London
SE1 9PG
Director Name | Mr Russell Martin Horton |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Christopher James Rogers |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Philip Brendan Lynch |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2022(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 November 2023) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | 5 Hatfields London SE1 9PG |
Director Name | Mr Stephen Arthur Stanway |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lodge Buchan Park Crawley West Sussex RH11 9HQ |
Director Name | Mr Charles David Rhys Davis |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Secretary Name | Mr David John Biggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Simon Cranford |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Speedwell Bost Hill Worthing West Sussex BN13 3DA |
Director Name | Mr David John Biggins |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (resigned 21 December 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Director Name | Mr Nicholas Cothill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 July 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | sas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5194190 |
Telephone region | Unknown |
Registered Address | 5 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Sas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
22 July 2019 | Termination of appointment of Nicholas Cothill as a director on 5 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
29 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 June 2017 | Notification of The Sas Group of Companies Ltd as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
27 June 2017 | Notification of The Sas Group of Companies Ltd as a person with significant control on 1 January 2017 (2 pages) |
27 June 2017 | Notification of The Sas Group of Companies Ltd as a person with significant control on 1 January 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
8 June 2017 | Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page) |
8 June 2017 | Termination of appointment of Charles David Rhys Davis as a director on 30 May 2017 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
20 June 2016 | Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr David John Biggins on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Charles David Rhys Davis on 20 June 2016 (2 pages) |
20 June 2016 | Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page) |
20 June 2016 | Secretary's details changed for Mr David John Biggins on 20 June 2016 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
29 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
29 September 2010 | Termination of appointment of Simon Cranford as a director (1 page) |
29 September 2010 | Appointment of Mr Nicholas Cothill as a director (2 pages) |
29 September 2010 | Termination of appointment of Simon Cranford as a director (1 page) |
29 September 2010 | Appointment of Mr Nicholas Cothill as a director (2 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
9 January 2009 | Company name changed sas global communications LIMITED\certificate issued on 09/01/09 (2 pages) |
9 January 2009 | Company name changed sas global communications LIMITED\certificate issued on 09/01/09 (2 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
13 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
13 August 2007 | Return made up to 21/06/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
10 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
10 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
16 January 2006 | Auditor's resignation (1 page) |
16 January 2006 | Auditor's resignation (1 page) |
14 December 2005 | Accounts for a small company made up to 31 August 2005 (4 pages) |
14 December 2005 | Accounts for a small company made up to 31 August 2005 (4 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 21/06/05; full list of members (7 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
14 March 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed (1 page) |
9 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
29 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
10 April 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
10 April 2003 | Accounting reference date extended from 30/06/03 to 31/08/03 (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (20 pages) |
21 June 2002 | Incorporation (20 pages) |