Company NameSapley Ltd
DirectorYokov Steinmetz
Company StatusActive
Company Number08859830
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Yokov Steinmetz
Date of BirthOctober 1963 (Born 60 years ago)
NationalityRomanian
StatusCurrent
Appointed11 April 2022(8 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Theydon Road
London
E5 9NA
Secretary NameMr Yokov Steinmetz
StatusCurrent
Appointed11 April 2022(8 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address26 Theydon Road
London
E5 9NA
Director NameMr Elimelech Shif
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Gladesmore Road
London
N15 6TD
Secretary NameElimelech Shif
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address76 Gladesmore Road
London
N15 6TD

Location

Registered Address76 Gladesmore Road
London
N15 6TD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elimelech Shif
50.00%
Ordinary A
1 at £1Grovehill Investments LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£21,741
Current Liabilities£538,077

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End29 January

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

20 June 2014Delivered on: 3 July 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
20 June 2014Delivered on: 3 July 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 81 markmanor avenue london E17 8HJ registered at hm land registry with title absolute under title number EGL208753.
Outstanding
21 March 2014Delivered on: 28 March 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as first floor flat 166 sydenham road london SE26 5JZ as the same is demised by a lease dated 21ST day of march 2014 made between kyverdale investments limited (1) and sapley LTD (2).. all that leasehold property situate and know as second floor flat 166 sydenham road london SE26 5JZ as the same is demised by a lease dated 21ST day of march 2014 and made between kyverdale investments limited (1) and sapley LTD (2). notification of addition to or amendment of charge.
Outstanding
21 March 2014Delivered on: 28 March 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge.
Outstanding

Filing History

6 June 2023Secretary's details changed for Mr Yokov Steinmetz on 6 June 2023 (1 page)
6 June 2023Registered office address changed from 26 Js & Co Accountants 26 Theydon Road, London, E5 9NA England to 76 Gladesmore Road London N15 6TD on 6 June 2023 (1 page)
6 June 2023Change of details for Mr Yokov Steinmetz as a person with significant control on 6 June 2023 (2 pages)
6 June 2023Director's details changed for Mr Yokov Steinmetz on 6 June 2023 (2 pages)
23 May 2023Compulsory strike-off action has been discontinued (1 page)
22 May 2023Accounts for a dormant company made up to 29 January 2023 (2 pages)
22 May 2023Accounts for a dormant company made up to 29 January 2022 (2 pages)
22 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
14 February 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
12 April 2022Termination of appointment of Elimelech Shif as a director on 11 April 2022 (1 page)
12 April 2022Cessation of Elimelech Shif as a person with significant control on 11 April 2022 (1 page)
12 April 2022Termination of appointment of Elimelech Shif as a secretary on 11 April 2022 (1 page)
12 April 2022Registered office address changed from 76 Gladesmore Road London Greater London N15 6TD to 26 Js & Co Accountants 26 Theydon Road, London, E5 9NA on 12 April 2022 (1 page)
12 April 2022Appointment of Mr Yokov Steinmetz as a director on 11 April 2022 (2 pages)
12 April 2022Notification of Yokov Steinmetz as a person with significant control on 11 April 2022 (2 pages)
12 April 2022Appointment of Mr Yokov Steinmetz as a secretary on 11 April 2022 (2 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
8 April 2022Accounts for a dormant company made up to 29 January 2021 (2 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
9 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 29 January 2020 (3 pages)
18 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
25 December 2019Micro company accounts made up to 29 January 2019 (2 pages)
30 October 2019Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page)
23 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
11 April 2018Satisfaction of charge 088598300002 in full (1 page)
11 April 2018Satisfaction of charge 088598300001 in full (1 page)
11 April 2018Satisfaction of charge 088598300004 in full (1 page)
11 April 2018Satisfaction of charge 088598300003 in full (1 page)
27 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
31 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
4 November 2015Registered office address changed from 5a Windus Road London London London N16 6UT to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 5a Windus Road London London London N16 6UT to 76 Gladesmore Road London Greater London N15 6TD on 4 November 2015 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(4 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 2
(3 pages)
3 July 2014Registration of charge 088598300003 (18 pages)
3 July 2014Registration of charge 088598300003 (18 pages)
3 July 2014Registration of charge 088598300004 (14 pages)
3 July 2014Registration of charge 088598300004 (14 pages)
28 March 2014Registration of charge 088598300001 (13 pages)
28 March 2014Registration of charge 088598300002 (17 pages)
28 March 2014Registration of charge 088598300002 (17 pages)
28 March 2014Registration of charge 088598300001 (13 pages)
24 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-24
(23 pages)
24 January 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-24
(23 pages)