Company NameSager House (Almeida) Limited
DirectorsJonathan Simon Goldstein and Ben Tooley
Company StatusActive
Company Number04177350
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Ben Tooley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(23 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Gregory David McLaren
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(3 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 April 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Giris Frank Rabinovitch
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed12 June 2001(3 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 May 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Secretary NameMr Giris Frank Rabinovitch
NationalityCanadian
StatusResigned
Appointed12 June 2001(3 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 April 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameMs Amari Devorah Etta Maria Theresa Stark
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2004(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFlat G
116 Holland Road
London
W14 8BD
Director NameMr William Alvin Robinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2006(5 years after company formation)
Appointment Duration8 years, 6 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1506 Jutewood Avenue
Cheverley
Maryland
20785
America
Director NameIsaac Goldberg
Date of BirthAugust 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2007(6 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10966 Cherrywood Place
Boynton Beech
Florida 33437
United States
Director NameMr Mordechai Motti Link
Date of BirthAugust 1967 (Born 56 years ago)
NationalityRomania
StatusResigned
Appointed08 May 2011(10 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 2014)
RoleProperty Consultant
Country of ResidenceRomania
Correspondence Address163 Eminescu Street
8th Floor, Suite 808
Bucharest
Romania
Director NameMr Victor Raymond Stanton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2011(10 years, 1 month after company formation)
Appointment Duration7 years (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameMr Westley Adam Eckhardt
Date of BirthMay 1945 (Born 79 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 2014(13 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameMr Arrif Sultan Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 2018)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameMr Simon James Brooks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressInvestec Bank Plc 30
Gresham Street
London
EC2V 7QP
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 March 2024)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Contact

Websitesagergroup.com
Email address[email protected]
Telephone020 77236693
Telephone regionLondon

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Sager Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,911,914
Cash£505,688
Current Liabilities£135,731,819

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Charges

1 May 2014Delivered on: 12 May 2014
Satisfied on: 26 September 2015
Persons entitled: National Asset Loan Management Limited, as the Security Trustee

Classification: A registered charge
Particulars: The land k/a block c and 5 6 and 7 almeida street and land and buildings on the west side of upper street and on the north side of studd street london and forming part of land under t/no LN226609.
Fully Satisfied
1 May 2014Delivered on: 6 May 2014
Satisfied on: 26 September 2015
Persons entitled: National Asset Loan Management Limited, as the Security Trustee

Classification: A registered charge
Fully Satisfied
8 April 2014Delivered on: 10 April 2014
Satisfied on: 26 September 2015
Persons entitled: National Asset Loan Management Limited as Security Trustee

Classification: A registered charge
Particulars: The land k/a 213-215 new north road london t/no. EGL402655 and land k/a 129 and 130 upper street london t/nos. NGL657657 and 163562.
Fully Satisfied
1 August 2007Delivered on: 10 April 2014
Satisfied on: 26 September 2015
Persons entitled: National Asset Loan Management Limited as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213-215 new north road london together with all fixtures and fittings and chattels see mortgage charge document for full details.
Fully Satisfied
20 June 2007Delivered on: 10 April 2014
Satisfied on: 26 September 2015
Persons entitled: National Asset Loan Management Limited as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 and 130 upper street islington london all money received or to be received floating charge over all movable plant machinery see the mortgage charge document for full details.
Fully Satisfied
23 September 2010Delivered on: 6 October 2010
Satisfied on: 26 September 2015
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a almedia street and studd street london t/no NGL826575 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon see image for full details.
Fully Satisfied
20 June 2007Delivered on: 23 June 2007
Satisfied on: 26 September 2015
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 and 130 upper street islington london together with all fixtures and fittings and chattels personal whatsoever together with all goodwill all money received in respect of any dealing or disposition with the property all rent owing or incurred under any occupancy agreements. First floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 July 2003Delivered on: 24 July 2003
Satisfied on: 26 September 2015
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at almeida street and stud street london N1. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
14 October 2014Delivered on: 18 October 2014
Satisfied on: 25 August 2015
Persons entitled: Ch Capital a Holdings Llc

Classification: A registered charge
Fully Satisfied
14 October 2014Delivered on: 18 October 2014
Satisfied on: 25 August 2015
Persons entitled: Ch Capital a Holdings Llc

