About

Registered Number: 00813089
Date of Incorporation: 17/07/1964 (59 years and 9 months ago)
Company Status: Active
Registered Address: Sandall House, 230 High Street, Herne Bay, Kent, CT6 5AX

 

Having been setup in 1964, Saraward Ltd are based in Kent, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Davies, Jennifer Anne, Davies, Cherry Lesley, Davies, Edna Mary, Davies, Leslie Alfred for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Edna Mary N/A 22 February 1993 1
DAVIES, Leslie Alfred N/A 22 February 1993 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Jennifer Anne 31 March 1999 - 1
DAVIES, Cherry Lesley N/A 31 March 1999 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 25 April 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 22 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 18 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 23 April 2007
363a - Annual Return 02 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2006
353 - Register of members 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 22 March 2005
AA - Annual Accounts 25 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
363s - Annual Return 20 April 2004
287 - Change in situation or address of Registered Office 13 February 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 22 April 2003
395 - Particulars of a mortgage or charge 21 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 2002
AA - Annual Accounts 16 August 2002
395 - Particulars of a mortgage or charge 11 June 2002
363s - Annual Return 15 April 2002
395 - Particulars of a mortgage or charge 27 October 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 12 April 2001
395 - Particulars of a mortgage or charge 31 October 2000
395 - Particulars of a mortgage or charge 03 October 2000
395 - Particulars of a mortgage or charge 23 May 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 11 May 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 26 May 1998
363s - Annual Return 09 April 1998
287 - Change in situation or address of Registered Office 25 March 1998
AA - Annual Accounts 27 April 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 13 May 1996
363s - Annual Return 03 April 1996
395 - Particulars of a mortgage or charge 02 November 1995
AA - Annual Accounts 07 July 1995
395 - Particulars of a mortgage or charge 09 May 1995
363s - Annual Return 06 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1994
AA - Annual Accounts 28 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 04 June 1993
363b - Annual Return 06 May 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
287 - Change in situation or address of Registered Office 16 September 1992
AA - Annual Accounts 10 August 1992
363s - Annual Return 21 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1992
395 - Particulars of a mortgage or charge 12 September 1991
AA - Annual Accounts 22 April 1991
363a - Annual Return 22 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1990
395 - Particulars of a mortgage or charge 22 June 1990
AA - Annual Accounts 01 May 1990
363 - Annual Return 01 May 1990
288 - N/A 19 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 21 August 1989
395 - Particulars of a mortgage or charge 03 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1988
395 - Particulars of a mortgage or charge 28 March 1988
395 - Particulars of a mortgage or charge 12 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1987
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
395 - Particulars of a mortgage or charge 10 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
MISC - Miscellaneous document 17 July 1964

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2003 Outstanding

N/A

Legal charge 07 June 2002 Fully Satisfied

N/A

Deed of deposit and charge 22 October 2001 Fully Satisfied

N/A

Legal mortgage 27 October 2000 Fully Satisfied

N/A

Mortgage debenture 28 September 2000 Fully Satisfied

N/A

Legal charge 19 May 2000 Fully Satisfied

N/A

Legal mortgage 27 October 1995 Fully Satisfied

N/A

Legal mortgage 03 May 1995 Fully Satisfied

N/A

Debenture 03 September 1991 Fully Satisfied

N/A

Legal charge 08 June 1990 Fully Satisfied

N/A

Legal charge 22 March 1989 Fully Satisfied

N/A

Legal charge 22 March 1989 Fully Satisfied

N/A

Legal charge 16 March 1988 Fully Satisfied

N/A

Legal charge 22 December 1987 Fully Satisfied

N/A

Legal charge 31 March 1987 Fully Satisfied

N/A

Legal charge 31 December 1985 Fully Satisfied

N/A

Legal charge 25 September 1985 Fully Satisfied

N/A

Legal charge 25 September 1985 Fully Satisfied

N/A

Legal charge 26 March 1985 Fully Satisfied

N/A

Legal charge 30 January 1984 Fully Satisfied

N/A

Charge 24 January 1984 Fully Satisfied

N/A

Charge on agreement. 15 March 1982 Fully Satisfied

N/A

Charge on building agreement 15 March 1982 Fully Satisfied

N/A

Legal charge 29 January 1980 Fully Satisfied

N/A

Equitable charge 23 December 1976 Fully Satisfied

N/A

Equitable charge 23 December 1976 Fully Satisfied

N/A

Equitable charge 28 August 1973 Fully Satisfied

N/A

Instr. Of charge. 21 June 1968 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.