Barking
Essex
IG11 0JR
Website | www.saperglass.co.uk |
---|---|
Telephone | 020 85944949 |
Telephone region | London |
Registered Address | Thames House Longreach Road Barking Essex IG11 0JR |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 4 weeks from now) |
30 May 2018 | Delivered on: 30 May 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 2.2.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2.2.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 2.2.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 2.2.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 2.2.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 2.2.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 2.2.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 2.2.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 2.2.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 2.2.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
---|---|
24 September 2014 | Delivered on: 30 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Equitable mortgage over the freehold property known as 101 long reach road, barking, essex registered at hm land registry with title numbers EGL426134 and EGL452965. Outstanding |
21 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
12 September 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
12 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
16 January 2019 | Cessation of Paul John Mccarthy as a person with significant control on 6 April 2016 (1 page) |
16 January 2019 | Notification of Saper Glass Industries Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
2 July 2018 | Notification of Paul John Mccarthy as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Registration of charge 091193780002, created on 30 May 2018 (19 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to Thames House Longreach Road Barking Essex IG11 0JR on 6 November 2017 (1 page) |
5 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
26 November 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 September 2014 | Registration of charge 091193780001, created on 24 September 2014 (19 pages) |
30 September 2014 | Registration of charge 091193780001, created on 24 September 2014 (19 pages) |
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|
7 July 2014 | Incorporation Statement of capital on 2014-07-07
|