Classification: A registered charge
Particulars: F/H land 130 upper street (163562),f/h land 5,6 and 7 almeida street west side of upper street and north side of studd street (LN226609),f/h land 129 upper street (NGL657657) please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
1 May 2014Delivered on: 12 May 2014
Satisfied on: 26 September 2015
Persons entitled: National Asset Loan Management Limited, as the Security Trustee

Classification: A registered charge
Particulars: Three parcels of land k/a the land on the north side of studd street and lying to the south of almeida street london t/no's LN226609 (f/h land forming part of t/no), NGL569527 (f/h land) and NGL826575 (l/h land).
Fully Satisfied
3 July 2003Delivered on: 9 July 2003
Satisfied on: 26 September 2015
Persons entitled: Irish Nationwide Building Society

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 May 2022Delivered on: 17 May 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: The basement, ground floor and first floor premises at 125-127 upper street, islington london, N1. Registration number pending.
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Affordable housing zone, esther anne place and wicks place, islington, london with registered title number AGL466331. See instrument for further details.
Outstanding
12 October 2018Delivered on: 26 October 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 5,6 & 7 almeida street and land and buildings on the west side of upper street and on the north side of studd street, islington registered under title number LN226609, plus four further titles and five new leasehold interests.. All other freehold or leasehold property now vested in the company or acquired by it after the date of the instrument.. For further details please refer to the instrument.
Outstanding
22 September 2015Delivered on: 25 September 2015
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Particulars: F/H land and buildings adjacent to 5,6 & 7 almeida street on the west side of upper side of upper street, on the north side of studd street and 116,119 & 130 uper street london t/n LN226609, AGL312437,NGL65765 and 163562 and l/h t/n NGL826575 for more details please refer to the instrument.
Outstanding

