Sager House (Hampstead) Ltd was founded on 27 April 2001, it's status at Companies House is "Active". The organisation has one director listed at Companies House. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SARFO, Nicola | 17 May 2010 | 21 October 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 09 June 2020 | |
CS01 - N/A | 28 April 2020 | |
AA01 - Change of accounting reference date | 09 March 2020 | |
TM01 - Termination of appointment of director | 16 September 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 05 March 2019 | |
CS01 - N/A | 27 April 2018 | |
AA - Annual Accounts | 20 March 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 27 March 2017 | |
AR01 - Annual Return | 13 June 2016 | |
AA - Annual Accounts | 05 April 2016 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR04 - N/A | 27 July 2015 | |
MR01 - N/A | 20 July 2015 | |
MR01 - N/A | 20 July 2015 | |
MR01 - N/A | 20 July 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
CH03 - Change of particulars for secretary | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AR01 - Annual Return | 27 April 2015 | |
AA - Annual Accounts | 13 April 2015 | |
TM01 - Termination of appointment of director | 05 March 2015 | |
TM01 - Termination of appointment of director | 05 March 2015 | |
TM01 - Termination of appointment of director | 05 March 2015 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA01 - Change of accounting reference date | 28 March 2014 | |
AA - Annual Accounts | 16 July 2013 | |
AA01 - Change of accounting reference date | 28 June 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA01 - Change of accounting reference date | 28 March 2013 | |
AA01 - Change of accounting reference date | 28 September 2012 | |
AR01 - Annual Return | 01 May 2012 | |
AA - Annual Accounts | 02 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 21 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AP01 - Appointment of director | 27 July 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
TM01 - Termination of appointment of director | 24 June 2011 | |
AP01 - Appointment of director | 24 June 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AP01 - Appointment of director | 14 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
TM01 - Termination of appointment of director | 21 October 2010 | |
MG01 - Particulars of a mortgage or charge | 07 October 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AP01 - Appointment of director | 07 September 2010 | |
AR01 - Annual Return | 10 June 2010 | |
AP01 - Appointment of director | 17 May 2010 | |
TM01 - Termination of appointment of director | 24 February 2010 | |
AP01 - Appointment of director | 02 February 2010 | |
AD01 - Change of registered office address | 08 January 2010 | |
AD01 - Change of registered office address | 08 January 2010 | |
AA - Annual Accounts | 04 November 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 2009 | |
363a - Annual Return | 08 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 November 2008 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 03 February 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2007 | |
363a - Annual Return | 26 July 2007 | |
AAMD - Amended Accounts | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
395 - Particulars of a mortgage or charge | 18 October 2006 | |
395 - Particulars of a mortgage or charge | 17 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
395 - Particulars of a mortgage or charge | 14 May 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 05 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 December 2003 | |
395 - Particulars of a mortgage or charge | 07 October 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2002 | |
395 - Particulars of a mortgage or charge | 29 June 2001 | |
395 - Particulars of a mortgage or charge | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
RESOLUTIONS - N/A | 11 May 2001 | |
RESOLUTIONS - N/A | 11 May 2001 | |
RESOLUTIONS - N/A | 11 May 2001 | |
225 - Change of Accounting Reference Date | 11 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 May 2001 | |
NEWINC - New incorporation documents | 27 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2015 | Outstanding |
N/A |
A registered charge | 14 July 2015 | Outstanding |
N/A |
A registered charge | 14 July 2015 | Outstanding |
N/A |
Debenture | 29 October 2010 | Fully Satisfied |
N/A |
Legal charge | 17 November 2006 | Fully Satisfied |
N/A |
Legal charge | 10 October 2006 | Fully Satisfied |
N/A |
Legal charge | 09 June 2006 | Fully Satisfied |
N/A |
Legal charge | 11 May 2004 | Fully Satisfied |
N/A |
Legal charge | 24 September 2003 | Fully Satisfied |
N/A |
Mortgage | 26 June 2003 | Fully Satisfied |
N/A |
Mortgage | 26 June 2003 | Fully Satisfied |
N/A |
Legal charge | 26 June 2001 | Fully Satisfied |
N/A |
Debenture | 26 June 2001 | Fully Satisfied |
N/A |