Company NameSAS Properties (UK) Ltd
DirectorsSaid Amin and Alaa El Sayed
Company StatusActive
Company Number05488486
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Said Amin
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address49 Mountfield Road
London
N3 5NR
Director NameAlaa El Sayed
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Aylestone Avenue
London
NW6 7AA
Secretary NameMr Said Amin
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Mountfield Road
London
N3 5NR
Secretary NameAlaa El Sayed
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Aylestone Avenue
London
NW6 7AA
Director NameSherif Kassem
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleManager
Correspondence Address9 Celandine Grove
London
N14 4BP
Secretary NameSherif Kassem
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Celandine Grove
London
N14 4BP

Contact

Websitesasproperties.co.uk

Location

Registered Address49 Mountfield Road
London
N3 3NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

450 at £1Alaa Elsayed
50.00%
Ordinary
450 at £1Said Amin
50.00%
Ordinary

Financials

Year2014
Net Worth-£238,403
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

7 June 2007Delivered 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 2007Delivered 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 2005Delivered 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

Filing History

3 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
5 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
9 September 2018Notification of Said Amin as a person with significant control on 5 January 2018 (2 pages)
13 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
15 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-11
  • GBP 900
(7 pages)
11 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-11
  • GBP 900
(7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 900
(5 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 900
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 900
(5 pages)
25 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 900
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
23 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Alaa El Sayed on 1 January 2010 (2 pages)
3 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (6 pages)
3 September 2010Director's details changed for Alaa El Sayed on 1 January 2010 (2 pages)
3 September 2010Director's details changed for Alaa El Sayed on 1 January 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 June 2009Return made up to 22/06/09; full list of members (6 pages)
26 June 2009Return made up to 22/06/09; full list of members (6 pages)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 February 2009Registered office changed on 23/02/2009 from 5 grampian gardens golders green london NW2 1JH (1 page)
23 February 2009Return made up to 22/06/08; full list of members (6 pages)
23 February 2009Return made up to 22/06/08; full list of members (6 pages)
23 February 2009Registered office changed on 23/02/2009 from 5 grampian gardens golders green london NW2 1JH (1 page)
19 January 2009Appointment terminated director sherif kassem (1 page)
19 January 2009Appointment terminated secretary sherif kassem (1 page)
19 January 2009Appointment terminated secretary sherif kassem (1 page)
19 January 2009Appointment terminated director sherif kassem (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 August 2007Return made up to 22/06/07; full list of members (3 pages)
14 August 2007Return made up to 22/06/07; full list of members (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
9 November 2006Return made up to 22/06/06; full list of members; amend (10 pages)
9 November 2006Return made up to 22/06/06; full list of members; amend (10 pages)
17 October 2006Return made up to 22/06/06; full list of members (3 pages)
17 October 2006Return made up to 22/06/06; full list of members (3 pages)
6 October 2006Registered office changed on 06/10/06 from: the grampians 6 - 8 grampian gardens golders green london NW2 1JG (1 page)
6 October 2006Registered office changed on 06/10/06 from: the grampians 6 - 8 grampian gardens golders green london NW2 1JG (1 page)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
22 June 2005Incorporation (17 pages)
22 June 2005Incorporation (17 pages)