London
N3 5NR
Director Name | Alaa El Sayed |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Aylestone Avenue London NW6 7AA |
Secretary Name | Mr Said Amin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Mountfield Road London N3 5NR |
Secretary Name | Alaa El Sayed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Aylestone Avenue London NW6 7AA |
Director Name | Sherif Kassem |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Celandine Grove London N14 4BP |
Secretary Name | Sherif Kassem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Celandine Grove London N14 4BP |
Website | sasproperties.co.uk |
---|
Registered Address | 49 Mountfield Road London N3 3NR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
450 at £1 | Alaa Elsayed 50.00% Ordinary |
---|---|
450 at £1 | Said Amin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238,403 |
Current Liabilities | £1,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 24 March 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as florence avenue car park florence avenue enfield, buildings and fixed plant, insurances, goodwill, all movable plant,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 June 2007 | Delivered on: 12 June 2007 Satisfied on: 24 March 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
19 August 2005 | Delivered on: 2 September 2005 Satisfied on: 24 March 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 18 ladysmith road enfield. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
9 September 2018 | Notification of Said Amin as a person with significant control on 5 January 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
15 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-11
|
11 September 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-09-11
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Alaa El Sayed on 1 January 2010 (2 pages) |
3 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Alaa El Sayed on 1 January 2010 (2 pages) |
3 September 2010 | Director's details changed for Alaa El Sayed on 1 January 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (6 pages) |
26 June 2009 | Return made up to 22/06/09; full list of members (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 5 grampian gardens golders green london NW2 1JH (1 page) |
23 February 2009 | Return made up to 22/06/08; full list of members (6 pages) |
23 February 2009 | Return made up to 22/06/08; full list of members (6 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 5 grampian gardens golders green london NW2 1JH (1 page) |
19 January 2009 | Appointment terminated director sherif kassem (1 page) |
19 January 2009 | Appointment terminated secretary sherif kassem (1 page) |
19 January 2009 | Appointment terminated secretary sherif kassem (1 page) |
19 January 2009 | Appointment terminated director sherif kassem (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
14 August 2007 | Return made up to 22/06/07; full list of members (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Return made up to 22/06/06; full list of members; amend (10 pages) |
9 November 2006 | Return made up to 22/06/06; full list of members; amend (10 pages) |
17 October 2006 | Return made up to 22/06/06; full list of members (3 pages) |
17 October 2006 | Return made up to 22/06/06; full list of members (3 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: the grampians 6 - 8 grampian gardens golders green london NW2 1JG (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: the grampians 6 - 8 grampian gardens golders green london NW2 1JG (1 page) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Incorporation (17 pages) |
22 June 2005 | Incorporation (17 pages) |