Company NameSail International Ltd
DirectorsMarise Heydenrych and Jonathan Guthrie Aitken
Company StatusActive
Company Number04532399
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Previous NameSail Business Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Marise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(5 years after company formation)
Appointment Duration16 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
KT6 4EQ
Director NameMr Jonathan Guthrie Aitken
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusCurrent
Appointed20 September 2004(2 years after company formation)
Appointment Duration19 years, 7 months
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ
Director NameJonathan Guthrie Aitken
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Director NameCraig Ian Forbes
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address111 Russell Road
London
SW19 1LN
Director NameNick Goldblatt
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Hazlewell Road, Putney
London
SW15 6LR
Director NameJames Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address246 Haydons Road
Wimbledon
London
SW19 8TT
Secretary NameJames Thomas
NationalitySouth African
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address246 Haydons Road
Wimbledon
London
SW19 8TT
Secretary NameJonathan Guthrie Aitkin
NationalitySouth African
StatusResigned
Appointed04 April 2003(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2003)
RoleCompany Director
Correspondence Address14 Victoria Mews
Earlsfield
London
SW18 3PY
Secretary NameDarren Trevor Veenhuis
NationalitySouth African
StatusResigned
Appointed12 September 2003(1 year after company formation)
Appointment Duration1 year (resigned 20 September 2004)
RoleAccountant
Correspondence Address2 Derwent House
Maybate Avenue
Kingston On Thames
Surrey
KT2 5UN
Director NameDarren Trevor Veenhuis
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed20 January 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2007)
RoleAccountant
Correspondence Address28 Samuel Grey Gardens
Kingston On Thames
Surrey
KT2 5UY
Director NameMr Jonathan Guthrie Aitken
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Contact

Websitesailsolutions.co.uk
Email address[email protected]
Telephone020 37736760
Telephone regionLondon

Location

Registered Address16 The Mall
Surbiton
Surrey
KT6 4EQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £0.1Marise Heydenrych
8.68%
Ordinary
54 at £0.1Jonathan Guthrie Aitken
78.16%
Ordinary
1 at £1Marise Heydenrych
13.16%
Ordinary B

Financials

Year2014
Net Worth-£15,519
Cash£36,372
Current Liabilities£57,284

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Jonathan Guthrie Aitken as a director on 8 January 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Director's details changed for Ms Marise Heydenrych on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Ms Marise Heydenrych on 23 September 2016 (2 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
8 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 April 2016Termination of appointment of Jonathan Guthrie Aitken as a director on 1 January 2016 (1 page)
18 April 2016Termination of appointment of Jonathan Guthrie Aitken as a director on 1 January 2016 (1 page)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
6 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7.6
(6 pages)
5 October 2015Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 16 the Mall Surbiton Surrey KT6 4EQ (1 page)
5 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 7.6
(6 pages)
5 October 2015Register inspection address has been changed from C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF United Kingdom to 16 the Mall Surbiton Surrey KT6 4EQ (1 page)
12 May 2015Appointment of Mr Jonathan Guthrie Aitken as a director on 1 January 2015 (2 pages)
12 May 2015Appointment of Mr Jonathan Guthrie Aitken as a director on 1 January 2015 (2 pages)
12 May 2015Appointment of Mr Jonathan Guthrie Aitken as a director on 1 January 2015 (2 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
8 October 2014Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF (1 page)
8 October 2014Register(s) moved to registered inspection location C/O Sail Business Solutions Ltd Golden Cross House 8 Duncannon Street London WC2N 4JF (1 page)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7.6
(6 pages)
8 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 7.6
(6 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
3 October 2013Register(s) moved to registered office address (1 page)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7.6
(6 pages)
3 October 2013Register(s) moved to registered office address (1 page)
3 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 7.6
(6 pages)
30 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
30 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
25 September 2012Register inspection address has been changed (1 page)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
25 September 2012Director's details changed for Ms Marise Heydenrych on 25 September 2012 (2 pages)
25 September 2012Register inspection address has been changed (1 page)
25 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Director's details changed for Ms Marise Heydenrych on 25 September 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
21 September 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 11 September 2010 (2 pages)
21 September 2010Secretary's details changed for Sail Business Solutions Secretaries Limited on 11 September 2010 (2 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (9 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 September 2009Return made up to 11/09/09; full list of members (4 pages)
11 May 2009Gbp nc 100/200\04/04/09 (3 pages)
11 May 2009Gbp nc 100/200\04/04/09 (3 pages)
7 May 2009Ad 04/04/09\gbp si 1@1=1\gbp ic 6.6/7.6\ (2 pages)
7 May 2009Ad 04/04/09\gbp si 1@1=1\gbp ic 6.6/7.6\ (2 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
26 September 2008Director's change of particulars / marise heydenrych / 01/11/2007 (1 page)
26 September 2008Return made up to 11/09/08; full list of members (3 pages)
26 September 2008Return made up to 11/09/08; full list of members (3 pages)
26 September 2008Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page)
26 September 2008Director's change of particulars / marise heydenrych / 01/11/2007 (1 page)
26 September 2008Location of register of members (1 page)
11 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
11 January 2008Total exemption full accounts made up to 5 April 2007 (9 pages)
16 October 2007Registered office changed on 16/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page)
16 October 2007Registered office changed on 16/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page)
19 September 2007Return made up to 11/09/07; full list of members (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Return made up to 11/09/07; full list of members (3 pages)
19 September 2007New director appointed (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
22 March 2007Ad 21/08/06--------- £ si [email protected] (1 page)
22 March 2007Ad 21/08/06--------- £ si [email protected] (1 page)
21 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
10 October 2006Return made up to 11/09/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Return made up to 11/09/06; full list of members (3 pages)
10 October 2006Director's particulars changed (1 page)
26 September 2006S-div 10/09/06 (1 page)
26 September 2006S-div 10/09/06 (1 page)
7 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 September 2005Return made up to 11/09/05; full list of members (3 pages)
15 September 2005Return made up to 11/09/05; full list of members (3 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Location of register of members (1 page)
5 August 2005Secretary's particulars changed (1 page)
5 August 2005Secretary's particulars changed (1 page)
18 July 2005Registered office changed on 18/07/05 from: 14 victoria mews london SW18 3PY (1 page)
18 July 2005Registered office changed on 18/07/05 from: 14 victoria mews london SW18 3PY (1 page)
14 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 September 2004Return made up to 11/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 2004Return made up to 11/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (1 page)
21 January 2004New director appointed (1 page)
21 January 2004New director appointed (1 page)
16 January 2004Total exemption small company accounts made up to 5 April 2003 (9 pages)
16 January 2004Total exemption small company accounts made up to 5 April 2003 (9 pages)
9 December 2003Ad 02/12/03--------- £ si 2@1=2 £ ic 4/6 (1 page)
9 December 2003Ad 02/12/03--------- £ si 2@1=2 £ ic 4/6 (1 page)
5 November 2003Company name changed sail capital LIMITED\certificate issued on 05/11/03 (2 pages)
5 November 2003Company name changed sail capital LIMITED\certificate issued on 05/11/03 (2 pages)
17 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Secretary resigned (1 page)
8 October 2003New secretary appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003Registered office changed on 26/04/03 from: 246 haydons road london SW19 8TT (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003Secretary resigned;director resigned (1 page)
26 April 2003Registered office changed on 26/04/03 from: 246 haydons road london SW19 8TT (1 page)
26 April 2003Director resigned (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned;director resigned (1 page)
24 September 2002Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page)
24 September 2002Accounting reference date shortened from 30/09/03 to 05/04/03 (1 page)
20 September 2002Company name changed jimmy jiminez investments LTD\certificate issued on 20/09/02 (2 pages)
20 September 2002Company name changed jimmy jiminez investments LTD\certificate issued on 20/09/02 (2 pages)
11 September 2002Incorporation (8 pages)
11 September 2002Incorporation (8 pages)