About

Registered Number: 02849088
Date of Incorporation: 24/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Second Floor North, Harling House, 47-51 Great Suffolk Street, London, SE1 0BS,

 

Sailcrest Ltd was founded on 24 August 1993, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Sailcrest Ltd. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GROBBELAAR, Susan Jane 14 January 2014 13 June 2014 1
WILSON, Hillary Joy 24 August 1993 31 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
TM01 - Termination of appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
MR04 - N/A 07 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 16 August 2019
AD01 - Change of registered office address 05 December 2018
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 09 February 2017
PARENT_ACC - N/A 09 February 2017
AGREEMENT2 - N/A 09 February 2017
GUARANTEE2 - N/A 09 February 2017
CS01 - N/A 26 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP01 - Appointment of director 01 September 2016
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 20 November 2015
PARENT_ACC - N/A 20 November 2015
AGREEMENT2 - N/A 20 November 2015
AR01 - Annual Return 28 October 2015
GUARANTEE2 - N/A 21 October 2015
AA - Annual Accounts 29 October 2014
PARENT_ACC - N/A 29 October 2014
AR01 - Annual Return 22 September 2014
AD01 - Change of registered office address 18 August 2014
TM02 - Termination of appointment of secretary 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AP01 - Appointment of director 21 May 2014
AGREEMENT2 - N/A 13 May 2014
GUARANTEE2 - N/A 01 May 2014
AP03 - Appointment of secretary 17 January 2014
AP01 - Appointment of director 17 January 2014
MR04 - N/A 04 January 2014
MR04 - N/A 04 January 2014
MR01 - N/A 17 December 2013
AA - Annual Accounts 24 September 2013
PARENT_ACC - N/A 24 September 2013
AGREEMENT2 - N/A 24 September 2013
GUARANTEE2 - N/A 24 September 2013
AR01 - Annual Return 18 September 2013
AA01 - Change of accounting reference date 19 November 2012
AR01 - Annual Return 02 October 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 31 August 2011
RESOLUTIONS - N/A 07 July 2011
MEM/ARTS - N/A 07 July 2011
MG01 - Particulars of a mortgage or charge 30 June 2011
TM01 - Termination of appointment of director 05 April 2011
AA - Annual Accounts 04 February 2011
RESOLUTIONS - N/A 24 September 2010
AR01 - Annual Return 21 September 2010
AD01 - Change of registered office address 20 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
AP01 - Appointment of director 16 September 2010
CC04 - Statement of companies objects 24 August 2010
RESOLUTIONS - N/A 26 May 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 08 September 2008
225 - Change of Accounting Reference Date 11 August 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 17 January 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 21 December 2004
363a - Annual Return 05 October 2004
AA - Annual Accounts 15 December 2003
RESOLUTIONS - N/A 13 December 2003
363a - Annual Return 29 September 2003
RESOLUTIONS - N/A 12 December 2002
AA - Annual Accounts 09 December 2002
363a - Annual Return 09 September 2002
RESOLUTIONS - N/A 22 November 2001
AA - Annual Accounts 16 November 2001
363a - Annual Return 03 September 2001
RESOLUTIONS - N/A 23 November 2000
AA - Annual Accounts 23 November 2000
363a - Annual Return 19 October 2000
RESOLUTIONS - N/A 16 May 2000
AA - Annual Accounts 16 May 2000
363a - Annual Return 02 November 1999
RESOLUTIONS - N/A 17 August 1999
AA - Annual Accounts 14 June 1999
RESOLUTIONS - N/A 22 September 1998
AA - Annual Accounts 22 September 1998
363a - Annual Return 28 August 1998
363a - Annual Return 09 September 1997
RESOLUTIONS - N/A 05 September 1997
AA - Annual Accounts 04 July 1997
363a - Annual Return 13 September 1996
RESOLUTIONS - N/A 22 May 1996
AA - Annual Accounts 22 May 1996
363x - Annual Return 07 September 1995
RESOLUTIONS - N/A 13 July 1995
AA - Annual Accounts 28 June 1995
363x - Annual Return 26 September 1994
288 - N/A 10 September 1993
288 - N/A 10 September 1993
NEWINC - New incorporation documents 24 August 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2013 Fully Satisfied

N/A

Debenture 17 June 2011 Fully Satisfied

N/A

Debenture 20 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.