About

Registered Number: 03099903
Date of Incorporation: 08/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Regent House, 316 Beulah Hill, London, SE19 3HF

 

Sarco Stopper Ltd was registered on 08 September 1995, it's status is listed as "Active". Wilson, Fiona Allison, Menzies, John Alexander, Wilson, Fiona Allison, Paget, Katrina Margaret, Harris, Alan David, Harris, Maureen Mary, Jameson, David Alan are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MENZIES, John Alexander 01 August 2016 - 1
WILSON, Fiona Allison 04 September 2018 - 1
HARRIS, Alan David 01 January 1996 04 September 2006 1
HARRIS, Maureen Mary 07 September 2006 24 August 2007 1
JAMESON, David Alan 08 September 1995 02 January 1996 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Fiona Allison 01 August 2016 - 1
PAGET, Katrina Margaret 08 September 1995 02 January 1996 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 11 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 09 September 2016
AP03 - Appointment of secretary 24 August 2016
TM02 - Termination of appointment of secretary 24 August 2016
AP01 - Appointment of director 24 August 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 06 May 2015
MR01 - N/A 20 March 2015
MR01 - N/A 14 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
287 - Change in situation or address of Registered Office 19 June 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2007
287 - Change in situation or address of Registered Office 09 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 03 June 2007
363a - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 13 December 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 19 September 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 08 December 1999
CERTNM - Change of name certificate 24 August 1999
AA - Annual Accounts 24 May 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 24 May 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 20 November 1996
287 - Change in situation or address of Registered Office 05 August 1996
395 - Particulars of a mortgage or charge 09 February 1996
MEM/ARTS - N/A 10 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
CERTNM - Change of name certificate 04 January 1996
NEWINC - New incorporation documents 08 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 March 2015 Outstanding

N/A

A registered charge 05 March 2015 Outstanding

N/A

Debenture 02 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.