Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGHTFARE LTD
Company Information for

SIGHTFARE LTD

5 WIGMORE STREET, LONDON, W1U 1PB,
Company Registration Number
05477029
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sightfare Ltd
SIGHTFARE LTD was founded on 2005-06-09 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Sightfare Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIGHTFARE LTD
 
Legal Registered Office
5 WIGMORE STREET
LONDON
W1U 1PB
Other companies in W1U
 
Filing Information
Company Number 05477029
Company ID Number 05477029
Date formed 2005-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 24/03/2016
Account next due 27/12/2017
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts DORMANT
Last Datalog update: 2017-12-05 10:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGHTFARE LTD
Is this data useful to you?
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.

Company Officers of SIGHTFARE LTD

Current Directors
Officer Role Date Appointed
MAURICE MOSES BENADY
Director 2008-11-10
TRAFALGAR OFFICERS LIMITED
Director 2008-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
F & C REIT (CORPORATE SERVICES) LIMITED
Company Secretary 2007-09-05 2017-08-08
CHRISTOPHER GEORGE WHITE
Director 2008-11-10 2016-04-11
REIT(CORPORATE DIRECTORS) LIMITED
Director 2007-09-05 2008-11-10
STUART JOBBINS
Company Secretary 2005-08-17 2007-09-05
JOHN DRUMMOND BELL
Director 2007-05-01 2007-09-05
CHARLES MCKENDRICK
Director 2005-08-17 2007-09-05
PAUL TERENCE MILLINGTON
Director 2007-05-01 2007-09-05
PHILIP ARTHUR TURNER
Director 2007-05-01 2007-09-05
STUART JOBBINS
Director 2005-08-17 2007-05-01
GOLDA BENEDIKT
Company Secretary 2005-07-13 2005-08-17
CHAIM BENEDIKT
Director 2005-07-13 2005-08-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-06-09 2005-07-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-06-09 2005-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAURICE MOSES BENADY W & A CASEMENT LIMITED Director 2018-04-16 CURRENT 2014-10-14 Active
MAURICE MOSES BENADY WA CASEMENT HOLDINGS LIMITED Director 2018-04-16 CURRENT 2014-12-23 Active
MAURICE MOSES BENADY HAPPY HOMES UK LIMITED Director 2018-04-16 CURRENT 2000-03-16 Active
MAURICE MOSES BENADY NELCREST LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MAURICE MOSES BENADY MEREVIEW PROPERTIES HOLDING LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA LEEDS UK LIMITED Director 2010-04-12 CURRENT 2010-03-10 Dissolved 2014-02-25
MAURICE MOSES BENADY SELBOURNE (NORTHWEST) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
MAURICE MOSES BENADY OMAHA NOMINEES TWO (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES ONE (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES THREE (A) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FOUR (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES FIVE (A) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES SIX (B) LIMITED Director 2009-02-18 CURRENT 2009-01-28 Active - Proposal to Strike off
MAURICE MOSES BENADY OMAHA NOMINEES (B) LIMITED Director 2009-02-18 CURRENT 2008-11-27 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA FP LIMITED Director 2008-11-10 CURRENT 1962-08-14 Dissolved 2014-02-25
MAURICE MOSES BENADY DRYSDALE ENTERPRISES LIMITED Director 2008-11-10 CURRENT 2001-12-28 Dissolved 2014-02-25
MAURICE MOSES BENADY GOLDACRE (OFFICES) LIMITED Director 2008-11-10 CURRENT 1986-05-20 Dissolved 2014-09-23
MAURICE MOSES BENADY ROWITE PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-12 Dissolved 2014-02-25
MAURICE MOSES BENADY ROANDO DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1939-02-06 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOL LIMITED Director 2008-11-10 CURRENT 1968-10-30 Dissolved 2014-02-25
MAURICE MOSES BENADY ECCLESTON HOTEL LIMITED Director 2008-11-10 CURRENT 1997-06-03 Dissolved 2014-05-20
MAURICE MOSES BENADY FURNIVAL ESTATES LIMITED Director 2008-11-10 CURRENT 1963-04-19 Dissolved 2014-11-04
MAURICE MOSES BENADY BRIGHTSEA EPG LIMITED Director 2008-11-10 CURRENT 2005-10-03 Dissolved 2014-02-25
