London
SW11 5AB
Director Name | Mrs Joanna Mhairi Scott |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Matthews Street London SW11 5AB |
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2010(same day as company formation) |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Director Name | Kristi Roger |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old School House The Lanterns, Bridge Lane London SW11 3AD |
Registered Address | McLarens Penhurst House 352-356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Guy Scott 50.00% Ordinary |
---|---|
50 at £1 | Joanna Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,551 |
Cash | £50,692 |
Current Liabilities | £125,327 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
25 March 2011 | Delivered on: 30 March 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
26 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
---|---|
28 January 2017 | Micro company accounts made up to 28 April 2016 (2 pages) |
11 November 2016 | Satisfaction of charge 1 in full (1 page) |
30 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
14 March 2016 | Total exemption small company accounts made up to 28 April 2015 (3 pages) |
27 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
24 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 March 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
29 January 2015 | Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page) |
8 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
15 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 April 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
30 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2011 | Registered office address changed from C/O Mclarens Penhurst House Battersea Park Road London SW11 3BY United Kingdom on 18 January 2011 (1 page) |
17 January 2011 | Appointment of Mr Guy Michael Rupert Henry Scott as a director (2 pages) |
17 January 2011 | Termination of appointment of Kristi Roger as a director (1 page) |
17 January 2011 | Appointment of Joanna Mhairi Scott as a director (2 pages) |
10 January 2011 | Company name changed saphira estates LIMITED\certificate issued on 10/01/11
|
30 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 30 August 2010 (1 page) |
16 April 2010 | Incorporation (44 pages) |