 days after company formation)
Appointment Duration19 years, 2 months (resigned 10 June 2013)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Avenue
Winchmore Hill
London
N21 3JE
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.saresset.co.uk

Location

Registered Address1st Floor 10
Hampden Square
London
N14 5JR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£20,185
Cash£2,572
Current Liabilities£156,401

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
24 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
19 January 2022Notification of Stephen Tesseras as a person with significant control on 7 January 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
7 January 2022Appointment of Mr Stephen Tesseras as a director on 7 January 2022 (2 pages)
7 January 2022Termination of appointment of Michael Christos Tesseras as a director on 7 January 2022 (1 page)
7 January 2022Cessation of Michael Christos Tesseras as a person with significant control on 7 January 2022 (1 page)
8 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
12 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
22 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Director's details changed for Michael Christos Tesseras on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Michael Christos Tesseras on 1 January 2014 (2 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Director's details changed for Michael Christos Tesseras on 1 January 2014 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 590 Green Lanes London N13 5RY United Kingdom on 18 November 2013 (1 page)
10 June 2013Termination of appointment of Stephen Tesseras as a secretary (1 page)
10 June 2013Termination of appointment of Stephen Tesseras as a director (1 page)
10 June 2013Termination of appointment of Stephen Tesseras as a director (1 page)
10 June 2013Termination of appointment of Stephen Tesseras as a secretary (1 page)
7 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
10 June 2011Registered office address changed from 12 Lakeside Enfield Middlesex EN2 7NN on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 12 Lakeside Enfield Middlesex EN2 7NN on 10 June 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Michael Christos Tesseras on 14 March 2010 (2 pages)
13 July 2010Director's details changed for Michael Christos Tesseras on 14 March 2010 (2 pages)
10 June 2010Annual return made up to 14 March 2009 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 14 March 2009 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 14/03/08; full list of members (4 pages)
17 June 2008Return made up to 14/03/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 May 2007Return made up to 14/03/07; full list of members (2 pages)
10 May 2007Return made up to 14/03/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2006Return made up to 14/03/06; full list of members (2 pages)
11 May 2006Return made up to 14/03/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 March 2005Return made up to 14/03/05; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 14/03/04; full list of members (7 pages)
16 April 2004Return made up to 14/03/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 April 2003Return made up to 14/03/03; full list of members (7 pages)
27 April 2003Return made up to 14/03/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 May 2002Memorandum and Articles of Association (6 pages)
13 May 2002Memorandum and Articles of Association (6 pages)
29 April 2002Company name changed saresset buttons LIMITED\certificate issued on 29/04/02 (2 pages)
29 April 2002Company name changed saresset buttons LIMITED\certificate issued on 29/04/02 (2 pages)
18 April 2002Return made up to 14/03/02; full list of members (6 pages)
18 April 2002Return made up to 14/03/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 14/03/01; full list of members (6 pages)
20 March 2001Return made up to 14/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 May 1999Return made up to 14/03/99; no change of members (4 pages)
7 May 1999Return made up to 14/03/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 May 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 March 1997Return made up to 14/03/97; no change of members (4 pages)
19 March 1997Return made up to 14/03/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
17 April 1996Return made up to 14/03/96; no change of members (4 pages)
17 April 1996Return made up to 14/03/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
7 April 1995Return made up to 14/03/95; full list of members (6 pages)
7 April 1995Return made up to 14/03/95; full list of members (6 pages)