MAURICE MOSES BENADY TRACKFAST INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-07-08
MAURICE MOSES BENADY MULGATE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1964-06-18 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EN LIMITED Director 2008-11-10 CURRENT 1986-03-05 Dissolved 2014-02-25
MAURICE MOSES BENADY GCP NOMINEES LIMITED Director 2008-11-10 CURRENT 1999-03-31 Dissolved 2013-11-28
MAURICE MOSES BENADY BRIGHTSEA EPH LIMITED Director 2008-11-10 CURRENT 1999-03-29 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA FREL LIMITED Director 2008-11-10 CURRENT 1967-02-09 Dissolved 2014-02-25
MAURICE MOSES BENADY CASSEL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1994-03-08 Dissolved 2014-02-25
MAURICE MOSES BENADY HARTSTONE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-02-07 Dissolved 2014-08-13
MAURICE MOSES BENADY TUGBO LIMITED Director 2008-11-10 CURRENT 2004-03-18 Dissolved 2014-09-09
MAURICE MOSES BENADY BRIGHTSEA EP LIMITED Director 2008-11-10 CURRENT 1999-10-12 Dissolved 2014-02-25
MAURICE MOSES BENADY BRIGHTSEA EOI LIMITED Director 2008-11-10 CURRENT 2006-11-22 Dissolved 2014-02-25
MAURICE MOSES BENADY EUROVIEW INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1992-05-15 Dissolved 2015-03-17
MAURICE MOSES BENADY WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Director 2008-11-10 CURRENT 1989-12-20 Dissolved 2015-06-16
MAURICE MOSES BENADY LEISURE DRUMCHAPEL INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY LEISURE PARKHEAD INVESTMENTS (NO.5) LIMITED Director 2008-11-10 CURRENT 2002-07-12 Dissolved 2016-02-16
MAURICE MOSES BENADY TURNSHIRE LIMITED Director 2008-11-10 CURRENT 1972-09-12 Dissolved 2016-03-02
MAURICE MOSES BENADY GOLDACRE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1994-01-24 Dissolved 2016-03-04
MAURICE MOSES BENADY PROPERTY HOLDINGS (WINDSOR) LIMITED Director 2008-11-10 CURRENT 1997-03-20 Dissolved 2016-03-02
MAURICE MOSES BENADY OPTIONCORP LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2016-03-02
MAURICE MOSES BENADY ASHPOL (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Dissolved 2016-03-02
MAURICE MOSES BENADY GAINTREE INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1997-02-03 Dissolved 2016-08-23
MAURICE MOSES BENADY BRENTWOOD HOTELS LIMITED Director 2008-11-10 CURRENT 2006-08-31 Dissolved 2017-06-30
MAURICE MOSES BENADY AVIS HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-12-10 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active - Proposal to Strike off
MAURICE MOSES BENADY LEISURE BLACKPOOL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active - Proposal to Strike off
MAURICE MOSES BENADY TRAFALGAR OFFICERS LIMITED Director 2008-11-10 CURRENT 2008-11-10 Dissolved 2018-01-09
MAURICE MOSES BENADY ESTATES & GENERAL PROPERTIES LIMITED Director 2008-11-10 CURRENT 1962-01-08 Dissolved 2017-11-09
MAURICE MOSES BENADY EXACTDALE LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-02-23
MAURICE MOSES BENADY GOLDACRE (NOTTINGHAM) LIMITED Director 2008-11-10 CURRENT 1998-06-02 Dissolved 2017-03-16
MAURICE MOSES BENADY PENN HOUSE (BRACKNELL) LIMITED Director 2008-11-10 CURRENT 2001-12-13 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Dissolved 2017-11-09
MAURICE MOSES BENADY STATION HOUSE BRACKNELL LIMITED Director 2008-11-10 CURRENT 2001-07-23 Dissolved 2017-11-09
MAURICE MOSES BENADY DESPARO LIMITED Director 2008-11-10 CURRENT 2003-03-27 Active - Proposal to Strike off
MAURICE MOSES BENADY COUNTY & SUBURBAN HOLDINGS LIMITED Director 2008-11-10 CURRENT 1989-09-19 Liquidation
MAURICE MOSES BENADY ESTATES & GENERAL LIMITED Director 2008-11-10 CURRENT 1896-11-11 Liquidation
MAURICE MOSES BENADY SITE IMPROVEMENTS LIMITED Director 2008-11-10 CURRENT 1959-12-08 Dissolved 2018-05-21
MAURICE MOSES BENADY ESTATES & GENERAL DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1962-01-12 Liquidation
MAURICE MOSES BENADY MIDFAIR PROPERTIES LIMITED Director 2008-11-10 CURRENT 1963-11-29 Dissolved 2018-05-21
