Company NameSarratt Limited
DirectorMitchell Macpherson
Company StatusActive
Company Number03425774
CategoryPrivate Limited Company
Incorporation Date28 August 1997(26 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mitchell Macpherson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(12 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ryder Close
Bovingdon
Hertfordshire
HP3 0HZ
Secretary NameMitchell Macpherson
NationalityBritish
StatusCurrent
Appointed28 June 2010(12 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address9 Ryder Close
Bovingdon
Herts
HP3 0HZ
Director NameKim Page
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(same day as company formation)
RolePrinter
Correspondence Address2 Sutton Gardens
Hornchurch
Essex
RM12 4LD
Director NameDavid Eric Freeman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 19 June 2010)
RoleDriver
Country of ResidenceEngland
Correspondence Address116 College Road
3rd Floor
Harrow
Middlesex
HA1 1BQ
Secretary NamePamela Freeman
NationalityBritish
StatusResigned
Appointed17 November 1997(2 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 19 June 2010)
RoleCompany Director
Correspondence AddressAshfield Red Lion Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6BN
Director NameMs Theresa Kathleen Clegg
Date of BirthJanuary 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed07 February 2019(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Silk Mill Road
Watford
WD19 4TW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address26 Bessborough Road
Harrow
HA1 3DL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Mr Mitchell Macpherson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 2 weeks ago)
Next Return Due9 June 2024 (1 month from now)

Charges

3 April 2019Delivered on: 10 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at hunters guest house brodick isle of arran tiel number BUT1273.
Outstanding
6 March 2019Delivered on: 12 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
20 April 2023Registered office address changed from 67 Silk Mill Road Watford WD19 4TW England to 26 Bessborough Road Harrow HA1 3DL on 20 April 2023 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
14 January 2022Registered office address changed from 7 st Johns Road Harrow Middlesex HA1 2EY to 67 Silk Mill Road Watford WD19 4TW on 14 January 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 August 2021Compulsory strike-off action has been discontinued (1 page)
27 August 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
10 February 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
24 May 2020Termination of appointment of Theresa Kathleen Clegg as a director on 21 May 2020 (1 page)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 April 2019Registration of charge 034257740002, created on 3 April 2019 (6 pages)
12 March 2019Registration of charge 034257740001, created on 6 March 2019 (10 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
7 February 2019Change of details for Mr Mitchell Macpherson as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Appointment of Ms Theresa Kathleen Clegg as a director on 7 February 2019 (2 pages)
11 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 18 October 2013 (1 page)
18 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Registered office address changed from 26 Bessborough Road Harrow Middlesex HA1 3DL on 18 October 2013 (1 page)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from C/O Speyer & Co 116 College Road 3Rd Floor Harrow Middlesex HA1 1BQ United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from C/O Speyer & Co 116 College Road 3Rd Floor Harrow Middlesex HA1 1BQ United Kingdom on 18 April 2012 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Director's details changed for David Eric Freeman on 28 August 2010 (2 pages)
7 September 2011Registered office address changed from 3Rd Floor, 116 College Road Harrow Middlesex HA1 1BQ on 7 September 2011 (1 page)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
7 September 2011Registered office address changed from 3Rd Floor, 116 College Road Harrow Middlesex HA1 1BQ on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 3Rd Floor, 116 College Road Harrow Middlesex HA1 1BQ on 7 September 2011 (1 page)
7 September 2011Director's details changed for David Eric Freeman on 28 August 2010 (2 pages)
2 February 2011Appointment of Mitchell Macpherson as a secretary (3 pages)
2 February 2011Appointment of Mitchell Macpherson as a secretary (3 pages)
28 January 2011Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
28 January 2011Annual return made up to 28 August 2010 with a full list of shareholders (14 pages)
24 January 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 24 January 2011 (2 pages)
24 January 2011Termination of appointment of Pamela Freeman as a secretary (1 page)
24 January 2011Appointment of Mitchell Macpherson as a director (3 pages)
24 January 2011Appointment of Mitchell Macpherson as a director (3 pages)
24 January 2011Registered office address changed from 25 City Road London EC1Y 1AR England on 24 January 2011 (2 pages)
24 January 2011Termination of appointment of David Freeman as a director (1 page)
24 January 2011Termination of appointment of Pamela Freeman as a secretary (1 page)
24 January 2011Termination of appointment of David Freeman as a director (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 18 Hand Court High Holborn London WC1V 6JF on 20 September 2010 (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
23 September 2009Return made up to 28/08/09; full list of members (3 pages)
15 October 2008Return made up to 28/08/08; full list of members (3 pages)
15 October 2008Return made up to 28/08/08; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 October 2007Return made up to 28/08/07; full list of members (2 pages)
18 October 2007Return made up to 28/08/07; full list of members (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
28 September 2006Return made up to 28/08/06; full list of members (2 pages)
28 September 2006Return made up to 28/08/06; full list of members (2 pages)
7 October 2005Return made up to 28/08/05; full list of members (2 pages)
7 October 2005Return made up to 28/08/05; full list of members (2 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
30 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 2004Return made up to 28/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2004Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page)
25 January 2004Registered office changed on 25/01/04 from: 9-13 (2ND floor) cursitor street chancery lane london EC4A 1LL (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 October 2003Return made up to 28/08/03; full list of members (6 pages)
4 October 2003Return made up to 28/08/03; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 October 2002Return made up to 28/08/02; full list of members (6 pages)
7 October 2002Return made up to 28/08/02; full list of members (6 pages)
7 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2002Company name changed magenta print LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed magenta print LIMITED\certificate issued on 04/10/02 (2 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 September 2001Return made up to 28/08/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
25 September 2001Return made up to 28/08/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 December 1999 (7 pages)
11 October 2000Full accounts made up to 31 December 1999 (7 pages)
20 September 2000Return made up to 28/08/00; full list of members (6 pages)
20 September 2000Return made up to 28/08/00; full list of members (6 pages)
7 October 1999Return made up to 28/08/99; full list of members (6 pages)
7 October 1999Return made up to 28/08/99; full list of members (6 pages)
14 July 1999Full accounts made up to 31 December 1998 (7 pages)
14 July 1999Full accounts made up to 31 December 1998 (7 pages)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden WC2E 9RT (1 page)
4 January 1999Registered office changed on 04/01/99 from: inigo house 29 bedford street covent garden WC2E 9RT (1 page)
21 September 1998Return made up to 28/08/98; full list of members (6 pages)
21 September 1998Return made up to 28/08/98; full list of members (6 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
8 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
8 July 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
17 December 1997Registered office changed on 17/12/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
17 December 1997Registered office changed on 17/12/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
28 August 1997Incorporation (12 pages)
28 August 1997Incorporation (12 pages)