Company NameSakira Limited
DirectorsBawar Abdullahi and Nabaz Dara Hassen
Company StatusActive
Company Number07888640
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 4 months ago)
Previous NameTaborelli Trading Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bawar Abdullahi
Date of BirthDecember 1995 (Born 28 years ago)
NationalityIranian
StatusCurrent
Appointed29 February 2024(12 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLevel 1, Devonshire House One Mayfair Place
London
W1J 8AJ
Director NameMr Nabaz Dara Hassen
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(12 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLevel 1, Devonshire House One Mayfair Place
London
W1J 8AJ
Director NameMr Stephen William Evans
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Director NameMr Vittorio Giovanni Di Bello
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Windmill Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 9AR
Director NameMrs Flavia De Stefano
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2022(10 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2022)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressC/O William Evans & Partners 20 Harcourt Street
London
W1H 4HG
Director NameMr Francesco Di Bello
Date of BirthAugust 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(10 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O William Evans & Partners 20 Harcourt Street
London
W1H 4HG

Location

Registered AddressLevel 1, Devonshire House
One Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

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 Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 March 2022Termination of appointment of Francesco Di Bello as a director on 10 March 2022 (1 page)
11 March 2022Termination of appointment of Flavia De Stefano as a director on 10 March 2022 (1 page)
1 February 2022Appointment of Mr Francesco Di Bello as a director on 31 January 2022 (2 pages)
1 February 2022Appointment of Mrs Flavia De Stefano as a director on 31 January 2022 (2 pages)
1 February 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
20 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Director's details changed for Mr Vittorio Di Bello on 24 February 2016 (3 pages)
25 February 2016Director's details changed for Mr Vittorio Di Bello on 24 February 2016 (3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Termination of appointment of Stephen William Evans as a director on 1 September 2015 (1 page)
21 September 2015Termination of appointment of Stephen William Evans as a director on 1 September 2015 (1 page)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
25 November 2014Appointment of Mr Vittorio Di Bello as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Mr Vittorio Di Bello as a director on 25 November 2014 (2 pages)
21 October 2014Company name changed taborelli trading LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
21 October 2014Company name changed taborelli trading LIMITED\certificate issued on 21/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-20
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
6 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 December 2011Incorporation (48 pages)
21 December 2011Incorporation (48 pages)