Active
Company Information for SARA DEVELOPMENTS LIMITED
PRINCES SQUARE HOTEL, 23-25 PRINCES SQUARE, LONDON, W2 4NJ,
|
Company Registration Number
03824560
Private Limited Company
Active |
Company Name | |
---|---|
SARA DEVELOPMENTS LIMITED | |
Legal Registered Office | |
PRINCES SQUARE HOTEL 23-25 PRINCES SQUARE LONDON W2 4NJ Other companies in WC1R | |
Company Number | 03824560 | |
---|---|---|
Company ID Number | 03824560 | |
Date formed | 1999-08-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB740374349 |
Last Datalog update: | 2024-09-09 04:28:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SARA DEVELOPMENTS KENT LIMITED | 257B CROYDON ROAD BECKENHAM KENT BR3 3PS | Dissolved | Company formed on the 2008-03-18 | |
SARA DEVELOPMENTS PTY. LIMITED | VIC 3185 | Active | Company formed on the 1966-02-21 |
Officer | Role | Date Appointed |
---|---|---|
SUKHMINDER AMIR KAPADIA |
||
AMIR TAYEBALI KAPADIA |
||
RAFIQUE AMIR KAPADIA |
||
SUKHMINDER AMIR KAPADIA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAHER TAYEB |
Company Secretary | ||
TAHER TAYEB |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAM CASH AND CARRY LIMITED | Company Secretary | 1995-02-28 | CURRENT | 1981-10-19 | Active | |
DAVRIN LIMITED | Company Secretary | 1995-01-31 | CURRENT | 1995-01-24 | Active | |
PROPKA LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2017-09-26 | |
LONDON HOSPITALITY LINEN LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
DAVRIN LIMITED | Director | 1995-01-31 | CURRENT | 1995-01-24 | Active | |
LAM CASH AND CARRY LIMITED | Director | 1991-12-03 | CURRENT | 1981-10-19 | Active | |
PROPKA LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Dissolved 2017-09-26 | |
LONDON HOSPITALITY LINEN LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
DAVRIN LIMITED | Director | 2005-12-31 | CURRENT | 1995-01-24 | Active | |
LAM CASH AND CARRY LIMITED | Director | 2005-12-31 | CURRENT | 1981-10-19 | Active | |
LONDON HOSPITALITY LINEN LIMITED | Director | 2012-06-01 | CURRENT | 2012-06-01 | Active | |
DAVRIN LIMITED | Director | 1995-01-30 | CURRENT | 1995-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/08/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
REGISTRATION OF A CHARGE / CHARGE CODE 038245600007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038245600007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038245600006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/19 FROM 24 Bedford Row London WC1R 4TQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RAFIQUE AMIR KAPADIA | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/08/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/08/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/08/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 12/08/09 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 12/08/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS | |
88(2)R | AD 12/08/99--------- £ SI 100@1=100 £ IC 2/102 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 752,648 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 670,788 |
Provisions For Liabilities Charges | 2013-03-31 | £ 9,734 |
Provisions For Liabilities Charges | 2012-03-31 | £ 56,740 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SARA DEVELOPMENTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 127,455 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 92,892 |
Current Assets | 2013-03-31 | £ 187,775 |
Current Assets | 2012-03-31 | £ 147,943 |
Debtors | 2013-03-31 | £ 37,801 |
Debtors | 2012-03-31 | £ 34,724 |
Fixed Assets | 2013-03-31 | £ 5,470,175 |
Fixed Assets | 2012-03-31 | £ 5,730,633 |
Stocks Inventory | 2013-03-31 | £ 22,519 |
Stocks Inventory | 2012-03-31 | £ 20,327 |
Tangible Fixed Assets | 2013-03-31 | £ 4,433,198 |
Tangible Fixed Assets | 2012-03-31 | £ 4,549,162 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as SARA DEVELOPMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |