Company NameSacef Gp Limited
DirectorsStuart Michael Barkoff and Bruce Hamilton Macleod
Company StatusActive
Company Number06819282
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Michael Barkoff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2017(7 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1300 17th Street N
Ste 860
Arlington
Virginia
22209
Director NameBruce Hamilton Macleod
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2018(9 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address4800 Hampden Lane
Suite 200
Bethesda
Maryland
20814
Secretary NameSandringham Company Secretaries Limited (Corporation)
StatusCurrent
Appointed13 February 2009(same day as company formation)
Correspondence AddressSuite A 1st Floor
Midas House 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMr Brian James Foist
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address2 Bethesda Metro Ctr Suite 440
Bethesda
Md
20814
Director NameMr Hugh Jeffrey Leonard
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address2 Bethesda Metro Ctr Suite 440
Bethesda
Md
20814

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,938
Cash£4,998
Current Liabilities£32,109

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 February 2020Director's details changed for Mr Stuart Michael Barkoff on 17 February 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
21 December 2018Appointment of Bruce Hamilton Macleod as a director on 11 December 2018 (2 pages)
21 December 2018Termination of appointment of Hugh Jeffrey Leonard as a director on 13 October 2018 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
6 February 2017Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Brian James Foist as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Brian James Foist as a director on 3 February 2017 (1 page)
16 January 2017Director's details changed for Mr Brian James Foist on 2 December 2016 (2 pages)
16 January 2017Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages)
16 January 2017Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages)
16 January 2017Director's details changed for Mr Brian James Foist on 2 December 2016 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 22
(6 pages)
22 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 22
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
27 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 22
(6 pages)
27 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 22
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 22
(6 pages)
19 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 22
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
9 September 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
28 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 11
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 22
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 11
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 22
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 22
(4 pages)
28 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 11
(4 pages)
24 March 2010Director's details changed for Mr Brian James Foist on 8 February 2010 (2 pages)
24 March 2010Director's details changed for Mr Brian James Foist on 8 February 2010 (2 pages)
24 March 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Hugh Jeffrey Leonard on 8 February 2010 (2 pages)
24 March 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mr Brian James Foist on 8 February 2010 (2 pages)
24 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Hugh Jeffrey Leonard on 8 February 2010 (2 pages)
24 March 2010Director's details changed for Mr Hugh Jeffrey Leonard on 8 February 2010 (2 pages)
24 March 2010Secretary's details changed for Sandringham Company Secretaries Limited on 1 October 2009 (2 pages)
13 February 2009Incorporation (19 pages)
13 February 2009Incorporation (19 pages)