SAGEVIEW LIMITED
NORTH HARROW

Hellopages » Greater London » Harrow » HA2 7SA

Company number 02057694
Status Active
Incorporation Date 23 September 1986
Company Type Private Limited Company
Address 9 CHURCHILL COURT, 58 STATION ROAD, NORTH HARROW, MIDDLESEX, HA2 7SA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registration of charge 020576940032, created on 27 January 2017; Registration of charge 020576940033, created on 27 January 2017; Satisfaction of charge 31 in full. The most likely internet sites of SAGEVIEW LIMITED are www.sageview.co.uk, and www.sageview.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and twelve months. Sageview Limited is a Private Limited Company. The company registration number is 02057694. Sageview Limited has been working since 23 September 1986. The present status of the company is Active. The registered address of Sageview Limited is 9 Churchill Court 58 Station Road North Harrow Middlesex Ha2 7sa. The company`s financial liabilities are £325.04k. It is £-61.3k against last year. The cash in hand is £33.58k. It is £5.58k against last year. And the total assets are £749.06k, which is £36.1k against last year. RAMJI, Ramila is a Secretary of the company. THAKRAR, Kiritkumar is a Director of the company. Secretary MEHTA, Dipti has been resigned. Secretary PATEL, Kamla has been resigned. Secretary PATEL, Krishnakant Rambhai has been resigned. Secretary THAKRAR, Dhiren has been resigned. Secretary THAKRAR, Kirit has been resigned. Director BAMRAH, Sukhvinder Singh has been resigned. Director GOPALAKRISHNAN, Natarajan has been resigned. Director PATEL, Suryakant Rambhai has been resigned. Director SONI, Prashant Chandubhai has been resigned. Director THAKRAR, Dhiren has been resigned. Director THAKRAR, Kirit has been resigned. The company operates in "Buying and selling of own real estate".


sageview Key Finiance

LIABILITIES £325.04k
-16%
CASH £33.58k
+19%
TOTAL ASSETS £749.06k
+5%
All Financial Figures

Current Directors

Secretary
RAMJI, Ramila
Appointed Date: 12 July 2007

Director
THAKRAR, Kiritkumar
Appointed Date: 10 April 2012
71 years old

Resigned Directors

Secretary
MEHTA, Dipti
Resigned: 08 December 2006
Appointed Date: 30 April 2003

Secretary
PATEL, Kamla
Resigned: 12 July 2007
Appointed Date: 08 December 2006

Secretary
PATEL, Krishnakant Rambhai
Resigned: 31 March 1993

Secretary
THAKRAR, Dhiren
Resigned: 30 April 2003
Appointed Date: 25 March 1998

Secretary
THAKRAR, Kirit
Resigned: 25 March 1998

Director
BAMRAH, Sukhvinder Singh
Resigned: 25 March 1998
Appointed Date: 05 April 1993
68 years old

Director
GOPALAKRISHNAN, Natarajan
Resigned: 28 July 2001
Appointed Date: 05 April 1993
87 years old

Director
PATEL, Suryakant Rambhai
Resigned: 08 December 2006
90 years old

Director
SONI, Prashant Chandubhai
Resigned: 27 May 2003
Appointed Date: 15 April 1992
58 years old

Director
THAKRAR, Dhiren
Resigned: 22 April 2015
Appointed Date: 25 March 1998
64 years old

Director
THAKRAR, Kirit
Resigned: 25 March 1998
Appointed Date: 15 April 1992
71 years old

Persons With Significant Control

Mr Mahendrakumar Kotecha
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

SAGEVIEW LIMITED Events

03 Feb 2017
Registration of charge 020576940032, created on 27 January 2017
03 Feb 2017
Registration of charge 020576940033, created on 27 January 2017
31 Jan 2017
Satisfaction of charge 31 in full
31 Jan 2017
Satisfaction of charge 30 in full
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
...
... and 150 more events
24 Nov 1987
Return made up to 31/03/87; full list of members

01 Nov 1986
Registered office changed on 01/11/86 from: 4 bishops avenue middlesex HA6 3DG

01 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Sep 1986
Certificate of Incorporation
23 Sep 1986
Incorporation

SAGEVIEW LIMITED Charges

27 January 2017
Charge code 0205 7694 0033
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H known as 191 / 191A st mary's lane upminster RM14 3BU…
27 January 2017
Charge code 0205 7694 0032
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 191 / 191A st mary's lane upminster RM14 3BU title number…
13 December 2002
Debenture (floating charge)
Delivered: 20 December 2002
Status: Satisfied on 31 January 2017
Persons entitled: Nationwide Building Society
Description: All property and assets present and future.
13 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 31 January 2017
Persons entitled: Nationwide Building Society
Description: F/H land being 191 st. Mary's lane upminster essex t/no:…
14 April 1997
Debenture
Delivered: 30 April 1997
Status: Satisfied on 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 8 york parade, shipbourne road, tonbridge, kent; 8/9 and 12…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11 york parade tonbridge kent and all buildings structures…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 6 elmwood parade basingstoke hampshire and all buildings…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 191 st marys lane upminster essex and all buildings…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 8/10 leicester street bulkington warwickshire and all…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit 1A kaygee house kingsheath northampton and all…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 80/82 high street chobham surrey and all buildings…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 15/15A york parade shipbourne road tonbridge kent and all…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 29 May 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 8 york parade shipbourne road tonbridge kent and all…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 8/9 and 12 st nicholas court north walsham norfolk and all…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 403 dunstable road luton and all buildings structures…
14 April 1997
Legal charge
Delivered: 30 April 1997
Status: Satisfied on 24 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 23 wilmslow road cheadle and all buildings structures…
3 May 1996
Counterpart deed of release and amendment
Delivered: 23 May 1996
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: As in the debenture, as amended by the confirmation deed…
3 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank Limited
Description: F/H property k/a 23 wilmslow road cheadle t/no GM477970…
14 December 1993
Confirmation deed
Delivered: 22 December 1993
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 April 1993
Conditions for multi account clients
Delivered: 14 April 1993
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: Any amount whatsoever which may now or at any time…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: F/Hold property k/as 80/82 high street chobham, surrey…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: L/Hold property k/as shop unit 8, flat 23 and garage 9 york…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD
Description: L/Hold premises k/as shop units 15 & 15A, flats 32 & 33 and…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD
Description: L/Hold property k/as shop unit 11 and flats 27 and 28 and…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: F/Hold property k/as 191 st mary's lane upminster l/b of…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: F/Hold property k/as 11 st nicholas court vicarage street…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD
Description: F/Hold property k/as units 6,8/9 and 12 st nicholas court…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD
Description: F/Hold property k/as land and buildings on the east side of…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: F/Hold property k/as unit 1A kaygee house kingsfield way…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: F/Hold property k/as 403 dunstable road luton bedforedshire…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: All that property k/as 10/8 leicester street bulkington…
16 May 1989
Legal charge
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: L/Hold property k/as 6/6A 6B/6C elmwood parade basingstoke…
16 May 1989
Debenture
Delivered: 17 May 1989
Status: Satisfied on 12 July 1997
Persons entitled: American Express Bank LTD.
Description: Floating charge over all undertaking and porperty and…