About

Registered Number: 04207091
Date of Incorporation: 27/04/2001 (23 years ago)
Company Status: Active
Registered Address: Sager House, 50 Seymour Street, London, W1H 7JG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARFO, Nicola 17 May 2010 21 October 2010 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.