Company NameSugar K Limited
DirectorsAude Sebag and Pierre Sebag
Company StatusActive
Company Number03520905
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 2 months ago)
Previous NameJoincrest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Aude Sebag
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sussex Street
London
SW1V 4RR
Director NameMr Pierre Sebag
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address19 Sussex Street
London
SW1V 4RR
Secretary NamePierre Sebag
NationalityFrench
StatusCurrent
Appointed18 March 1998(2 weeks, 1 day after company formation)
Appointment Duration26 years, 1 month
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address19 Sussex Street
London
SW1V 4RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesugark.co.uk
Telephone020 73707921
Telephone regionLondon

Location

Registered Address19 Sussex Street
London
SW1V 4RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Aude Sebag
50.00%
Ordinary
1 at £1Pierre Sebag
50.00%
Ordinary

Financials

Year2014
Turnover£49,070
Net Worth£5,774
Cash£45,034
Current Liabilities£42,625

Accounts

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

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 March 2018Confirmation statement made on 3 March 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)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
6 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Director's details changed for Mrs Aude Sebag on 10 February 2014 (2 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(5 pages)
5 March 2014Director's details changed for Mrs Aude Sebag on 10 February 2014 (2 pages)
5 March 2014Director's details changed for Pierre Sebag on 10 February 2014 (2 pages)
5 March 2014Register inspection address has been changed from Flat 5 88 Lexham Gardens London W8 5JB (1 page)
5 March 2014Director's details changed for Pierre Sebag on 10 February 2014 (2 pages)
5 March 2014Register inspection address has been changed from Flat 5 88 Lexham Gardens London W8 5JB (1 page)
5 March 2014Secretary's details changed for Pierre Sebag on 10 February 2014 (1 page)
5 March 2014Secretary's details changed for Pierre Sebag on 10 February 2014 (1 page)
27 January 2014Registered office address changed from 88 Lexham Gardens London W8 5JB on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 88 Lexham Gardens London W8 5JB on 27 January 2014 (1 page)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
16 January 2013Total exemption full accounts made up to 31 March 2012 (12 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
23 March 2011Register(s) moved to registered office address (1 page)
23 March 2011Register(s) moved to registered office address (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Aude Sebag on 18 March 2010 (2 pages)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (6 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Aude Sebag on 18 March 2010 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register(s) moved to registered inspection location (1 page)
19 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 March 2009Return made up to 03/03/09; full list of members (4 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 September 2008Return made up to 03/03/08; no change of members (7 pages)
8 September 2008Return made up to 03/03/08; no change of members (7 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 March 2007Return made up to 03/03/07; full list of members (7 pages)
19 March 2007Return made up to 03/03/07; full list of members (7 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
27 March 2006Return made up to 03/03/06; full list of members (7 pages)
27 March 2006Return made up to 03/03/06; full list of members (7 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
9 March 2005Return made up to 03/03/05; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 March 2004Return made up to 03/03/04; full list of members (7 pages)
15 March 2004Return made up to 03/03/04; full list of members (7 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 March 2003Return made up to 03/03/03; full list of members (7 pages)
18 March 2003Return made up to 03/03/03; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 November 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
14 March 2002Return made up to 03/03/02; full list of members (6 pages)
14 March 2002Return made up to 03/03/02; full list of members (6 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
14 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
5 April 2001Return made up to 03/03/01; full list of members (6 pages)
5 April 2001Return made up to 03/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
26 January 2001Full accounts made up to 31 March 2000 (12 pages)
2 March 2000Return made up to 03/03/00; full list of members (6 pages)
2 March 2000Return made up to 03/03/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
14 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 March 1999Return made up to 03/03/99; full list of members (6 pages)
22 March 1999Return made up to 03/03/99; full list of members (6 pages)
7 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1999Location of register of members (1 page)
7 January 1999Location of register of members (1 page)
7 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1998Memorandum and Articles of Association (11 pages)
26 March 1998Memorandum and Articles of Association (11 pages)
24 March 1998Company name changed joincrest LIMITED\certificate issued on 25/03/98 (2 pages)
24 March 1998Company name changed joincrest LIMITED\certificate issued on 25/03/98 (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 3RD floor eagle house 1 germyn street london SW1Y 6RH (1 page)
12 March 1998Registered office changed on 12/03/98 from: 3RD floor eagle house 1 germyn street london SW1Y 6RH (1 page)
10 March 1998Registered office changed on 10/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
10 March 1998Registered office changed on 10/03/98 from: 788-790 finchley road london NW11 7UR (1 page)
3 March 1998Incorporation (17 pages)
3 March 1998Incorporation (17 pages)