Company NameSapphire Court (Nominees) Limited
DirectorsMaurice Moses Benady and NOE Group (Corporate Services) Limited
Company StatusActive
Company Number04377109
CategoryPrivate Limited Company
Incorporation Date19 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(6 years, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusCurrent
Appointed30 August 2017(15 years, 6 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address30 Market Place
London
W1W 8AP
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Secretary NameChristine White
NationalityBritish
StatusResigned
Appointed20 February 2002(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address31 Denmark Street
Watford
Hertfordshire
WD17 4YA
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2002(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed15 July 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed15 July 2004(2 years, 4 months after company formation)
Appointment Duration13 years (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusResigned
Appointed10 November 2008(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2014)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB

Location

Registered Address4th Floor, 30
Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

20 February 2002Delivered on: 6 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
20 February 2002Delivered on: 6 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as liongate (formerly cavridy house) ladymead,guildford,surrey; t/nos SY158643 and SY555652. 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

Filing History

24 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
20 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 April 2020Satisfaction of charge 1 in full (2 pages)
28 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 April 2020Satisfaction of charge 2 in full (1 page)
26 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 April 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
26 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
26 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
21 March 2017Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 March 2017Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 March 2017Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
29 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages)
29 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(6 pages)
30 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages)
30 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 March 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(6 pages)
25 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(6 pages)
5 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
5 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(7 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(7 pages)
3 February 2014Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
3 February 2014Termination of appointment of Trafalgar Officers Limited as a director (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 19 February 2013 (6 pages)
15 March 2013Annual return made up to 19 February 2013 (6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (6 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
10 March 2010Secretary's details changed for Reit(Corporate Services) Limited on 19 February 2010 (1 page)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Trafalgar Officers Limited on 19 February 2010 (1 page)
10 March 2010Director's details changed for Trafalgar Officers Limited on 19 February 2010 (1 page)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Reit(Corporate Services) Limited on 19 February 2010 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
19 March 2009Return made up to 19/02/09; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 December 2008Resolutions
  • RES13 ‐ Sec 175 company business 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(4 pages)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175-company buisness 10/11/2008
(1 page)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175- company business 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175- company business 10/11/2008
(1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175 10/11/2008
(4 pages)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Sec 175 company business 10/11/2008
(1 page)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175-company buisness 10/11/2008
(1 page)
9 December 2008Return made up to 19/02/08; full list of members (3 pages)
9 December 2008Return made up to 19/02/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 December 2007Return made up to 19/02/07; full list of members (2 pages)
7 December 2007Return made up to 19/02/07; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 April 2006Return made up to 19/02/06; full list of members (2 pages)
4 April 2006Return made up to 19/02/06; full list of members (2 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn HOUSE30 high street rickmansworth hertfordshire WD3 1EP (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn HOUSE30 high street rickmansworth hertfordshire WD3 1EP (1 page)
12 April 2005Return made up to 19/02/05; full list of members (6 pages)
12 April 2005Return made up to 19/02/05; full list of members (6 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004New secretary appointed (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
17 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
18 December 2003Memorandum and Articles of Association (6 pages)
18 December 2003Memorandum and Articles of Association (6 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
31 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 October 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 July 2003Company name changed liongate (nominees) LIMITED\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed liongate (nominees) LIMITED\certificate issued on 21/07/03 (2 pages)
22 April 2003Company name changed lawgra (no.903) LIMITED\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed lawgra (no.903) LIMITED\certificate issued on 18/04/03 (2 pages)
13 March 2003Return made up to 19/02/03; full list of members (8 pages)
13 March 2003Return made up to 19/02/03; full list of members (8 pages)
22 November 2002Registered office changed on 22/11/02 from: 190 strand london WC2R 1JN (1 page)
22 November 2002Registered office changed on 22/11/02 from: 190 strand london WC2R 1JN (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (6 pages)
6 March 2002Particulars of mortgage/charge (6 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
19 February 2002Incorporation (20 pages)
19 February 2002Incorporation (20 pages)