London
SW1W 9TR
Secretary Name | Mr Neil Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Emgland |
Correspondence Address | 45 Wolmer Gardens Edgware Middlesex HA8 8QB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | sagrada.co.uk |
---|
Registered Address | 158 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | David D'almada 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,530 |
Cash | £230 |
Current Liabilities | £27,021 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
2 June 2008 | Delivered on: 4 June 2008 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
10 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
---|---|
7 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Director's details changed for Mr David D'almada on 29 January 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr David D'almada on 29 January 2012 (2 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 May 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 February 2010 | Director's details changed for Mr David D'almada on 28 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr David D'almada on 28 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
29 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
29 April 2009 | Return made up to 28/01/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 September 2008 | Appointment terminated secretary neil levy (1 page) |
9 September 2008 | Appointment terminated secretary neil levy (1 page) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 June 2008 | Return made up to 28/01/08; full list of members (3 pages) |
23 June 2008 | Return made up to 28/01/08; full list of members (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 May 2007 | Return made up to 28/01/07; no change of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2007 | Return made up to 28/01/07; no change of members (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 May 2006 | Return made up to 28/01/06; full list of members
|
2 May 2006 | Return made up to 28/01/06; full list of members
|
23 August 2005 | Return made up to 28/01/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 August 2005 | Return made up to 28/01/05; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Return made up to 28/01/04; full list of members (6 pages) |
2 June 2004 | Return made up to 28/01/04; full list of members (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
28 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: c/o elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
14 March 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 February 2002 | Registered office changed on 04/02/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Incorporation (16 pages) |
28 January 2002 | Incorporation (16 pages) |