London
W1G 0AY
Director Name | Mr Ben Tooley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(23 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mr Gregory David McLaren |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Giris Frank Rabinovitch |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 2001(3 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 May 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Secretary Name | Mr Giris Frank Rabinovitch |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 12 June 2001(3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 15 April 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Ms Amari Devorah Etta Maria Theresa Stark |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Flat G 116 Holland Road London W14 8BD |
Director Name | Mr William Alvin Robinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2006(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1506 Jutewood Avenue Cheverley Maryland 20785 America |
Director Name | Isaac Goldberg |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10966 Cherrywood Place Boynton Beech Florida 33437 United States |
Director Name | Mr Mordechai Motti Link |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Romania |
Status | Resigned |
Appointed | 08 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 October 2014) |
Role | Property Consultant |
Country of Residence | Romania |
Correspondence Address | 163 Eminescu Street 8th Floor, Suite 808 Bucharest Romania |
Director Name | Mr Victor Raymond Stanton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2011(10 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Mr Westley Adam Eckhardt |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 October 2014(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Sager House 50 Seymour Street London W1H 7JG |
Director Name | Mr Arrif Sultan Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 2018) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Davies Street London W1K 4LR |
Director Name | Mr Simon James Brooks |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Investec Bank Plc 30 Gresham Street London EC2V 7QP |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 2024) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | sagergroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 77236693 |
Telephone region | London |
Registered Address | 72 Welbeck Street London W1G 0AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Sager Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,911,914 |
Cash | £505,688 |
Current Liabilities | £135,731,819 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
1 May 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2014 | Delivered on: 18 October 2014 Satisfied on: 25 August 2015 Persons entitled: Ch Capital a Holdings Llc Classification: A registered charge Fully Satisfied |
14 October 2014 | Delivered 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 2014 | Delivered 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 2003 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2015 | Delivered 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 |
17 November 2020 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
16 September 2019 | Change of details for Mr Todd Boehly as a person with significant control on 11 September 2019 (2 pages) |
20 June 2019 | Change of details for Mr Todd Boehly as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
21 February 2019 | Accounts for a small company made up to 31 December 2017 (20 pages) |
26 October 2018 | Registration of charge 041773500014, created on 12 October 2018 (87 pages) |
26 June 2018 | Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page) |
25 June 2018 | Appointment of Mr Richard Michael Pilkington as a director on 22 June 2018 (2 pages) |
7 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2018 | Change of share class name or designation (2 pages) |
1 June 2018 | Resolutions
|
23 May 2018 | Termination of appointment of Giris Frank Rabinovitch as a director on 22 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Simon James Brooks as a director on 22 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Victor Raymond Stanton as a director on 22 May 2018 (1 page) |
23 May 2018 | Registered 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 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
16 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
3 October 2015 | Change of share class name or designation (2 pages) |
3 October 2015 | Particulars of variation of rights attached to shares (4 pages) |
3 October 2015 | Particulars of variation of rights attached to shares (4 pages) |
3 October 2015 | Change of share class name or designation (2 pages) |
26 September 2015 | Satisfaction of charge 041773500007 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500006 in full (4 pages) |
26 September 2015 | Satisfaction of charge 3 in full (4 pages) |
26 September 2015 | Satisfaction of charge 3 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500010 in full (4 pages) |
26 September 2015 | Satisfaction of charge 4 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500007 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500010 in full (4 pages) |
26 September 2015 | Satisfaction of charge 2 in full (4 pages) |
26 September 2015 | Satisfaction of charge 2 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500005 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500008 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500009 in full (4 pages) |
26 September 2015 | Satisfaction of charge 1 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500008 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500005 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500009 in full (4 pages) |
26 September 2015 | Satisfaction of charge 4 in full (4 pages) |
26 September 2015 | Satisfaction of charge 1 in full (4 pages) |
26 September 2015 | Satisfaction of charge 041773500006 in full (4 pages) |
25 September 2015 | Registration of charge 041773500013, created on 22 September 2015 (44 pages) |
25 September 2015 | Registration of charge 041773500013, created on 22 September 2015 (44 pages) |
23 September 2015 | Second filing of AP01 previously delivered to Companies House
|
23 September 2015 | Second filing of AP01 previously delivered to Companies House
|
10 September 2015 | Appointment of Mr Jonathan Simon Goldstein as a director on 17 August 2015 (3 pages) |
10 September 2015 | Appointment of Mr Jonathan Simon Goldstein as a director on 17 August 2015 (3 pages) |
10 September 2015 | Appointment of Mr Arrif Sultan Ali as a director on 17 August 2015
|
10 September 2015 | Appointment of Mr Arrif Sultan Ali as a director on 17 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Change of share class name or designation (2 pages) |
28 August 2015 | Change of share class name or designation (2 pages) |
28 August 2015 | Resolutions
|
25 August 2015 | Satisfaction of charge 041773500011 in full (4 pages) |
25 August 2015 | Satisfaction of charge 041773500011 in full (4 pages) |
25 August 2015 | Satisfaction of charge 041773500012 in full (4 pages) |
25 August 2015 | Satisfaction of charge 041773500012 in full (4 pages) |
17 August 2015 | Termination of appointment of Giris Frank Rabinovitch as a secretary on 15 April 2015 (1 page) |
17 August 2015 | Termination of appointment of Giris Frank Rabinovitch as a secretary on 15 April 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Giris Frank Rabinovitch on 20 May 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Victor Raymond Stanton on 20 May 2015 (2 pages) |
20 May 2015 | Secretary's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Victor Raymond Stanton on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Giris Frank Rabinovitch on 20 May 2015 (2 pages) |
30 April 2015 | Section 519 (2 pages) |
30 April 2015 | Section 519 (2 pages) |
16 April 2015 | Director's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 15 April 2015 (3 pages) |
16 April 2015 | Director's details changed for Mr Giris Frank Frederick Allan Rabinovitch on 15 April 2015 (3 pages) |
15 April 2015 | Termination of appointment of Westley Adam Eckhardt as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Westley Adam Eckhardt as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Gregory David Mclaren as a director on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Gregory David Mclaren as a director on 15 April 2015 (1 page) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Current accounting period shortened from 27 June 2015 to 31 December 2014 (1 page) |
1 December 2014 | Current accounting period shortened from 27 June 2015 to 31 December 2014 (1 page) |
18 October 2014 | Registration of charge 041773500011, created on 14 October 2014 (29 pages) |
18 October 2014 | Registration of charge 041773500012, created on 14 October 2014 (49 pages) |
18 October 2014 | Registration of charge 041773500012, created on 14 October 2014 (49 pages) |
18 October 2014 | Registration of charge 041773500011, created on 14 October 2014 (29 pages) |
13 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
13 October 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
9 October 2014 | Appointment of Mr Westley Adam Eckhardt as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Westley Adam Eckhardt as a director on 8 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Westley Adam Eckhardt as a director on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Amari Devorah Etta Maria Theresa Stark as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Westley Adam Eckhardt as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Mordechai Motti Link as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Mordechai Motti Link as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Westley Adam Eckhardt as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Mordechai Motti Link as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Amari Devorah Etta Maria Theresa Stark as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Isaac Goldberg as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Isaac Goldberg as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Isaac Goldberg as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Westley Adam Eckhardt as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Amari Devorah Etta Maria Theresa Stark as a director on 7 October 2014 (1 page) |
4 July 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
4 July 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
12 May 2014 | Registration of charge 041773500009
|
12 May 2014 | Registration of charge 041773500009
|
12 May 2014 | Registration of charge 041773500010
|
12 May 2014 | Registration of charge 041773500010
|
6 May 2014 | Registration of charge 041773500008 (107 pages) |
6 May 2014 | Registration of charge 041773500008 (107 pages) |
22 April 2014 | Resolutions
|
22 April 2014 | Memorandum and Articles of Association (6 pages) |
22 April 2014 | Memorandum and Articles of Association (6 pages) |
22 April 2014 | Resolutions
|
10 April 2014 | Particulars of a charge subject to which a property has been acquired / charge code 041773500006 (5 pages) |
10 April 2014 | Particulars of a charge subject to which a property has been acquired / charge code 041773500006 (5 pages) |
10 April 2014 | Registration of charge 041773500007 (51 pages) |
10 April 2014 | Particulars of a charge subject to which a property has been acquired / charge code 041773500005 (5 pages) |
10 April 2014 | Particulars of a charge subject to which a property has been acquired / charge code 041773500005 (5 pages) |
10 April 2014 | Registration of charge 041773500007 (51 pages) |
28 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 28 June 2013 to 27 June 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
|
16 July 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
16 July 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
28 June 2013 | Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
28 June 2013 | Current accounting period shortened from 29 June 2012 to 28 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
28 March 2013 | Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (11 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (11 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (11 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (11 pages) |
2 February 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 February 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Appointment of Mr Mordechai Motti Link as a director (2 pages) |
27 July 2011 | Appointment of Mr Mordechai Motti Link as a director (2 pages) |
24 June 2011 | Appointment of Mr Victor Raymond Stanton as a director (2 pages) |
24 June 2011 | Appointment of Mr Victor Raymond Stanton as a director (2 pages) |
24 June 2011 | Appointment of Mr Victor Raymond Stanton as a director (2 pages) |
24 June 2011 | Appointment of Mr Victor Raymond Stanton as a director (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (9 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (7 pages) |
8 January 2010 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
19 May 2009 | Director's change of particulars / amari fannin / 12/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / amari fannin / 12/05/2009 (1 page) |
17 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 12/03/09; full list of members (5 pages) |
12 December 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
12 December 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (5 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members (3 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
4 May 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
24 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
24 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
26 April 2005 | Return made up to 12/03/05; full list of members
|
26 April 2005 | Return made up to 12/03/05; full list of members
|
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
9 March 2004 | Return made up to 12/03/04; full list of members
|
9 March 2004 | Return made up to 12/03/04; full list of members
|
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 November 2003 | Company name changed sager house (almeida square) lim ited\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed sager house (almeida square) lim ited\certificate issued on 18/11/03 (2 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
9 July 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Return made up to 12/03/03; full list of members
|
11 June 2003 | Return made up to 12/03/03; full list of members
|
10 April 2003 | Company name changed sager house (weston-super-mare) LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed sager house (weston-super-mare) LIMITED\certificate issued on 10/04/03 (2 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
5 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
30 April 2002 | Return made up to 12/03/02; full list of members
|
30 April 2002 | Return made up to 12/03/02; full list of members
|
5 April 2002 | Company name changed sager house (barnsbury) LIMITED\certificate issued on 05/04/02 (2 pages) |
5 April 2002 | Company name changed sager house (barnsbury) LIMITED\certificate issued on 05/04/02 (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
14 June 2001 | Company name changed spring grove support LIMITED\certificate issued on 14/06/01 (2 pages) |
14 June 2001 | Company name changed spring grove support LIMITED\certificate issued on 14/06/01 (2 pages) |
12 March 2001 | Incorporation (13 pages) |
12 March 2001 | Incorporation (13 pages) |