SARA DEVELOPMENTS LIMITED

Hellopages » Greater London » Camden » WC1R 4TQ

Company number 03824560
Status Active
Incorporation Date 12 August 1999
Company Type Private Limited Company
Address 24 BEDFORD ROW, LONDON, WC1R 4TQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Rafique Amir Kapadia as a director on 29 November 2016; Confirmation statement made on 12 August 2016 with updates. The most likely internet sites of SARA DEVELOPMENTS LIMITED are www.saradevelopments.co.uk, and www.sara-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sara Developments Limited is a Private Limited Company. The company registration number is 03824560. Sara Developments Limited has been working since 12 August 1999. The present status of the company is Active. The registered address of Sara Developments Limited is 24 Bedford Row London Wc1r 4tq. . KAPADIA, Sukhminder Amir is a Secretary of the company. KAPADIA, Amir Tayebali is a Director of the company. KAPADIA, Rafique Amir is a Director of the company. KAPADIA, Sukhminder Amir is a Director of the company. Secretary TAYEB, Taher has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYEB, Taher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KAPADIA, Sukhminder Amir
Appointed Date: 05 October 2001

Director
KAPADIA, Amir Tayebali
Appointed Date: 12 August 1999
71 years old

Director
KAPADIA, Rafique Amir
Appointed Date: 29 November 2016
45 years old

Director
KAPADIA, Sukhminder Amir
Appointed Date: 05 October 2001
71 years old

Resigned Directors

Secretary
TAYEB, Taher
Resigned: 05 October 2001
Appointed Date: 12 August 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Director
TAYEB, Taher
Resigned: 05 October 2001
Appointed Date: 12 August 1999
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 August 1999
Appointed Date: 12 August 1999

Persons With Significant Control

Mr Amir Tayebali Kapadia
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Sukhminder Amir Kapadia
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

SARA DEVELOPMENTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Nov 2016
Appointment of Mr Rafique Amir Kapadia as a director on 29 November 2016
18 Oct 2016
Confirmation statement made on 12 August 2016 with updates
07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

...
... and 40 more events
02 Sep 1999
Secretary resigned
02 Sep 1999
Director resigned
02 Sep 1999
New secretary appointed;new director appointed
02 Sep 1999
New director appointed
12 Aug 1999
Incorporation

SARA DEVELOPMENTS LIMITED Charges

30 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Bridge house hotel accocks green birmingham t/no WM97657…
6 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 February 2003
Legal charge
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold property known as the kyriad princes…
24 September 1999
Debenture
Delivered: 30 September 1999
Status: Satisfied on 2 December 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1999
Legal charge
Delivered: 30 September 1999
Status: Satisfied on 2 December 2005
Persons entitled: Barclays Bank PLC
Description: 23,24,25 princes sq,paddington,london,city of westminster;…