MAURICE MOSES BENADY AVIS HOUSE (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LIONSGATE (SCO) NO.2 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIGHTSEA UK LIMITED Director 2008-11-10 CURRENT 2007-06-28 Liquidation
MAURICE MOSES BENADY NO PROBLEM LIMITED Director 2008-11-10 CURRENT 2001-05-25 Active - Proposal to Strike off
MAURICE MOSES BENADY SAPPHIRE COURT (NOMINEES) LIMITED Director 2008-11-10 CURRENT 2002-02-19 Active
MAURICE MOSES BENADY PINTON (ELLESMERE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WALSALL) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (AYLESBURY) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (WREXHAM) LIMITED Director 2008-11-10 CURRENT 2006-10-31 Active - Proposal to Strike off
MAURICE MOSES BENADY ZONEBAY LIMITED Director 2008-11-10 CURRENT 2008-07-15 Active - Proposal to Strike off
MAURICE MOSES BENADY POINTER INVESTMENTS LIMITED Director 2008-11-10 CURRENT 1999-11-25 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.1) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY FITZROY HOUSE EPWORTH STREET (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.3) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY HUNTER HOLDCO LIMITED Director 2008-11-10 CURRENT 2005-07-12 Active
MAURICE MOSES BENADY PINTON (THURROCK) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BLACKPOLE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON (BASILDON) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY PINTON ESTATES PLC Director 2008-11-10 CURRENT 1986-09-26 Active - Proposal to Strike off
MAURICE MOSES BENADY STENCROFT PROPERTIES LIMITED Director 2008-11-10 CURRENT 1987-01-15 Active - Proposal to Strike off
MAURICE MOSES BENADY VASELLA LIMITED Director 2008-11-10 CURRENT 1988-10-04 Liquidation
MAURICE MOSES BENADY SITE DEVELOPMENTS LIMITED Director 2008-11-10 CURRENT 1968-03-27 Active
MAURICE MOSES BENADY LEISURE CARDIFF PROPERTIES LIMITED Director 2008-11-10 CURRENT 1977-10-04 Live but Receiver Manager on at least one charge
MAURICE MOSES BENADY LIONSGATE PROPERTIES (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-03-04 Active - Proposal to Strike off
MAURICE MOSES BENADY LIONSGATE (SCO) NO.1 LIMITED Director 2008-11-10 CURRENT 2002-03-28 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.4) LIMITED Director 2008-11-10 CURRENT 2002-06-20 Active
MAURICE MOSES BENADY LEISURE HULL INVESTMENTS (NO.2) LIMITED Director 2008-11-10 CURRENT 2002-07-08 Active
MAURICE MOSES BENADY CRESTBOW LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active - Proposal to Strike off
MAURICE MOSES BENADY BRIDGEROSE LIMITED Director 2008-11-10 CURRENT 2004-11-12 Active
MAURICE MOSES BENADY PINTON (HIGH WYCOMBE) LIMITED Director 2008-11-10 CURRENT 2006-06-22 Active - Proposal to Strike off
MAURICE MOSES BENADY ASHPOL PLC Director 2008-09-04 CURRENT 1909-07-31 Liquidation
MAURICE MOSES BENADY BEVIS MARKS (NOMINEE) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY BEVIS MARKS (GENERAL PARTNER) LIMITED Director 2006-09-18 CURRENT 2006-08-07 Dissolved 2013-10-08
MAURICE MOSES BENADY ODES LIMITED Director 2006-08-04 CURRENT 2006-01-30 Active
MAURICE MOSES BENADY UKRAINE ESTATES LTD Director 2006-03-27 CURRENT 2005-11-25 Dissolved 2014-06-24
MAURICE MOSES BENADY PORTMAN EQUITY ADVISORS LIMITED Director 2003-04-08 CURRENT 2003-04-08 Active - Proposal to Strike off
MAURICE MOSES BENADY ICENI NOMINEES (NO.1A) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1B) LIMITED Director 2002-03-21 CURRENT 2002-03-21 Active
MAURICE MOSES BENADY ICENI NOMINEES (NO. 1) LIMITED Director 2002-01-11 CURRENT 2001-08-07 Active
MAURICE MOSES BENADY RIDGECROFT PROPERTIES LIMITED Director 2000-03-24 CURRENT 1999-12-23 Active - Proposal to Strike off
TRAFALGAR OFFICERS LIMITED WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED Director 2008-11-10 CURRENT 1989-12-20 Dissolved 2015-06-16
TRAFALGAR OFFICERS LIMITED MULGATE INVESTMENTS LIMITED Director 2008-10-01 CURRENT 1964-06-18 Dissolved 2014-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-23GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-29TM02Termination of appointment of F & C Reit (Corporate Services) Limited on 2017-08-08
