SARPREST INVESTMENTS LIMITED
IPSWICH SARPREST PROPERTIES LTD JETSPARK LIMITED

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 05624511
Status Active
Incorporation Date 16 November 2005
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 November 2016 with updates; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 100 . The most likely internet sites of SARPREST INVESTMENTS LIMITED are www.sarprestinvestments.co.uk, and www.sarprest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Sarprest Investments Limited is a Private Limited Company. The company registration number is 05624511. Sarprest Investments Limited has been working since 16 November 2005. The present status of the company is Active. The registered address of Sarprest Investments Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. . ANDREWS, Sarah Louise is a Secretary of the company. ANDREWS, Preston James is a Director of the company. Secretary JAFFREY, David Simon has been resigned. Secretary NICHOLS, Ellen Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANDREWS, Preston James has been resigned. Director ANDREWS, Sarah Louise has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ANDREWS, Sarah Louise
Appointed Date: 08 January 2008

Director
ANDREWS, Preston James
Appointed Date: 03 January 2012
64 years old

Resigned Directors

Secretary
JAFFREY, David Simon
Resigned: 30 June 2009
Appointed Date: 16 November 2005

Secretary
NICHOLS, Ellen Mary
Resigned: 08 January 2008
Appointed Date: 11 April 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 2005
Appointed Date: 16 November 2005

Director
ANDREWS, Preston James
Resigned: 03 January 2012
Appointed Date: 16 November 2005
64 years old

Director
ANDREWS, Sarah Louise
Resigned: 03 January 2012
Appointed Date: 03 January 2012
58 years old

Persons With Significant Control

Jark Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SARPREST INVESTMENTS LIMITED Events

15 Dec 2016
Full accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 16 November 2016 with updates
17 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

01 Oct 2015
Full accounts made up to 31 March 2015
12 Jan 2015
Company name changed sarprest properties LTD\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01

...
... and 66 more events
06 Jan 2006
Particulars of mortgage/charge
21 Dec 2005
Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100
21 Dec 2005
Accounting reference date extended from 30/11/06 to 31/03/07
30 Nov 2005
Secretary resigned
16 Nov 2005
Incorporation

SARPREST INVESTMENTS LIMITED Charges

9 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 301 drayton high road hellesdon norwich norfolk.
26 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16 brentgovel street bury st edmunds suffolk.
10 August 2007
Legal charge
Delivered: 11 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 harvey lane norwich norfolk t/no NK56766.
16 February 2007
Legal charge
Delivered: 17 February 2007
Status: Satisfied on 21 April 2007
Persons entitled: Barclays Bank PLC
Description: F/H forming part of land at thieves bridge road watlington…
22 December 2006
Legal charge
Delivered: 28 December 2006
Status: Satisfied on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: F/H land at toftmead, south green, dereham.
28 July 2006
Legal charge
Delivered: 10 August 2006
Status: Satisfied on 29 March 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold known as 23 olivia close,fakenham,norfolk; t/no…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 6 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 51 campion avenue gorleston norfolk t/n NK56825.
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H 49 middlewood king's lynn norfolk t/n NK251628.
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 44 montagu close swaffham norfolk t/n NK60619.
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H eastfields fleet road holbeach lincolnshire t/n…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 5 lynwood terrace king's lynn norfolk t/n NK179966.
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 corbyn shaw road king's lynn norfolk…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 birch road gayton norfolk t/no NK69321.
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a wood cottage 60 market street shipdham…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 2 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 75-81 pottergate norwich norfolk t/no…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 20 May 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 shire green fairstead estate king's…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4 three oaks fairstead estate king's lynn…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 11 September 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 10 westmark fairstead estate king's lynn…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 22 August 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 westmark fairstead estate king's lynn…
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: F/H 26 woodside,king's lynn,norfolk.t/n NK115216.
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 28 May 2010
Persons entitled: Barclays Bank PLC
Description: F/H 22 and 24 windsor road,king's lynn,norfolk.t/n NK222041.
10 February 2006
Legal charge
Delivered: 15 February 2006
Status: Satisfied on 3 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 67 hempstead road,holt,norfolk.t/n NK280435.
23 December 2005
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…