About

Registered Number: 02642975
Date of Incorporation: 04/09/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Rosemore House Heaton Grange Road, Gidea Park, Romford, Essex, RM2 5PP

 

Established in 1991, Sapphire Group Ltd has its registered office in Romford, Essex, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTHE, Stefan N/A 21 April 1993 1
FRANKLIN, John Richard 30 November 1994 31 July 1997 1
GERSUK, Donald Joseph 21 April 1993 30 November 1994 1
WRIGHT, Jonathan Guss William 23 April 1993 11 June 1993 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Brian Andrew 22 November 1993 11 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 31 December 2019
AAMD - Amended Accounts 05 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 28 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 15 July 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 13 January 2006
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
287 - Change in situation or address of Registered Office 09 June 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 05 October 2000
CERTNM - Change of name certificate 30 March 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 23 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 1999
363s - Annual Return 09 March 1999
395 - Particulars of a mortgage or charge 02 February 1999
AA - Annual Accounts 01 October 1998
363a - Annual Return 15 June 1998
363a - Annual Return 15 June 1998
363s - Annual Return 13 January 1998
287 - Change in situation or address of Registered Office 05 November 1997
AA - Annual Accounts 03 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 09 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 1996
AUD - Auditor's letter of resignation 13 September 1996
CERTNM - Change of name certificate 07 May 1996
AUD - Auditor's letter of resignation 11 April 1996
AUD - Auditor's letter of resignation 26 March 1996
395 - Particulars of a mortgage or charge 22 March 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 05 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 September 1995
SA - Shares agreement 09 April 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 09 April 1995
288 - N/A 19 January 1995
363s - Annual Return 11 January 1995
288 - N/A 05 December 1994
AA - Annual Accounts 14 September 1994
395 - Particulars of a mortgage or charge 18 February 1994
363s - Annual Return 21 January 1994
287 - Change in situation or address of Registered Office 06 December 1993
288 - N/A 06 December 1993
AA - Annual Accounts 05 October 1993
395 - Particulars of a mortgage or charge 18 August 1993
RESOLUTIONS - N/A 17 August 1993
RESOLUTIONS - N/A 17 August 1993
RESOLUTIONS - N/A 17 August 1993
RESOLUTIONS - N/A 17 August 1993
RESOLUTIONS - N/A 17 August 1993
RESOLUTIONS - N/A 12 August 1993
RESOLUTIONS - N/A 12 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 August 1993
RESOLUTIONS - N/A 12 August 1993
RESOLUTIONS - N/A 12 August 1993
RESOLUTIONS - N/A 12 August 1993
MEM/ARTS - N/A 12 August 1993
288 - N/A 12 July 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 July 1993
288 - N/A 17 May 1993
288 - N/A 28 April 1993
363a - Annual Return 21 January 1993
88(2)P - N/A 09 April 1992
288 - N/A 06 April 1992
395 - Particulars of a mortgage or charge 02 April 1992
288 - N/A 17 March 1992
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
MEM/ARTS - N/A 18 October 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 October 1991
123 - Notice of increase in nominal capital 18 October 1991
288 - N/A 15 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1991
CERTNM - Change of name certificate 09 October 1991
288 - N/A 07 October 1991
287 - Change in situation or address of Registered Office 07 October 1991
NEWINC - New incorporation documents 04 September 1991

Mortgages & Charges

Description Date Status Charge by
Debenture deed 29 January 1999 Fully Satisfied

N/A

Fixed and floating charge 18 March 1996 Fully Satisfied

N/A

Legal charge 10 February 1994 Fully Satisfied

N/A

Credit agreement 29 July 1993 Fully Satisfied

N/A

Guarantee and debenture 24 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.