About

Registered Number: 03476352
Date of Incorporation: 04/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Sager House, 50 Seymour Street, London, W1H 7JG

 

Having been setup in 1997, Sager House (Islington) Ltd are based in London, it's status is listed as "Active". Roy, Hamish, Tedford, Craig Gardner are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROY, Hamish 29 January 2001 06 February 2001 1
TEDFORD, Craig Gardner 05 February 1998 12 February 1998 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
AA01 - Change of accounting reference date 09 March 2020
CS01 - N/A 04 December 2019
TM01 - Termination of appointment of director 16 September 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 08 December 2015
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
TM01 - Termination of appointment of director 01 October 2015
CH01 - Change of particulars for director 20 May 2015
TM01 - Termination of appointment of director 14 April 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 December 2014
MR04 - N/A 04 December 2014
AA - Annual Accounts 04 July 2014
AA01 - Change of accounting reference date 28 March 2014
AR01 - Annual Return 04 December 2013
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 22 January 2013
AA01 - Change of accounting reference date 28 September 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 27 July 2011
AP01 - Appointment of director 24 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 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 04 February 2009
AA - Annual Accounts 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
AAMD - Amended Accounts 07 February 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
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 26 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 20 December 2005
AAMD - Amended Accounts 05 May 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 02 February 2004
395 - Particulars of a mortgage or charge 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
AAMD - Amended Accounts 13 February 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 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
AA - Annual Accounts 18 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 24 October 2000
395 - Particulars of a mortgage or charge 04 March 2000
395 - Particulars of a mortgage or charge 04 March 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 01 June 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
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 04 January 1998
CERTNM - Change of name certificate 02 January 1998
NEWINC - New incorporation documents 04 December 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2012 Fully Satisfied

N/A

Legal mortgage 21 December 2006 Fully Satisfied

N/A

Legal mortgage 20 January 2004 Fully Satisfied

N/A

Legal mortgage 17 February 2000 Fully Satisfied

N/A

Debenture 17 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.