SARM (EAST/WEST) LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 1PG
Company number 01676084
Status Active
Incorporation Date 5 November 1982
Company Type Private Limited Company
Address SARM MUSIC VILLAGE, 105 LADBROKE GROVE, LONDON, W11 1PG
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 29 September 2016 with no updates; Confirmation statement made on 12 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of SARM (EAST/WEST) LIMITED are www.sarmeastwest.co.uk, and www.sarm-east-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Sarm East West Limited is a Private Limited Company. The company registration number is 01676084. Sarm East West Limited has been working since 05 November 1982. The present status of the company is Active. The registered address of Sarm East West Limited is Sarm Music Village 105 Ladbroke Grove London W11 1pg. . HORN, Aaron is a Director of the company. HORN, Alexandra Jessica is a Director of the company. HORN, Trevor Charles is a Director of the company. Secretary LYONS, Julian Neil has been resigned. Secretary MUNRO, Helen Jane has been resigned. Secretary SINCLAIR, Jill Esther has been resigned. Director BEDFORD, Paul Nicholas has been resigned. Director BLACK, Clive Darren has been resigned. Director BLACK, Clive Darren has been resigned. Director LYONS, Julian Neil has been resigned. Director MARLIN, Lois has been resigned. Director SINCLAIR, David Theodore has been resigned. Director SINCLAIR, Jill Esther has been resigned. Director SINCLAIR, John Ashley has been resigned. The company operates in "Artistic creation".


Current Directors

Director
HORN, Aaron
Appointed Date: 01 March 2009
42 years old

Director
HORN, Alexandra Jessica
Appointed Date: 01 October 2011
43 years old

Director
HORN, Trevor Charles

76 years old

Resigned Directors

Secretary
LYONS, Julian Neil
Resigned: 31 August 2010
Appointed Date: 01 November 2001

Secretary
MUNRO, Helen Jane
Resigned: 17 March 2000

Secretary
SINCLAIR, Jill Esther
Resigned: 01 May 2003
Appointed Date: 17 March 2000

Director
BEDFORD, Paul Nicholas
Resigned: 29 February 2000
Appointed Date: 01 February 1992
68 years old

Director
BLACK, Clive Darren
Resigned: 21 January 2011
Appointed Date: 01 November 2009
62 years old

Director
BLACK, Clive Darren
Resigned: 21 January 2011
Appointed Date: 01 November 2009
62 years old

Director
LYONS, Julian Neil
Resigned: 31 August 2010
Appointed Date: 01 November 2001
61 years old

Director
MARLIN, Lois
Resigned: 24 September 2001
Appointed Date: 07 December 1993
68 years old

Director
SINCLAIR, David Theodore
Resigned: 25 February 2003
115 years old

Director
SINCLAIR, Jill Esther
Resigned: 31 December 2009
73 years old

Director
SINCLAIR, John Ashley
Resigned: 23 October 1998
76 years old

Persons With Significant Control

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

SARM (EAST/WEST) LIMITED Events

29 Sep 2016
Confirmation statement made on 29 September 2016 with no updates
29 Sep 2016
Confirmation statement made on 12 July 2016 with updates
03 Aug 2016
Accounts for a dormant company made up to 31 October 2015
22 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

01 Sep 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 99 more events
04 Apr 1987
Return made up to 15/12/86; full list of members

10 Jan 1987
New director appointed

30 Sep 1986
Director resigned

25 Sep 1986
Accounts made up to 28 February 1985

03 Jul 1986
Return made up to 31/12/85; full list of members

SARM (EAST/WEST) LIMITED Charges

5 November 1999
Mortgage debenture
Delivered: 12 November 1999
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
27 September 1996
Mortgage debenture
Delivered: 2 October 1996
Status: Satisfied on 26 February 2000
Persons entitled: Allied Irish Banks PLC(As Security Ttrustee)
Description: .. fixed and floating charges over the undertaking and all…
30 September 1992
Debenture
Delivered: 9 October 1992
Status: Satisfied on 7 March 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Mortgage debenture
Delivered: 29 December 1989
Status: Satisfied on 2 October 1992
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…