SARASTRO PROPERTY COMPANY LIMITED
LONDON JASCOTS WINEMERCHANTS LIMITED

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 03037160
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address 13 DAVID MEWS, PORTER STREET, LONDON, ENGLAND, W1U 6EQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five 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; Full accounts made up to 30 April 2016; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of SARASTRO PROPERTY COMPANY LIMITED are www.sarastropropertycompany.co.uk, and www.sarastro-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Sarastro Property Company Limited is a Private Limited Company. The company registration number is 03037160. Sarastro Property Company Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Sarastro Property Company Limited is 13 David Mews Porter Street London England W1u 6eq. . SCOTT, Jonathan James is a Director of the company. Secretary HOARE, Julia has been resigned. Secretary THAPA, Dipak has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CHARNOCK, John Simon has been resigned. Director GILBEY, Thomas Edward has been resigned. Director HAMMOND, Dean Michael has been resigned. Director MACINNES, Miles has been resigned. Director ROUND, David Simon Charles has been resigned. Director SCOTT, Benedict Simon has been resigned. Director THAPA, Dipak has been resigned. Director THAPA, Dipak has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SCOTT, Jonathan James
Appointed Date: 23 March 1995
63 years old

Resigned Directors

Secretary
HOARE, Julia
Resigned: 15 March 2010
Appointed Date: 23 March 1995

Secretary
THAPA, Dipak
Resigned: 07 December 2015
Appointed Date: 15 March 2010

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Director
CHARNOCK, John Simon
Resigned: 01 May 2015
Appointed Date: 13 January 2011
60 years old

Director
GILBEY, Thomas Edward
Resigned: 23 December 2009
Appointed Date: 16 March 1999
53 years old

Director
HAMMOND, Dean Michael
Resigned: 01 May 2015
Appointed Date: 17 December 2007
59 years old

Director
MACINNES, Miles
Resigned: 01 May 2015
Appointed Date: 25 October 2011
43 years old

Director
ROUND, David Simon Charles
Resigned: 21 August 2013
Appointed Date: 25 October 2011
59 years old

Director
SCOTT, Benedict Simon
Resigned: 01 May 2015
Appointed Date: 01 August 2007
54 years old

Director
THAPA, Dipak
Resigned: 07 December 2015
Appointed Date: 01 June 2015
57 years old

Director
THAPA, Dipak
Resigned: 01 May 2015
Appointed Date: 20 June 2011
57 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 23 March 1995
Appointed Date: 23 March 1995

Persons With Significant Control

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

SARASTRO PROPERTY COMPANY 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
02 Mar 2017
Full accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
10 Jun 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 28,229

...
... and 85 more events
05 May 1995
Accounting reference date notified as 30/04
05 May 1995
Ad 03/05/95--------- £ si 100@1=100 £ ic 2/102
27 Apr 1995
Secretary resigned;new secretary appointed
27 Apr 1995
Director resigned;new director appointed
23 Mar 1995
Incorporation

SARASTRO PROPERTY COMPANY LIMITED Charges

15 March 2016
Charge code 0303 7160 0008
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
15 October 2012
Legal charge
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Jonathan James Hamilton Scott, Charlotte Sophie Lyon and Premier Pension Trustees Limited
Description: F/H unit 6 pinnacle house 260 old oak commonlane london…
25 November 2004
Legal charge
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south east of old oak common lane london…
8 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 4 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
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…
10 July 2002
Legal mortgage
Delivered: 20 July 2002
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as units 4 & 6 claudia house old…
7 February 2001
Legal mortgage
Delivered: 9 February 2001
Status: Satisfied on 4 June 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 4 and 6 claudia house old oak…
15 May 1995
Debenture
Delivered: 23 May 1995
Status: Satisfied on 24 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…