Company NameSahara Limited
Company StatusActive
Company Number03569604
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSusy Coppersmith Heaven
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cc Young & Co. 3rd Floor
5 Chancery Lane
London
WC2A 1LG
Director NameSusan Coppersmith-Heaven
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Victor Coppersmith Heaven
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameMr Victor Coppersmith Heaven
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMs Tiffany Coppersmith Heaven
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(15 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.saharaltd.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth£472,494
Cash£473,623
Current Liabilities£1,327,477

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

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

Charges

19 February 2014Delivered on: 27 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 November 2020Registered 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 2020Full accounts made up to 31 May 2019 (27 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
1 February 2019Full accounts made up to 31 May 2018 (28 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 May 2017 (10 pages)
6 December 2017Accounts for a small company made up to 31 May 2017 (10 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Director's details changed for Ms Tiffany Coppersmith Heaven on 22 May 2017 (2 pages)
24 May 2017Director's details changed for Ms Tiffany Coppersmith Heaven on 22 May 2017 (2 pages)
21 December 2016Full accounts made up to 31 May 2016 (10 pages)
21 December 2016Full accounts made up to 31 May 2016 (10 pages)
12 September 2016Director's details changed for Mr Victor Coppersmith Heaven on 12 September 2016 (2 pages)
12 September 2016Director's details changed for Mr Victor Coppersmith Heaven on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Mr Victor Coppersmith Heaven on 12 September 2016 (1 page)
12 September 2016Director's details changed for Susy Coppersmith Heaven on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Mr Victor Coppersmith Heaven on 12 September 2016 (1 page)
12 September 2016Director's details changed for Susy Coppersmith Heaven on 12 September 2016 (2 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(6 pages)
29 March 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 May 2015 (21 pages)
19 January 2016Full accounts made up to 31 May 2015 (21 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(6 pages)
18 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(6 pages)
27 February 2014Registration of charge 035696040001 (18 pages)
27 February 2014Registration of charge 035696040001 (18 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (12 pages)
13 December 2013Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
13 December 2013Current accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
8 October 2013Appointment of Ms Tiffany Coppersmith Heaven as a director (2 pages)
8 October 2013Appointment of Ms Tiffany Coppersmith Heaven as a director (2 pages)
10 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 January 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
29 January 2013Registered 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 2013Previous accounting period extended from 31 May 2012 to 31 July 2012 (1 page)
29 January 2013Registered 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 2012Registered office address changed from C/O Sahara Unit 4, Utopia Village Chalcot Road London NW1 8LH on 21 December 2012 (1 page)
21 December 2012Registered office address changed from C/O Sahara Unit 4, Utopia Village Chalcot Road London NW1 8LH on 21 December 2012 (1 page)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
18 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Susy Coppersmith Heaven on 22 May 2010 (2 pages)
13 July 2010Director's details changed for Susy Coppersmith Heaven on 22 May 2010 (2 pages)
17 May 2010Registered office address changed from 10 Coldbath Square London EC1R 5HL on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 10 Coldbath Square London EC1R 5HL on 17 May 2010 (1 page)
21 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 June 2009Return made up to 22/05/09; full list of members (3 pages)
29 June 2009Return made up to 22/05/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
28 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
24 July 2008Return made up to 22/05/08; full list of members (3 pages)
24 July 2008Return made up to 22/05/08; full list of members (3 pages)
21 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
21 July 2007Return made up to 22/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2007Return made up to 22/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
8 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
8 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 June 2005Return made up to 22/05/05; full list of members (7 pages)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
27 June 2005Return made up to 22/05/05; full list of members (7 pages)
29 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
29 June 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
29 June 2004Return made up to 22/05/04; full list of members (7 pages)
29 June 2004Return made up to 22/05/04; full list of members (7 pages)
26 October 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
26 October 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
17 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
17 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
17 June 2002Return made up to 22/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
28 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
10 July 2001Return made up to 22/05/01; full list of members (6 pages)
10 July 2001Return made up to 22/05/01; full list of members (6 pages)
11 September 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
11 September 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/09/00
(7 pages)
16 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
16 June 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
18 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
18 October 1999Accounts for a dormant company made up to 31 May 1999 (1 page)
14 October 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 14/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998New secretary appointed (2 pages)
30 September 1998Director resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998Director resigned (1 page)
22 May 1998Incorporation (20 pages)
22 May 1998Incorporation (20 pages)