London
N16 7EA
Secretary Name | Mrs Sarah Rapaport |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fountayne House Fountayne Road London N16 7EA |
Director Name | Mendel Berger |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 September 2002) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Secretary Name | Rosi Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2003) |
Role | Company Director |
Correspondence Address | 130 Cazenove Road London N16 6AH |
Director Name | Mr Chaskel Berger |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gilda Crescent London N16 6JP |
Director Name | Mr Shulem Berger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 80a Darenth Road London N16 6ED |
Director Name | Eli Kernkraut |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 July 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll Fountayne Road London N16 7EA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Sarama LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £269,604 |
Cash | £156,917 |
Current Liabilities | £551,964 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 146 acomb street, moss side, greater manchester. T/no. GM137311. Outstanding |
---|---|
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141 ashton road east, failsworth, greater manchester. T/no. GM495695. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 & 25 ransome road, arley, warwickshire. T/no. WK323921. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135 brailsford road, fallowfield, greater manchester. T/no. GM130265. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 stansfield street, newton heath, greater manchester. T/no. GM495686. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 frederick road, new arley, warwickshire. T/nos. WK360008 and WK323941. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 ryder row, arley, warwickshire. T/no. WK323923. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24, 32, 75, 104 and land at george street, arley, warwickshire. T/no. WK323935. Outstanding |
25 August 2000 | Delivered on: 1 September 2000 Persons entitled: Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land at 343,347, 349,353,and 355 london RO9AD mitcham t/no;-=SY21949. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 January 2000 | Delivered on: 1 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 and 26 hollick crescent arley warwickshire t/no.WK323942. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, 7 & 9 nixon street, failsworth, greater manchester. T/no. GM495696. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 nansen street, alford, greater manchester. T/no. GM495698. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 bethel avenue, failsworth, greater manchester. T/no. GM130252. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 2, 5, 6, 7, 8, 9, 10 & 12 parchmore way, thornton heath, london borough of croydon. T/no. SGL491707. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 sheffield road, penistone, south uyorkshirel t/no. SYK273363. Outstanding |
10 December 1999 | Delivered on: 30 December 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25, 33, 35, 39, & 43 lurline gardens, battersea, london borough of wandsworth. T/nos. SGL78802, SGL153500 and SGL124143. Outstanding |
10 December 1999 | Delivered on: 23 December 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
25 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
20 September 2019 | Previous accounting period shortened from 25 December 2018 to 30 September 2018 (1 page) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 September 2018 | Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
19 September 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
20 September 2016 | Previous accounting period shortened from 28 December 2015 to 27 December 2015 (1 page) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
11 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
6 September 2012 | Secretary's details changed for Sara Rapaport on 5 September 2012 (1 page) |
6 September 2012 | Secretary's details changed for Sara Rapaport on 5 September 2012 (1 page) |
6 September 2012 | Secretary's details changed for Sara Rapaport on 5 September 2012 (1 page) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
17 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
13 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
13 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
20 July 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (5 pages) |
16 March 2005 | Return made up to 12/03/05; full list of members (5 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
18 March 2004 | Return made up to 12/03/04; full list of members (5 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (10 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
20 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
10 December 2002 | Location of register of members (1 page) |
10 December 2002 | Location of register of members (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | New director appointed (3 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (3 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2000 (10 pages) |
15 May 2002 | Accounts for a small company made up to 31 December 2000 (10 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (5 pages) |
15 March 2002 | Return made up to 12/03/02; full list of members (5 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
15 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
1 September 2000 | Particulars of mortgage/charge (4 pages) |
1 September 2000 | Particulars of mortgage/charge (4 pages) |
21 August 2000 | Registered office changed on 21/08/00 from: 13 new burlington place london W1X 2JP (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: 13 new burlington place london W1X 2JP (1 page) |
20 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1999 | Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
11 May 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 April 1999 | Memorandum and Articles of Association (9 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
29 April 1999 | Memorandum and Articles of Association (9 pages) |
20 April 1999 | New director appointed (4 pages) |
20 April 1999 | New director appointed (4 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 March 1999 | Incorporation (16 pages) |
12 March 1999 | Incorporation (16 pages) |