About

Registered Number: 06242189
Date of Incorporation: 09/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Sdc (2012) Ltd P/A Shah Dodhia & Co\173, Cleveland Street, London, W1T 6QR

 

Sara Hotels Ltd was established in 2007. Sara Hotels Ltd has 5 directors listed as Hassan, Nasrin, Hassan, Fakharul, Hassan, Insiyah, Hassan, Tasneem, Hassan, Ali Asghar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASSAN, Fakharul 09 May 2007 - 1
HASSAN, Insiyah 09 May 2007 - 1
HASSAN, Tasneem 09 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HASSAN, Nasrin 27 May 2010 - 1
HASSAN, Ali Asghar 09 May 2007 27 May 2010 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 06 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 03 July 2015
MA - Memorandum and Articles 16 December 2014
RESOLUTIONS - N/A 11 December 2014
SH01 - Return of Allotment of shares 02 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 31 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2013
AD01 - Change of registered office address 31 May 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 30 December 2010
SH01 - Return of Allotment of shares 19 October 2010
RESOLUTIONS - N/A 19 July 2010
AP03 - Appointment of secretary 07 July 2010
CH03 - Change of particulars for secretary 07 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
CH03 - Change of particulars for secretary 21 May 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 26 February 2009
287 - Change in situation or address of Registered Office 23 December 2008
225 - Change of Accounting Reference Date 23 December 2008
363a - Annual Return 11 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2008
395 - Particulars of a mortgage or charge 20 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
287 - Change in situation or address of Registered Office 30 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 09 May 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 16 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.