2017-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/16
2017-03-21AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-12-29AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-14AR0109/06/16 ANNUAL RETURN FULL LIST
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE WHITE
2016-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/15
2015-12-30AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-11AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/14
2015-01-05AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0109/06/14 ANNUAL RETURN FULL LIST
2013-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/13
2013-06-21AR0109/06/13 ANNUAL RETURN FULL LIST
2013-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/12
2012-06-28AR0109/06/12 ANNUAL RETURN FULL LIST
2012-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/11
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-07-13AR0109/06/11 ANNUAL RETURN FULL LIST
2011-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-07-28AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-21AR0109/06/10 ANNUAL RETURN FULL LIST
2010-07-21CH04SECRETARY'S DETAILS CHNAGED FOR REIT(CORPORATE SERVICES) LIMITED on 2009-12-09
2010-07-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRAFALGAR OFFICERS LIMITED / 09/06/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE WHITE / 01/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MOSES BENADY / 01/05/2010
2010-05-11GAZ1FIRST GAZETTE
2009-12-22AA31/03/08 TOTAL EXEMPTION FULL
2009-08-26363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-05225CURRSHO FROM 30/06/2008 TO 31/03/2008
2009-02-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-01-08RES13SECTION 175 CA2006 10/11/2008
2009-01-08RES13SECTION 175 CA2006 10/11/2008
2009-01-08RES13SECTION 175 CA2006 10/11/2008
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR REIT(CORPORATE DIRECTORS) LIMITED
2008-12-30288aDIRECTOR APPOINTED TRAFALGAR OFFICERS LIMITED
2008-12-30288aDIRECTOR APPOINTED CHRISTOPHER GEORGE WHITE
2008-12-30288aDIRECTOR APPOINTED MAURICE MOSES BENADY
2008-12-30RES01ALTER ARTICLES 10/11/2008
2008-12-30RES13AUTH DIRS RE 175(5) A OF THE CA 2006 10/11/2008
2008-12-10363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-10-04RES13AGREEMENTS 19/09/07
2007-10-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 5 WIGMORE STREET LONDON W1U 1PB
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MILLSHAW LEEDS LS11 8EG
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288bSECRETARY RESIGNED
2007-08-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-06-13363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288aNEW DIRECTOR APPOINTED
2007-06-07288bDIRECTOR RESIGNED
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-10-24AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-06-21363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-28395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 11 LINTHORPE RD LONDON N16 5RE
2005-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SIGHTFARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against SIGHTFARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2007-09-26 Outstanding EUROHYPO AG,LONDON BRANCH
EIGHTH SUPPLEMENTAL TRUST DEED 2006-03-28 PART of the property or undertaking has been released from charge THE LAW DEBENTURE TRUST CORPORATION PLC
THIRD PARTY LEGAL CHARGE 2005-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SIGHTFARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SIGHTFARE LTD
Trademarks
We have not found any records of SIGHTFARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGHTFARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SIGHTFARE LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SIGHTFARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySIGHTFARE LTDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGHTFARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGHTFARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.