Company NameSapphire Holdings UK Limited
Company StatusActive
Company Number04899811
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Barbara Muldoon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameMr Kevin Patrick Muldoon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Secretary NameMrs Barbara Muldoon
NationalityBritish
StatusCurrent
Appointed15 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grimwade Avenue
Croydon
Surrey
CR0 5DJ
Director NameMr Harry Muldoon
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(15 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNightingale House 46-48 East Street
Epsom
Surrey
KT17 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesapphirecontractors.co.uk
Telephone020 86656226
Telephone regionLondon

Location

Registered AddressNightingale House, 46/48 East
Street, Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£650,492
Current Liabilities£29,936

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Charges

12 February 2004Delivered on: 19 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 18 gladstone road croydon surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 November 2020Change of details for Mr Harry Muldoon as a person with significant control on 24 November 2020 (2 pages)
24 November 2020Director's details changed for Mr Harry Muldoon on 24 November 2020 (2 pages)
4 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
16 June 2020Notification of Amy Muldoon as a person with significant control on 2 September 2019 (2 pages)
16 June 2020Change of details for Miss Amy Muldoon as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Director's details changed for Mr Harry Muldoon on 16 June 2020 (2 pages)
16 June 2020Cessation of Kevin Patrick Muldoon as a person with significant control on 2 September 2019 (1 page)
16 June 2020Change of details for Mr Harry Muldoon as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Cessation of Barbara Muldoon as a person with significant control on 2 September 2019 (1 page)
16 June 2020Notification of Harry Muldoon as a person with significant control on 2 September 2019 (2 pages)
3 October 2019Satisfaction of charge 1 in full (2 pages)
16 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 August 2019Director's details changed for Mr Harry Muldoon on 12 August 2019 (2 pages)
2 October 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
20 September 2018Appointment of Mr Harry Muldoon as a director on 20 September 2018 (2 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(5 pages)
16 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (4 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
18 September 2007Return made up to 15/09/07; full list of members (2 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 November 2006Registered office changed on 02/11/06 from: nightingale house, 46/48 east street, epsom surrey KT17 1HQ (1 page)
2 November 2006Return made up to 15/09/06; full list of members (3 pages)
2 November 2006Return made up to 15/09/06; full list of members (3 pages)
2 November 2006Registered office changed on 02/11/06 from: nightingale house, 46/48 east street, epsom surrey KT17 1HQ (1 page)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
26 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 October 2005Return made up to 15/09/05; full list of members (3 pages)
5 October 2005Return made up to 15/09/05; full list of members (3 pages)
9 March 2005Particulars of contract relating to shares (3 pages)
9 March 2005Ad 14/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 March 2005Particulars of contract relating to shares (3 pages)
9 March 2005Ad 14/02/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Return made up to 15/09/04; full list of members (7 pages)
20 October 2004Return made up to 15/09/04; full list of members (7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
10 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 November 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 November 2003Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2003New secretary appointed;new director appointed (2 pages)
5 October 2003New secretary appointed;new director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
15 September 2003Incorporation (17 pages)
15 September 2003Incorporation (17 pages)