UKBizDB.co.uk

SAHAVA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sahava Limited. The company was founded 60 years ago and was given the registration number 00770155. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SAHAVA LIMITED
Company Number:00770155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56 Saint Georges Road, London, NW11 0LR

Director05 September 2000Active
56 Saint Georges Road, London, NW11 0LR

Director05 September 2000Active
56 Saint Georges Road, London, NW11 0LR

Secretary05 September 2000Active
56 Saint Georges Road, London, NW11 0LR

Secretary20 May 2002Active
56, St. Georges Road, London, England, NW11 0LR

Secretary02 December 2014Active
56, St. Georges Road, London, NW11 0LR

Secretary06 April 2008Active
38 Woodberry Grove, London, N4 1SN

Secretary-Active
56, St Georges Road, London, United Kingdom, NW11 0LR

Director03 January 2018Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Director03 January 2018Active
56, St Georges Road, London, United Kingdom, NW11 0LR

Director03 January 2018Active
Room 54 Schonfeld Square, Lordship Road, London, N16 0QQ

Director-Active

People with Significant Control

Mr Chaim Isaac Hoffert
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:56, St Georges Road, London, United Kingdom, NW11 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Bernice Hoffert
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:56, St Georges Road, London, United Kingdom, NW11 0LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Termination secretary company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination secretary company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.