5 Chancery Lane
London
WC2A 1LG
Director Name | Susan Coppersmith-Heaven |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Victor Coppersmith Heaven |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mr Victor Coppersmith Heaven |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Ms Tiffany Coppersmith Heaven |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.saharaltd.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £472,494 |
Cash | £473,623 |
Current Liabilities | £1,327,477 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
19 February 2014 | Delivered on: 27 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 November 2020 | Registered office address changed from 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 19 November 2020 (1 page) |
---|---|
27 February 2020 | Full accounts made up to 31 May 2019 (27 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
1 February 2019 | Full accounts made up to 31 May 2018 (28 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 May 2017 (10 pages) |
6 December 2017 | Accounts for a small company made up to 31 May 2017 (10 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
24 May 2017 | Director's details changed for Ms Tiffany Coppersmith Heaven on 22 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Ms Tiffany Coppersmith Heaven on 22 May 2017 (2 pages) |
21 December 2016 | Full accounts made up to 31 May 2016 (10 pages) |
21 December 2016 | Full accounts made up to 31 May 2016 (10 pages) |
12 September 2016 | Director's details changed for Mr Victor Coppersmith Heaven on 12 September 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr Victor Coppersmith Heaven on 12 September 2016 (2 pages) |
12 September 2016 | Secretary's details changed for Mr Victor Coppersmith Heaven on 12 September 2016 (1 page) |
12 September 2016 | Director's details changed for Susy Coppersmith Heaven on 12 September 2016 (2 pages) |
12 September 2016 | Secretary's details changed for Mr Victor Coppersmith Heaven on 12 September 2016 (1 page) |
12 September 2016 | Director's details changed for Susy Coppersmith Heaven on 12 September 2016 (2 pages) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 March 2016 | Registered office address changed from C/O Cc Young & Co 13/14 Margaret Street Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from C/O Cc Young & Co 13/14 Margaret Street Margaret Street London W1W 8RN to 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS on 29 March 2016 (1 page) |
19 January 2016 | Full accounts made up to 31 May 2015 (21 pages) |
19 January 2016 | Full accounts made up to 31 May 2015 (21 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 February 2014 | Registration of charge 035696040001 (18 pages) |
27 February 2014 | Registration of charge 035696040001 (18 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 July 2013 (12 pages) |
13 December 2013 | Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
13 December 2013 | Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
8 October 2013 | Appointment of Ms Tiffany Coppersmith Heaven as a director (2 pages) |
8 October 2013 | Appointment of Ms Tiffany Coppersmith Heaven as a director (2 pages) |
10 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
29 January 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
29 January 2013 | Registered office address changed from C/O Cc Young & Co 12/13 Margaret Street London W1W 8RN United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page) |
29 January 2013 | Registered office address changed from C/O Cc Young & Co 12/13 Margaret Street London W1W 8RN United Kingdom on 29 January 2013 (1 page) |
21 December 2012 | Registered office address changed from C/O Sahara Unit 4, Utopia Village Chalcot Road London NW1 8LH on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from C/O Sahara Unit 4, Utopia Village Chalcot Road London NW1 8LH on 21 December 2012 (1 page) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Susy Coppersmith Heaven on 22 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Susy Coppersmith Heaven on 22 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 10 Coldbath Square London EC1R 5HL on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 10 Coldbath Square London EC1R 5HL on 17 May 2010 (1 page) |
21 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
29 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
24 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
21 July 2007 | Return made up to 22/05/07; no change of members
|
21 July 2007 | Return made up to 22/05/07; no change of members
|
21 July 2007 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
8 June 2006 | Return made up to 22/05/06; full list of members
|
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
8 June 2006 | Return made up to 22/05/06; full list of members
|
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
29 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
29 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
26 October 2003 | Return made up to 22/05/03; full list of members
|
26 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 October 2003 | Return made up to 22/05/03; full list of members
|
26 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 June 2002 | Return made up to 22/05/02; full list of members
|
17 June 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
17 June 2002 | Return made up to 22/05/02; full list of members
|
28 July 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
28 July 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
10 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
10 July 2001 | Return made up to 22/05/01; full list of members (6 pages) |
11 September 2000 | Return made up to 22/05/00; full list of members
|
11 September 2000 | Return made up to 22/05/00; full list of members
|
16 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
14 October 1999 | Return made up to 22/05/99; full list of members
|
14 October 1999 | Return made up to 22/05/99; full list of members
|
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Director resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Director resigned (1 page) |
22 May 1998 | Incorporation (20 pages) |
22 May 1998 | Incorporation (20 pages) |