SAGER HOUSE (HARROW) LIMITED
LONDON CYBERKEY I.T. LIMITED

Hellopages » Greater London » Westminster » W1H 7JG

Company number 03476775
Status Active
Incorporation Date 5 December 1997
Company Type Private Limited Company
Address SAGER HOUSE, 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SAGER HOUSE (HARROW) LIMITED are www.sagerhouseharrow.co.uk, and www.sager-house-harrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Sager House Harrow Limited is a Private Limited Company. The company registration number is 03476775. Sager House Harrow Limited has been working since 05 December 1997. The present status of the company is Active. The registered address of Sager House Harrow Limited is Sager House 50 Seymour Street London W1h 7jg. . RABINOVITCH, Giris Frank is a Secretary of the company. ECKHARDT, Westley Adam is a Director of the company. MCLAREN, Gregory David is a Director of the company. RABINOVITCH, Giris Frank is a Director of the company. STANTON, Victor Raymond is a Director of the company. Nominee Secretary JSA SECRETARIES LIMITED has been resigned. Director BIN SAGAR AL QUASSIMI, Sager Bin Mohammed, His Highness Sheikh has been resigned. Director GOLDBERG, Isaac has been resigned. Nominee Director JSA NOMINEES LIMITED has been resigned. Director LINK, Mordechai Motti has been resigned. Director ROBINSON, William Alvin has been resigned. Director STARK, Amari Devorah Etta Maria Theresa has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RABINOVITCH, Giris Frank
Appointed Date: 10 December 1997

Director
ECKHARDT, Westley Adam
Appointed Date: 11 December 2002
80 years old

Director
MCLAREN, Gregory David
Appointed Date: 12 December 1999
75 years old

Director
RABINOVITCH, Giris Frank
Appointed Date: 10 December 1997
78 years old

Director
STANTON, Victor Raymond
Appointed Date: 08 May 2011
73 years old

Resigned Directors

Nominee Secretary
JSA SECRETARIES LIMITED
Resigned: 10 December 1997
Appointed Date: 05 December 1997

Director
BIN SAGAR AL QUASSIMI, Sager Bin Mohammed, His Highness Sheikh
Resigned: 10 January 2008
Appointed Date: 17 December 1997
91 years old

Director
GOLDBERG, Isaac
Resigned: 30 June 2015
Appointed Date: 27 July 2007
98 years old

Nominee Director
JSA NOMINEES LIMITED
Resigned: 10 December 1997
Appointed Date: 05 December 1997

Director
LINK, Mordechai Motti
Resigned: 30 June 2015
Appointed Date: 08 May 2011
58 years old

Director
ROBINSON, William Alvin
Resigned: 14 April 2015
Appointed Date: 29 March 2006
80 years old

Director
STARK, Amari Devorah Etta Maria Theresa
Resigned: 30 June 2015
Appointed Date: 13 December 2004
46 years old

Persons With Significant Control

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

SAGER HOUSE (HARROW) LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

01 Oct 2015
Termination of appointment of Amari Devorah Etta Maria Theresa Stark as a director on 30 June 2015
...
... and 60 more events
16 Dec 1998
Secretary resigned
07 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Jan 1998
New director appointed
02 Jan 1998
Company name changed cyberkey I.T. LIMITED\certificate issued on 05/01/98
05 Dec 1997
Incorporation