ONE SARACEN LTD

7th Floor Winchester House 7th Floor Winchester House, London, NW1 5RA, United Kingdom
StatusACTIVE
Company No.06584614
CategoryPrivate Limited Company
Incorporated06 May 2008
Age16 years, 26 days
JurisdictionEngland Wales

SUMMARY

ONE SARACEN LTD is an active private limited company with number 06584614. It was incorporated 16 years, 26 days ago, on 06 May 2008. The company address is 7th Floor Winchester House 7th Floor Winchester House, London, NW1 5RA, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-11

Charge number: 065846140002

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-01

Officer name: Farheen Rehman

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

New address: 7th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA

Old address: 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 17 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 27 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2023

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Creams Café Ltd

Change date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farheen Rehman

Appointment date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-11

Officer name: Javaid Imran Sarwar

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Balal Aqil

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Duaa Aqil

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065846140001

Charge creation date: 2021-02-05

Documents

View document PDF

Statement of companys objects

Date: 26 Jan 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Statement of companys objects

Date: 25 Jan 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2020

Action Date: 26 Dec 2020

Category: Address

Type: AD01

New address: 2nd Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL

Change date: 2020-12-26

Old address: C/O Klsa Kalamu House 11 Coldbath Square London EC1R 5HL England

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 23 Dec 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-03-02

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-15

Officer name: Mr Javaid Imran Sarwar

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Balal Aqil

Change date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Address

Type: AD01

New address: C/O Klsa Kalamu House 11 Coldbath Square London EC1R 5HL

Change date: 2020-12-19

Old address: 2nd Floor, Roding House 2 Cambridge Road Barking Essex IG11 8NL England

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Creams Café Ltd

Notification date: 2020-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-15

Psc name: Javaid Imran Sarwar

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2020

Action Date: 15 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-15

Psc name: Balal Aqil

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ankush Kamal Kant Shah

Appointment date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-15

Officer name: Othman Shoukat Majid

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sunil Sandip Patel

Appointment date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Koonti Sumaria

Appointment date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-15

Officer name: Mr Kamal Kant Zaverchand Shah

Documents

View document PDF

Accounts with accounts type small

Date: 05 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2016-04-06

Psc name: Javaid Imran Sarwar

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-20

Old address: 2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB England

New address: 2nd Floor, Roding House 2 Cambridge Road Barking Essex IG11 8NL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

New address: 2nd Floor Roding House 21 Cambridge Road Barking London IG11 8EB

Old address: Regency House 33 Wood Street Barnet EN5 4BE England

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS

New address: Regency House 33 Wood Street Barnet EN5 4BE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

New address: Unit 10 Midas Business Centre Wantz Road Dagenham Essex RM10 8PS

Old address: Unit 10, Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England

Change date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2015

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-07

Officer name: Mr Javaid Imran Sarwar

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasser Sarwar

Termination date: 2014-05-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Old address: 37 York Road Ilford Essex IG1 3AD

Change date: 2015-02-26

New address: Unit 10, Midas Business Centre Wantz Road Dagenham Essex RM10 8PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasser Sarwar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Sarwar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Mr Mohammed Sarwar

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-06

Officer name: Balal Aqil

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed balal aqil

Documents

View document PDF

Incorporation company

Date: 06 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZZOTTO & LAGO LLP

46 NOVA ROAD,CROYDON,CR0 2TL

Number:OC423885
Status:ACTIVE
Category:Limited Liability Partnership

FORRES FISH BAR LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC413327
Status:ACTIVE
Category:Private Limited Company

HARRISONS ELECTRICAL SERVICES LIMITED

SPRINGHAVEN,HASTINGS,TN34 1TS

Number:06962585
Status:ACTIVE
Category:Private Limited Company

NATIONAL GRID JERSEY INVESTMENTS LIMITED

OGIER HOUSE,ST HELIER,JE4 9WG

Number:FC025510
Status:ACTIVE
Category:Other company type

THE UNIT 888 LTD

41 SKYLINES BUSINESS VILLAGE C/O JSA PARTNERS ACCOUNTANTS,LONDON,E14 9TS

Number:11709450
Status:ACTIVE
Category:Private Limited Company

TIM PALMER SURVEYORS LIMITED

19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU

Number:11947095
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