Company NameSapona Limited
DirectorsAlenoush Grigorian and Armen Saboonchian
Company StatusActive
Company Number03473307
CategoryPrivate Limited Company
Incorporation Date28 November 1997(26 years, 5 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Alenoush Grigorian
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Drive
West Acton
London
W3 0HD
Director NameMr Armen Saboonchian
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1997(3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Altenburg Avenue
London
W13 9RN
Secretary NameMs Alenoush Grigorian
NationalityBritish
StatusCurrent
Appointed19 December 1997(3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Drive
West Acton
London
W3 0HD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesapona.co.uk
Email address[email protected]
Telephone020 85668478
Telephone regionLondon

Location

Registered AddressUnit 11
Wadsworth Business Centre
21 Wadsworth Road Perivale
Middlesex
UB6 7LQ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

1 at £1Alenoush Grigorian
50.00%
Ordinary
1 at £1Armen Saboonchian
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,366
Current Liabilities£175,269

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 Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 5 days from now)

Charges

9 November 2012Delivered on: 17 November 2012
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 June 2012Delivered on: 29 June 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
18 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Satisfaction of charge 1 in full (5 pages)
1 September 2016Satisfaction of charge 1 in full (5 pages)
1 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
6 May 2016Satisfaction of charge 2 in full (1 page)
6 May 2016Satisfaction of charge 2 in full (1 page)
9 December 2015Micro company accounts made up to 31 March 2015 (1 page)
9 December 2015Micro company accounts made up to 31 March 2015 (1 page)
7 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(5 pages)
7 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(5 pages)
9 December 2014Micro company accounts made up to 31 March 2014 (1 page)
9 December 2014Micro company accounts made up to 31 March 2014 (1 page)
5 June 2014Director's details changed for Mr Armen Saboonchian on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Armen Saboonchian on 5 June 2014 (2 pages)
5 June 2014Director's details changed for Mr Armen Saboonchian on 5 June 2014 (2 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
4 November 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Mr Armen Saboonchian on 10 May 2012 (2 pages)
10 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Mr Armen Saboonchian on 10 May 2012 (2 pages)
10 April 2012Company name changed cosmo industries london LTD\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Company name changed cosmo industries london LTD\certificate issued on 10/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
1 October 2010Company name changed ethos concepts LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(3 pages)
1 October 2010Company name changed ethos concepts LIMITED\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-20
(3 pages)
1 October 2010Change of name notice (2 pages)
1 October 2010Change of name notice (2 pages)
25 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
25 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
25 July 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
3 February 2009Return made up to 28/11/08; full list of members (4 pages)
3 February 2009Return made up to 28/11/08; full list of members (4 pages)
2 February 2009Director's change of particulars / armen saboonchian / 30/01/2009 (2 pages)
2 February 2009Director's change of particulars / armen saboonchian / 30/01/2009 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
6 December 2007Return made up to 28/11/07; full list of members (3 pages)
6 December 2007Return made up to 28/11/07; full list of members (3 pages)
23 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
23 July 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
1 January 2007Return made up to 28/11/06; full list of members (3 pages)
1 January 2007Return made up to 28/11/06; full list of members (3 pages)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
25 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
25 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
6 December 2005Return made up to 28/11/05; full list of members (3 pages)
6 December 2005Return made up to 28/11/05; full list of members (3 pages)
22 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
22 July 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
15 December 2004Return made up to 28/11/04; full list of members (7 pages)
15 December 2004Return made up to 28/11/04; full list of members (7 pages)
29 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
29 July 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
5 January 2004Return made up to 28/11/03; full list of members (7 pages)
5 January 2004Return made up to 28/11/03; full list of members (7 pages)
16 April 2003Registered office changed on 16/04/03 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
16 April 2003Registered office changed on 16/04/03 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF (1 page)
3 February 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
3 February 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
2 January 2003Registered office changed on 02/01/03 from: c/o ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
2 January 2003Registered office changed on 02/01/03 from: c/o ellam and company trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
19 December 2002Return made up to 28/11/02; full list of members (7 pages)
19 December 2002Return made up to 28/11/02; full list of members (7 pages)
21 January 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
21 January 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
14 December 2001Return made up to 28/11/01; full list of members (6 pages)
14 December 2001Return made up to 28/11/01; full list of members (6 pages)
9 January 2001Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
9 January 2001Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 09/01/01
(6 pages)
3 January 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
3 January 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
8 May 2000Registered office changed on 08/05/00 from: 100 new bond street london W1Y 0RE (1 page)
8 May 2000Registered office changed on 08/05/00 from: 100 new bond street london W1Y 0RE (1 page)
21 December 1999Return made up to 28/11/99; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 30 November 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 30 November 1999 (1 page)
21 December 1999Return made up to 28/11/99; full list of members (6 pages)
23 December 1998Accounts for a dormant company made up to 30 November 1998 (1 page)
23 December 1998Accounts for a dormant company made up to 30 November 1998 (1 page)
11 December 1998Return made up to 28/11/98; full list of members (6 pages)
11 December 1998Return made up to 28/11/98; full list of members (6 pages)
13 February 1998Company name changed xco associates LIMITED\certificate issued on 16/02/98 (2 pages)
13 February 1998Company name changed xco associates LIMITED\certificate issued on 16/02/98 (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 11 lee grove chigwell essex IG7 6AD (1 page)
10 February 1998Registered office changed on 10/02/98 from: 11 lee grove chigwell essex IG7 6AD (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Secretary resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
31 December 1997Registered office changed on 31/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
28 November 1997Incorporation (17 pages)
28 November 1997Incorporation (17 pages)