About

Registered Number: 03476775
Date of Incorporation: 05/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Sager House, 50 Seymour Street, London, W1H 7JG

 

Sager House (Harrow) Ltd was registered on 05 December 1997 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies director is Bin Sagar Al Quassimi, Sager Bin Mohammed, His Highness Sheikh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIN SAGAR AL QUASSIMI, Sager Bin Mohammed, His Highness Sheikh 17 December 1997 10 January 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
AA - Annual Accounts 09 June 2020
AA01 - Change of accounting reference date 09 March 2020
CS01 - N/A 31 January 2020
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 24 March 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 04 February 2016
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 04 July 2014
AA01 - Change of accounting reference date 28 March 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 16 July 2013
AA01 - Change of accounting reference date 28 June 2013
AA01 - Change of accounting reference date 28 March 2013
AR01 - Annual Return 05 February 2013
AA01 - Change of accounting reference date 28 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 27 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
AP01 - Appointment of director 24 June 2011
AR01 - Annual Return 01 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 March 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 09 February 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 03 November 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 20 December 2005
353 - Register of members 20 December 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 13 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 02 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 24 October 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288b - Notice of resignation of directors or secretaries 16 December 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
CERTNM - Change of name certificate 02 January 1998
NEWINC - New incorporation documents 05 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.