Filing History

17 November 2020Registered office address changed from 33 Davies Street London W1K 4LR England to 116 Upper Street London N1 1QP on 17 November 2020 (1 page)
15 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 September 2019Change of details for Mr Todd Boehly as a person with significant control on 11 September 2019 (2 pages)
20 June 2019Change of details for Mr Todd Boehly as a person with significant control on 20 June 2019 (2 pages)
20 June 2019Accounts for a small company made up to 31 December 2018 (20 pages)
20 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
21 February 2019Accounts for a small company made up to 31 December 2017 (20 pages)
26 October 2018Registration of charge 041773500014, created on 12 October 2018 (87 pages)
26 June 2018Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page)
25 June 2018Appointment of Mr Richard Michael Pilkington as a director on 22 June 2018 (2 pages)
7 June 2018Particulars of variation of rights attached to shares (2 pages)
7 June 2018Change of share class name or designation (2 pages)
1 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
23 May 2018Termination of appointment of Giris Frank Rabinovitch as a director on 22 May 2018 (1 page)
23 May 2018Appointment of Mr Simon James Brooks as a director on 22 May 2018 (2 pages)
23 May 2018Termination of appointment of Victor Raymond Stanton as a director on 22 May 2018 (1 page)
23 May 2018Registered office address changed from Sager House 50 Seymour Street London W1H 7JG to 33 Davies Street London W1K 4LR on 23 May 2018 (1 page)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
(6 pages)
22 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
(6 pages)
16 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
5 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
3 October 2015Change of share class name or designation (2 pages)
3 October 2015Particulars of variation of rights attached to shares (4 pages)
3 October 2015Particulars of variation of rights attached to shares (4 pages)
3 October 2015Change of share class name or designation (2 pages)
26 September 2015Satisfaction of charge 041773500007 in full (4 pages)
26 September 2015Satisfaction of charge 041773500006 in full (4 pages)
26 September 2015Satisfaction of charge 3 in full (4 pages)
26 September 2015Satisfaction of charge 3 in full (4 pages)
26 September 2015Satisfaction of charge 041773500010 in full (4 pages)
26 September 2015Satisfaction of charge 4 in full (4 pages)
26 September 2015Satisfaction of charge 041773500007 in full (4 pages)
26 September 2015Satisfaction of charge 041773500010 in full (4 pages)
26 September 2015Satisfaction of charge 2 in full (4 pages)
26 September 2015Satisfaction of charge 2 in full (4 pages)
26 September 2015Satisfaction of charge 041773500005 in full (4 pages)
26 September 2015Satisfaction of charge 041773500008 in full (4 pages)
26 September 2015Satisfaction of charge 041773500009 in full (4 pages)
26 September 2015Satisfaction of charge 1 in full (4 pages)
26 September 2015Satisfaction of charge 041773500008 in full (4 pages)
26 September 2015Satisfaction of charge 041773500005 in full (4 pages)
26 September 2015Satisfaction of charge 041773500009 in full (4 pages)
26 September 2015Satisfaction of charge 4 in full (4 pages)
26 September 2015Satisfaction of charge 1 in full (4 pages)
26 September 2015Satisfaction of charge 041773500006 in full (4 pages)
25 September 2015Registration of charge 041773500013, created on 22 September 2015 (44 pages)
25 September 2015Registration of charge 041773500013, created on 22 September 2015 (44 pages)
23 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for arrif Ali
(5 pages)
23 September 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for arrif Ali
(5 pages)
10 September 2015Appointment of Mr Jonathan Simon Goldstein as a director on 17 August 2015 (3 pages)
10 September 2015Appointment of Mr Jonathan Simon Goldstein as a director on 17 August 2015 (3 pages)
10 September 2015Appointment of Mr Arrif Sultan Ali as a director on 17 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2015
(2 pages)
10 September 2015Appointment of Mr Arrif Sultan Ali as a director on 17 August 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2015
(2 pages)
9 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 100,000.00
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 100,000.00
(4 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
28 August 2015Change of share class name or designation (2 pages)
28 August 2015Change of share class name or designation (2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
25 August 2015Satisfaction of charge 041773500011 in full (4 pages)
25 August 2015Satisfaction of charge 041773500011 in full (4 pages)
25 August 2015Satisfaction of charge 041773500012 in full (4 pages)
25 August 2015Satisfaction of charge 041773500012 in full (4 pages)
17 August 2015Termination of appointment of Giris Frank Rabinovitch as a secretary on 15 April 2015 (1 page)
17 August 2015Termination of appointment of Giris Frank Rabinovitch as a secretary on 15 April 2015 (1 page)
20 May 2015Director's details changed for Mr Giris Frank Rabinovitch on 20 May 2015 (2 pages)
20 May 2015Secretary's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr Victor Raymond Stanton on 20 May 2015 (2 pages)
20 May 2015Secretary's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 20 May 2015 (1 page)
20 May 2015Director's details changed for Mr Victor Raymond Stanton on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mr Giris Frank Rabinovitch on 20 May 2015 (2 pages)
30 April 2015Section 519 (2 pages)
30 April 2015Section 519 (2 pages)
16 April 2015Director's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 15 April 2015 (3 pages)
16 April 2015Director's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 15 April 2015 (3 pages)
15 April 2015Termination of appointment of Westley Adam Eckhardt as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Westley Adam Eckhardt as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Gregory David Mclaren as a director on 15 April 2015 (1 page)
15 April 2015Termination of appointment of Gregory David Mclaren as a director on 15 April 2015 (1 page)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(6 pages)
1 December 2014Current accounting period shortened from 27 June 2015 to 31 December 2014 (1 page)
1 December 2014Current accounting period shortened from 27 June 2015 to 31 December 2014 (1 page)
18 October 2014Registration of charge 041773500011, created on 14 October 2014 (29 pages)
18 October 2014Registration of charge 041773500012, created on 14 October 2014 (49 pages)
18 October 2014Registration of charge 041773500012, created on 14 October 2014 (49 pages)
18 October 2014Registration of charge 041773500011, created on 14 October 2014 (29 pages)
13 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
13 October 2014Accounts for a small company made up to 30 June 2014 (5 pages)
