ONE SARACEN LTD
Status | ACTIVE |
Company No. | 06584614 |
Category | Private Limited Company |
Incorporated | 06 May 2008 |
Age | 16 years, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 26 Jan 2021
Category: Change-of-constitution
Type: CC04
Documents
Statement of companys objects
Date: 25 Jan 2021
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 06 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yasser Sarwar
Documents
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
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
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
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
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Sarwar
Documents
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
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
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
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
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed balal aqil
Documents
Some Companies
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | OC423885 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
41 SKYLINES BUSINESS VILLAGE C/O JSA PARTNERS ACCOUNTANTS,LONDON,E14 9TS
Number: | 11709450 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DIAMOND COURT OPAL DRIVE,MILTON KEYNES,MK15 0DU
Number: | 11947095 |
Status: | ACTIVE |
Category: | Private Limited Company |