SARASTRO PROPERTY COMPANY LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Micro company accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/04/243 April 2024 Current accounting period extended from 2024-04-30 to 2024-09-30

View Document

19/03/2419 March 2024 Change of details for Mr Jonathan James Scott as a person with significant control on 2024-03-08

View Document

18/03/2418 March 2024 Director's details changed for Mr Jonathan James Scott on 2024-03-08

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

12/01/2412 January 2024 Notification of Jonathan James Scott as a person with significant control on 2023-11-15

View Document

12/01/2412 January 2024 Cessation of Sarastro Holdings Ltd as a person with significant control on 2023-11-15

View Document

21/12/2321 December 2023 Director's details changed for Mr Jonathan James Scott on 2023-12-21

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Director's details changed for Mr Jonathan James Scott on 2023-04-21

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Cessation of Jonathan James Scott as a person with significant control on 2016-04-06

View Document

11/01/2211 January 2022 Notification of Sarastro Holdings Ltd as a person with significant control on 2016-04-06

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES SCOTT / 20/04/2020

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM C/O GOLDWYNS 109 BAKER STREET LONDON W1U 6RP ENGLAND

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 SECRETARY APPOINTED MS JULIA HOARE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE OBSERVATORY PINNACLE HOUSE 260 OLD OAK COMMON LANE LONDON NW10 6DX

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030371600008

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR DIPAK THAPA

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, SECRETARY DIPAK THAPA

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/06/154 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR DIPAK THAPA

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR MILES MACINNES

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DIPAK THAPA

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR DEAN HAMMOND

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CHARNOCK

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR BENEDICT SCOTT

View Document

01/05/151 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/151 May 2015 COMPANY NAME CHANGED JASCOTS WINEMERCHANTS LIMITED CERTIFICATE ISSUED ON 01/05/15

View Document

25/03/1525 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ROUND

View Document

13/05/1313 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

16/10/1216 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

01/05/121 May 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR DAVID SIMON CHARLES ROUND

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR MILES MACINNES

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR DIPAK THAPA

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR JOHN SIMON CHARNOCK

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MICHAEL HAMMOND / 23/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT SIMON SCOTT / 23/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES SCOTT / 23/03/2010

View Document

15/03/1015 March 2010 SECRETARY APPOINTED MR DIPAK THAPA

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY JULIA HOARE

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GILBEY

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0427 March 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/01/0324 January 2003 REGISTERED OFFICE CHANGED ON 24/01/03 FROM: THE LODGE 1 BRACKENBURY ROAD HAMMERSMITH LONDON W6 0BE

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9717 December 1997 £ NC 1000/50000 05/12/97

View Document

17/12/9717 December 1997 NC INC ALREADY ADJUSTED 05/12/97

View Document

17/12/9717 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 1 ELNATHAN MEWS FORMOSA STREET LONDON W9 2JE

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9523 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company