SARASTRO HOLDINGS LIMITED
LONDON JASCOTS HOLDINGS LIMITED JACK & TOM ENTERPRISES LIMITED MICHCO 347 LIMITED

Hellopages » Greater London » Westminster » W1U 6EQ
Company number 04339503
Status Active
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address 13 DAVID MEWS, PORTER STREET, LONDON, ENGLAND, W1U 6EQ
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from The Observatory Pinnacle House 260 Old Oak Common Lane London NW10 6DX to 13 David Mews Porter Street London W1U 6EQ on 5 April 2017; Accounts for a small company made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of SARASTRO HOLDINGS LIMITED are www.sarastroholdings.co.uk, and www.sarastro-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Sarastro Holdings Limited is a Private Limited Company. The company registration number is 04339503. Sarastro Holdings Limited has been working since 13 December 2001. The present status of the company is Active. The registered address of Sarastro Holdings Limited is 13 David Mews Porter Street London England W1u 6eq. . SCOTT, Jonathan James is a Director of the company. Secretary GILBEY, Thomas Edward has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GILBEY, Thomas Edward has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
SCOTT, Jonathan James
Appointed Date: 31 December 2001
64 years old

Resigned Directors

Secretary
GILBEY, Thomas Edward
Resigned: 23 December 2009
Appointed Date: 31 December 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 31 December 2001
Appointed Date: 13 December 2001

Director
GILBEY, Thomas Edward
Resigned: 23 December 2009
Appointed Date: 31 December 2001
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 31 December 2001
Appointed Date: 13 December 2001

Persons With Significant Control

Mr Jonathan James Scott
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SARASTRO HOLDINGS LIMITED Events

05 Apr 2017
Registered office address changed from The Observatory Pinnacle House 260 Old Oak Common Lane London NW10 6DX to 13 David Mews Porter Street London W1U 6EQ on 5 April 2017
03 Mar 2017
Accounts for a small company made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 13 December 2016 with updates
24 Mar 2016
Company name changed jascots holdings LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23

04 Jan 2016
Accounts for a small company made up to 30 April 2015
...
... and 59 more events
13 Feb 2002
Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2
13 Feb 2002
New secretary appointed;new director appointed
13 Feb 2002
New director appointed
13 Feb 2002
Secretary resigned
13 Dec 2001
Incorporation

SARASTRO HOLDINGS LIMITED Charges

2 June 2004
Debenture
Delivered: 11 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…