9 October 2014Appointment of Mr Westley Adam Eckhardt as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mr Westley Adam Eckhardt as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Mr Westley Adam Eckhardt as a director on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Amari Devorah Etta Maria Theresa Stark as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Westley Adam Eckhardt as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Mordechai Motti Link as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Mordechai Motti Link as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Westley Adam Eckhardt as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Mordechai Motti Link as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Amari Devorah Etta Maria Theresa Stark as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Isaac Goldberg as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Isaac Goldberg as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Isaac Goldberg as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Westley Adam Eckhardt as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Amari Devorah Etta Maria Theresa Stark as a director on 7 October 2014 (1 page)
4 July 2014Accounts for a small company made up to 30 June 2013 (5 pages)
4 July 2014Accounts for a small company made up to 30 June 2013 (5 pages)
12 May 2014Registration of charge 041773500009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
12 May 2014Registration of charge 041773500009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(57 pages)
12 May 2014Registration of charge 041773500010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(56 pages)
12 May 2014Registration of charge 041773500010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(56 pages)
6 May 2014Registration of charge 041773500008 (107 pages)
6 May 2014Registration of charge 041773500008 (107 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 April 2014Memorandum and Articles of Association (6 pages)
22 April 2014Memorandum and Articles of Association (6 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 April 2014Particulars of a charge subject to which a property has been acquired / charge code 041773500006 (5 pages)
10 April 2014Particulars of a charge subject to which a property has been acquired / charge code 041773500006 (5 pages)
10 April 2014Registration of charge 041773500007 (51 pages)
10 April 2014Particulars of a charge subject to which a property has been acquired / charge code 041773500005 (5 pages)
10 April 2014Particulars of a charge subject to which a property has been acquired / charge code 041773500005 (5 pages)
10 April 2014Registration of charge 041773500007 (51 pages)
28 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(11 pages)
12 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(11 pages)
16 July 2013Accounts for a small company made up to 30 June 2012 (5 pages)
16 July 2013Accounts for a small company made up to 30 June 2012 (5 pages)
28 June 2013Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
28 June 2013Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
28 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (11 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (11 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (11 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (11 pages)
2 February 2012Accounts for a small company made up to 31 December 2010 (5 pages)
2 February 2012Accounts for a small company made up to 31 December 2010 (5 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Appointment of Mr Mordechai Motti Link as a director (2 pages)
27 July 2011Appointment of Mr Mordechai Motti Link as a director (2 pages)
24 June 2011Appointment of Mr Victor Raymond Stanton as a director (2 pages)
24 June 2011Appointment of Mr Victor Raymond Stanton as a director (2 pages)
24 June 2011Appointment of Mr Victor Raymond Stanton as a director (2 pages)
24 June 2011Appointment of Mr Victor Raymond Stanton as a director (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (9 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
16 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (7 pages)
8 January 2010Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
19 May 2009Director's change of particulars / amari fannin / 12/05/2009 (1 page)
19 May 2009Director's change of particulars / amari fannin / 12/05/2009 (1 page)
17 March 2009Return made up to 12/03/09; full list of members (5 pages)
17 March 2009Return made up to 12/03/09; full list of members (5 pages)
12 December 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 December 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
19 March 2008Return made up to 12/03/08; full list of members (5 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
21 March 2007Return made up to 12/03/07; full list of members (3 pages)
21 March 2007Return made up to 12/03/07; full list of members (3 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (4 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (4 pages)
4 May 2006Accounts for a small company made up to 31 December 2004 (4 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
24 March 2006Return made up to 12/03/06; full list of members (3 pages)
24 March 2006Return made up to 12/03/06; full list of members (3 pages)
5 May 2005Accounts for a small company made up to 31 December 2003 (4 pages)
5 May 2005Accounts for a small company made up to 31 December 2003 (4 pages)
26 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 12/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
9 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Director's particulars changed (1 page)
17 December 2003Director's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
18 November 2003Company name changed sager house (almeida square) lim ited\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed sager house (almeida square) lim ited\certificate issued on 18/11/03 (2 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2003Company name changed sager house (weston-super-mare) LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed sager house (weston-super-mare) LIMITED\certificate issued on 10/04/03 (2 pages)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
5 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
30 April 2002Return made up to 12/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 2002Return made up to 12/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2002Company name changed sager house (barnsbury) LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed sager house (barnsbury) LIMITED\certificate issued on 05/04/02 (2 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 July 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001New director appointed (2 pages)
14 June 2001Company name changed spring grove support LIMITED\certificate issued on 14/06/01 (2 pages)
14 June 2001Company name changed spring grove support LIMITED\certificate issued on 14/06/01 (2 pages)
12 March 2001Incorporation (13 pages)
12 March 2001Incorporation (13 pages)