Sager House Limited LONDON


Sager House started in year 1995 as Private Limited Company with registration number 03132977. The Sager House company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Sager House. Postal code: W1H 7JG. Since 1996/01/24 Sager House Limited is no longer carrying the name Sagir House.

The firm has 2 directors, namely Arunkumar R., Victor S.. Of them, Victor S. has been with the company the longest, being appointed on 8 May 2011 and Arunkumar R. has been with the company for the least time - from 2 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sager House Limited Address / Contact

Office Address Sager House
Office Address2 50 Seymour Street
Town London
Post code W1H 7JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03132977
Date of Incorporation Fri, 1st Dec 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Arunkumar R.

Position: Director

Appointed: 02 December 2020

Victor S.

Position: Director

Appointed: 08 May 2011

Mordechai L.

Position: Director

Appointed: 08 May 2011

Resigned: 30 June 2015

Nicola S.

Position: Director

Appointed: 02 February 2011

Resigned: 31 May 2011

Isaac G.

Position: Director

Appointed: 27 July 2007

Resigned: 30 June 2015

William R.

Position: Director

Appointed: 29 March 2006

Resigned: 14 April 2015

Amari S.

Position: Director

Appointed: 13 December 2004

Resigned: 30 June 2015

Westley E.

Position: Director

Appointed: 22 June 2001

Resigned: 04 March 2021

Gregory M.

Position: Director

Appointed: 20 July 2000

Resigned: 16 September 2019

Christopher D.

Position: Director

Appointed: 14 October 1999

Resigned: 12 March 2010

Shaheen H.

Position: Director

Appointed: 13 August 1998

Resigned: 17 August 2000

Craig T.

Position: Director

Appointed: 05 February 1998

Resigned: 12 February 1998

Kim W.

Position: Secretary

Appointed: 05 December 1996

Resigned: 09 December 1996

Judith W.

Position: Director

Appointed: 04 December 1995

Resigned: 17 December 1995

Giris R.

Position: Director

Appointed: 04 December 1995

Resigned: 02 December 2020

Giris R.

Position: Secretary

Appointed: 04 December 1995

Resigned: 02 December 2020

Sager B.

Position: Director

Appointed: 04 December 1995

Resigned: 10 January 2008

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 December 1995

Resigned: 04 December 1995

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1995

Resigned: 04 December 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Sager Group Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sager Group Limited

50 Seymour Street, London, W1H 7JG, England

Legal authority England
Legal form Company Limited By Shares
Country registered Uk
Place registered England
Registration number 03490457
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sagir House January 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand80 1341 866 30394 463
Current Assets236 2172 009 9481 202 560
Debtors156 083143 6451 108 097
Other Debtors118 917126 428191 310
Property Plant Equipment16 02112 0159 012
Other
Accumulated Depreciation Impairment Property Plant Equipment12 46016 46619 469
Amounts Owed By Group Undertakings  880 750
Amounts Owed To Group Undertakings986 626840 434 
Average Number Employees During Period222
Creditors1 094 5961 063 833116 561
Fixed Assets2 659 4922 211 7502 208 747
Increase From Depreciation Charge For Year Property Plant Equipment 4 0063 003
Investment Property2 643 4712 199 7352 199 735
Investment Property Fair Value Model2 969 6792 199 735 
Net Current Assets Liabilities-858 379946 1151 085 999
Other Creditors23 49330 37559 294
Other Taxation Social Security Payable 139 95044 709
Property Plant Equipment Gross Cost28 48128 481 
Total Assets Less Current Liabilities1 801 1133 157 8653 294 746
Trade Creditors Trade Payables84 47753 07412 558
Trade Debtors Trade Receivables37 16617 21736 037
Disposals Investment Property Fair Value Model 769 944 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 3rd, November 2023
Free Download (11 pages)

Company search

Advertisements