SAUK OPERATOR LTD

54 Portland Place, London, W1B 1DY, England
StatusACTIVE
Company No.05903389
CategoryPrivate Limited Company
Incorporated11 Aug 2006
Age17 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

SAUK OPERATOR LTD is an active private limited company with number 05903389. It was incorporated 17 years, 9 months, 7 days ago, on 11 August 2006. The company address is 54 Portland Place, London, W1B 1DY, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 13 May 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 May 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 May 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 13 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2024

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Jason Weprin

Change date: 2022-08-01

Documents

View document PDF

Change person director company with change date

Date: 17 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin David Petersen

Change date: 2022-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-05

Officer name: Mr Andrew Jay Weprin

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eric Donald Hassberger

Change date: 2021-10-05

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-27

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2021

Action Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-26

Documents

View document PDF

Legacy

Date: 10 Jun 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form AP01 was removed from the public register on 01/11/2021 as it was factually inaccurate or derived from something factually inaccurate

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr Eric Donald Hassberger

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-17

Officer name: Mr Justin David Petersen

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick James Stephens

Termination date: 2021-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-31

Officer name: Mr Benjamin Jason Weprin

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Stephens

Change date: 2020-10-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-28

New date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 26 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick James Stephens

Change date: 2020-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2020

Action Date: 10 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-10

Charge number: 059033890012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-24

Charge number: 059033890011

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Resolution

Date: 28 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2019

Action Date: 22 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059033890010

Charge creation date: 2019-11-22

Documents

View document PDF

Certificate change of name company

Date: 21 Nov 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macdonald rusacks LIMITED\certificate issued on 21/11/19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Macdonald Hotels (Management) Limited

Cessation date: 2019-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-18

Psc name: Sauk Owner Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: 54 Portland Place London W1B 1DY

Change date: 2019-11-21

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-18

Officer name: Ruaridh Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon Fraser

Termination date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mr Patrick James Stephens

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-18

Officer name: Mr Andrew Jay Weprin

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Jason Weprin

Appointment date: 2019-11-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broughton Secretaries Limited

Appointment date: 2019-11-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059033890009

Charge creation date: 2019-11-18

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Oct 2019

Action Date: 28 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-28

New date: 2019-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2019

Action Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Macdonald Hotels (Management) Limited

Notification date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-21

Psc name: Macdonald Hotels Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Jason Mcburnie

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-29

New date: 2018-03-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mcburnie

Appointment date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Old address: 1 Finsbury Circus London EC2M 7SH

Change date: 2017-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-29

Officer name: Donald John Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Capital : 14,126,629.00 GBP

Date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald John Macdonald

Appointment date: 2015-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2015

Action Date: 02 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Guile

Termination date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 27 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Mr Ruaridh Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2014

Action Date: 28 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 17 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-17

Officer name: Mr Robert Gordon Fraser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 29 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-22

Old address: One St Paul's Churchyard London EC4M 8SH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Legacy

Date: 18 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/MG09 / charge no: 8

Documents

View document PDF

Statement of companys objects

Date: 12 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 12 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Macdonald

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald John Macdonald

Documents

View document PDF

Legacy

Date: 04 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 04 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gordon Fraser

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 01 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Mr David Andrew Guile

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ross

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2009

Action Date: 25 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-25

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert fraser

Documents

View document PDF


Some Companies

BRONCO ENGINEERING LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:03530922
Status:ACTIVE
Category:Private Limited Company

HARUN CATERING LIMITED

MASRI AND CO. ACCOUNTANTS,LIVERPOOL,L2 6PX

Number:08212968
Status:ACTIVE
Category:Private Limited Company

HEAD ARRANGEMENTS LIMITED

5TH FLOOR,LONDON,W1S 1DA

Number:01419217
Status:ACTIVE
Category:Private Limited Company

KINGFISHER COURT (PRESTON) LIMITED

29 ST ANNES ROAD WEST,LYTHAM ST ANNES,FY8 1SB

Number:05124543
Status:ACTIVE
Category:Private Limited Company

MCKINNEL DEVELOPMENTS LTD

PEN LLYN MOEL Y CRIO,HOLYWELL,CH8 8JN

Number:07812864
Status:ACTIVE
Category:Private Limited Company

TAXI SEVEN LIMITED

13 ABBOTS WAY,WARWICK,CV34 6HE

Number:11394993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source