Sager House (hampstead) Limited LONDON


Sager House (hampstead) started in year 2001 as Private Limited Company with registration number 04207091. The Sager House (hampstead) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at Sager House. Postal code: W1H 7JG.

The company 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. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Giris R. who worked with the the company until 2 December 2020.

Sager House (hampstead) 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 04207091
Date of Incorporation Fri, 27th Apr 2001
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

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: 05 March 2015

Victor S.

Position: Director

Appointed: 08 May 2011

Resigned: 08 May 2011

Nicola S.

Position: Director

Appointed: 14 January 2011

Resigned: 30 April 2011

Nicola S.

Position: Director

Appointed: 17 May 2010

Resigned: 21 October 2010

Christopher D.

Position: Director

Appointed: 01 February 2010

Resigned: 24 February 2010

Isaac G.

Position: Director

Appointed: 27 July 2007

Resigned: 05 March 2015

William R.

Position: Director

Appointed: 29 March 2006

Resigned: 05 March 2015

Amari S.

Position: Director

Appointed: 13 December 2004

Resigned: 05 March 2015

Westley E.

Position: Director

Appointed: 22 June 2001

Resigned: 04 March 2021

Jsa Nominees Limited

Position: Nominee Director

Appointed: 27 April 2001

Resigned: 22 June 2001

Giris R.

Position: Secretary

Appointed: 27 April 2001

Resigned: 02 December 2020

Gregory M.

Position: Director

Appointed: 27 April 2001

Resigned: 16 September 2019

Jsa Secretaries Limited

Position: Nominee Secretary

Appointed: 27 April 2001

Resigned: 22 June 2001

Giris R.

Position: Director

Appointed: 27 April 2001

Resigned: 02 December 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Sager Group Ltd from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sager Group Ltd

50 Seymour Street, London, W1H 7JG, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand498 093655 090585 743
Current Assets7 657 9667 812 1887 741 660
Debtors44 41441 63940 458
Net Assets Liabilities-2 223 306-1 993 319-1 902 512
Other Debtors5 90823 23835 283
Total Inventories7 115 4597 115 4597 115 459
Other
Amounts Owed To Group Undertakings3 502 9863 647 3003 595 571
Average Number Employees During Period322
Bank Borrowings 86 9035 642 190
Bank Borrowings Overdrafts5 731 7485 420 6675 642 190
Creditors5 731 7485 420 6675 642 190
Investments Fixed Assets111
Net Current Assets Liabilities3 508 4413 427 3473 739 677
Number Shares Issued Fully Paid 11
Other Creditors195 639218 647219 738
Other Investments Other Than Loans111
Other Taxation Social Security Payable17 05685 33259 605
Par Value Share 11
Total Assets Less Current Liabilities3 508 4423 427 3483 739 678
Trade Creditors Trade Payables1 0187362 669
Trade Debtors Trade Receivables38 50618 4015 175

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2023-06-30
filed on: 23rd, January 2024
Free Download (11 pages)

Company search

Advertisements