Sarastro Property Company Ltd was founded on 23 March 1995 with its registered office in Beaconsfield, Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Hoare, Julia, Thapa, Dipak, Charnock, John Simon, Hammond, Dean Michael, Macinnes, Miles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHARNOCK, John Simon | 13 January 2011 | 01 May 2015 | 1 |
HAMMOND, Dean Michael | 17 December 2007 | 01 May 2015 | 1 |
MACINNES, Miles | 25 October 2011 | 01 May 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOARE, Julia | 08 August 2019 | - | 1 |
THAPA, Dipak | 15 March 2010 | 07 December 2015 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 20 April 2020 | |
CH01 - Change of particulars for director | 20 April 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 15 January 2020 | |
AP03 - Appointment of secretary | 21 August 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 15 January 2019 | |
AD01 - Change of registered office address | 19 September 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 02 January 2018 | |
AD01 - Change of registered office address | 05 April 2017 | |
AA - Annual Accounts | 02 March 2017 | |
CS01 - N/A | 04 January 2017 | |
CS01 - N/A | 06 December 2016 | |
AR01 - Annual Return | 10 June 2016 | |
MR01 - N/A | 18 March 2016 | |
TM02 - Termination of appointment of secretary | 08 December 2015 | |
TM01 - Termination of appointment of director | 08 December 2015 | |
AA - Annual Accounts | 31 July 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
MR04 - N/A | 04 June 2015 | |
AP01 - Appointment of director | 03 June 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
CERTNM - Change of name certificate | 01 May 2015 | |
CONNOT - N/A | 01 May 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 06 February 2014 | |
TM01 - Termination of appointment of director | 03 September 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 01 February 2013 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AP01 - Appointment of director | 25 October 2011 | |
AP01 - Appointment of director | 25 October 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AP01 - Appointment of director | 22 March 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
CH01 - Change of particulars for director | 29 March 2010 | |
AP03 - Appointment of secretary | 15 March 2010 | |
TM02 - Termination of appointment of secretary | 15 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 26 February 2008 | |
288a - Notice of appointment of directors or secretaries | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
363s - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 06 March 2007 | |
363s - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 04 April 2005 | |
AA - Annual Accounts | 10 February 2005 | |
395 - Particulars of a mortgage or charge | 26 November 2004 | |
395 - Particulars of a mortgage or charge | 16 November 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2004 | |
395 - Particulars of a mortgage or charge | 11 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 2004 | |
363s - Annual Return | 27 March 2004 | |
AA - Annual Accounts | 21 November 2003 | |
363s - Annual Return | 03 September 2003 | |
AA - Annual Accounts | 01 March 2003 | |
287 - Change in situation or address of Registered Office | 24 January 2003 | |
395 - Particulars of a mortgage or charge | 20 July 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 07 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2002 | |
363s - Annual Return | 20 March 2001 | |
395 - Particulars of a mortgage or charge | 09 February 2001 | |
AA - Annual Accounts | 19 September 2000 | |
363s - Annual Return | 27 April 2000 | |
AA - Annual Accounts | 10 August 1999 | |
363s - Annual Return | 10 May 1999 | |
288a - Notice of appointment of directors or secretaries | 10 May 1999 | |
AA - Annual Accounts | 17 December 1998 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 02 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 1997 | |
RESOLUTIONS - N/A | 17 December 1997 | |
RESOLUTIONS - N/A | 17 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 December 1997 | |
123 - Notice of increase in nominal capital | 17 December 1997 | |
363s - Annual Return | 14 April 1997 | |
287 - Change in situation or address of Registered Office | 31 January 1997 | |
AA - Annual Accounts | 25 January 1997 | |
363s - Annual Return | 14 May 1996 | |
395 - Particulars of a mortgage or charge | 23 May 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 May 1995 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 May 1995 | |
288 - N/A | 27 April 1995 | |
288 - N/A | 27 April 1995 | |
NEWINC - New incorporation documents | 23 March 1995 | |
PRE95M - N/A | 01 January 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 March 2016 | Outstanding |
N/A |
Legal charge | 15 October 2012 | Outstanding |
N/A |
Legal charge | 25 November 2004 | Outstanding |
N/A |
Debenture | 08 November 2004 | Fully Satisfied |
N/A |
Debenture | 02 June 2004 | Outstanding |
N/A |
Legal mortgage | 10 July 2002 | Fully Satisfied |
N/A |
Legal mortgage | 07 February 2001 | Fully Satisfied |
N/A |
Debenture | 15 May 1995 | Fully Satisfied |
N/A |