Company NameSarah Properties Limited
Company StatusDissolved
Company Number08592296
CategoryPrivate Limited Company
Incorporation Date1 July 2013(10 years, 10 months ago)
Dissolution Date9 April 2024 (2 weeks, 2 days ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Clive Ian Zane
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr David Alan Zane
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Valerie Joy Boyd Hellner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMr John Murray Samson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

3.7k at £1Jeffrey Neil Zane
6.11%
Ordinary
1.5k at £1Clair Cohen
2.50%
Ordinary
1.5k at £1Nina Soloway
2.50%
Ordinary
10k at £1David Alan Zane
16.67%
Ordinary
10k at £1Vivienne Anne Price
16.67%
Ordinary
6.7k at £1Clive Ian Zane
11.11%
Ordinary
6.7k at £1David Michael Zane
11.11%
Ordinary
6.4k at £1John Murray Samson
10.61%
Ordinary
6.4k at £1Lesley Gillian Morris
10.61%
Ordinary
6.4k at £1Valerie Joy Boyd-helner
10.61%
Ordinary
900 at £1Bessie Samson
1.50%
Ordinary

Financials

Year2014
Net Worth£73,589
Cash£57,520
Current Liabilities£1,409,267

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2024Return of final meeting in a members' voluntary winding up (12 pages)
6 May 2023Liquidators' statement of receipts and payments to 26 February 2023 (13 pages)
9 March 2022Appointment of a voluntary liquidator (3 pages)
9 March 2022Declaration of solvency (5 pages)
9 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-27
(1 page)
9 March 2022Registered office address changed from 88 Crawford Street London W1H 2EJ to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 9 March 2022 (2 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
3 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (8 pages)
7 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
25 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 July 2017Notification of Valerie Boyd Hellner as a person with significant control on 1 March 2017 (2 pages)
5 July 2017Cessation of John Murray Samson as a person with significant control on 1 March 2017 (1 page)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Notification of Valerie Boyd Hellner as a person with significant control on 1 March 2017 (2 pages)
5 July 2017Notification of Valerie Boyd Hellner as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Cessation of John Murray Samson as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of John Murray Samson as a person with significant control on 1 March 2017 (1 page)
8 March 2017Appointment of Mrs Valerie Boyd Hellner as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of John Murray Samson as a director on 1 March 2017 (1 page)
8 March 2017Appointment of Mrs Valerie Boyd Hellner as a director on 1 March 2017 (2 pages)
8 March 2017Termination of appointment of John Murray Samson as a director on 1 March 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 60,000
(6 pages)
25 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 60,000
(6 pages)
25 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 60,000
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 60,000
(6 pages)
23 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 60,000
(6 pages)
23 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 60,000
(6 pages)
19 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 60,000
(32 pages)
1 July 2013Incorporation
Statement of capital on 2013-07-01
  • GBP 60,000
(32 pages)