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.
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 | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56 Saint Georges Road, London, NW11 0LR | Director | 05 September 2000 | Active |
56 Saint Georges Road, London, NW11 0LR | Director | 05 September 2000 | Active |
56 Saint Georges Road, London, NW11 0LR | Secretary | 05 September 2000 | Active |
56 Saint Georges Road, London, NW11 0LR | Secretary | 20 May 2002 | Active |
56, St. Georges Road, London, England, NW11 0LR | Secretary | 02 December 2014 | Active |
56, St. Georges Road, London, NW11 0LR | Secretary | 06 April 2008 | Active |
38 Woodberry Grove, London, N4 1SN | Secretary | - | Active |
56, St Georges Road, London, United Kingdom, NW11 0LR | Director | 03 January 2018 | Active |
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Director | 03 January 2018 | Active |
56, St Georges Road, London, United Kingdom, NW11 0LR | Director | 03 January 2018 | Active |
Room 54 Schonfeld Square, Lordship Road, London, N16 0QQ | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Termination secretary company with name termination date. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.