Company NameSapphire Trading Limited
Company StatusActive
Company Number06439747
CategoryPrivate Limited Company
Incorporation Date28 November 2007(16 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Anita Dasgupta
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months
RoleLegal
Country of ResidenceEngland
Correspondence Address5 Kenelm Close
Harrow
Middlesex
HA1 3TE
Director NameMiss Anita Subair
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2007(3 weeks, 1 day after company formation)
Appointment Duration16 years, 4 months
RoleLegal
Country of ResidenceEngland
Correspondence Address5 Kenelm Close
Harrow
Middlesex
HA1 3TE
Secretary NameDr Satyajit Dasgupta
NationalityBritish
StatusCurrent
Appointed13 June 2008(6 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address5 Kenelm Close
Harrow
Middlesex
HA1 3TE
Director NameMrs Neena Dasgupta
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(2 years, 4 months after company formation)
Appointment Duration14 years
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Kenelm Close
Harrow
Middlesex
HA1 3TE
Secretary NameMr Mustafa Walji
NationalityBritish
StatusResigned
Appointed20 December 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 02 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Holmdene Avenue
North Harrow
HA2 6HR
Director NameDavina Patel
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2014)
RoleHealth Care Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddocks
Wembley Park
London
HA9 9HB
Director NameMr Nicolas Dasgupta
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(4 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2017)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address228a High Street
Bromley
BR1 1PQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 75844661
Telephone regionLondon

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£102,302
Cash£61,425
Current Liabilities£249,406

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

2 January 2009Delivered on: 3 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
21 August 2018Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Road Bromley BR1 3QD on 21 August 2018 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
5 December 2017Termination of appointment of Nicolas Dasgupta as a director on 30 September 2017 (1 page)
5 December 2017Termination of appointment of Nicolas Dasgupta as a director on 30 September 2017 (1 page)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
7 September 2017Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 228a High Street Bromley BR1 1PQ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to 228a High Street Bromley BR1 1PQ on 7 September 2017 (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Registered office address changed from 11 Beauchamp Place Knightsbridge London Sw3 to 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 12 December 2016 (1 page)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Registered office address changed from 11 Beauchamp Place Knightsbridge London Sw3 to 1 Warner House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 12 December 2016 (1 page)
22 November 2016Previous accounting period extended from 27 May 2016 to 31 May 2016 (1 page)
22 November 2016Previous accounting period extended from 27 May 2016 to 31 May 2016 (1 page)
27 February 2016Total exemption small company accounts made up to 27 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 27 May 2015 (4 pages)
8 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
8 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
7 May 2014Termination of appointment of Davina Patel as a director (1 page)
7 May 2014Termination of appointment of Davina Patel as a director (1 page)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(7 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 March 2012Appointment of Mr Nicolas Dasgupta as a director (2 pages)
7 March 2012Appointment of Mr Nicolas Dasgupta as a director (2 pages)
23 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
23 April 2010Appointment of Mrs Neena Dasgupta as a director (2 pages)
23 April 2010Appointment of Mrs Neena Dasgupta as a director (2 pages)
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Davina Patel on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Anita Dasgupta on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Davina Patel on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Anita Dasgupta on 24 December 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
25 March 2009Return made up to 28/11/08; full list of members (4 pages)
25 March 2009Return made up to 28/11/08; full list of members (4 pages)
24 March 2009Accounting reference date extended from 30/11/2008 to 27/05/2009 (1 page)
24 March 2009Accounting reference date extended from 30/11/2008 to 27/05/2009 (1 page)
24 March 2009Appointment terminated secretary mustafa walji (1 page)
24 March 2009Appointment terminated secretary mustafa walji (1 page)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 August 2008Ad 20/12/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 August 2008Ad 20/12/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 June 2008Secretary appointed dr satyajit dasgupta (2 pages)
17 June 2008Secretary appointed dr satyajit dasgupta (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 38 station road north harrow middlesex HA2 7SE (1 page)
18 March 2008Registered office changed on 18/03/2008 from 38 station road north harrow middlesex HA2 7SE (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (2 pages)
28 December 2007Registered office changed on 28/12/07 from: 788-790 finchley road london NW11 7TJ (1 page)
28 December 2007Registered office changed on 28/12/07 from: 788-790 finchley road london NW11 7TJ (1 page)
28 November 2007Incorporation (16 pages)
28 November 2007Incorporation (16 pages)