UKBizDB.co.uk

SARASTRO LIMITED

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

This company is commonly known as Sarastro Limited. The company was founded 28 years ago and was given the registration number 03104380. The firm's registered office is in LONDON. You can find them at 126 Drury Lane, Theatreland, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SARASTRO LIMITED
Company Number:03104380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:126 Drury Lane, Theatreland, London, WC2B 5QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Siddons Court, 39 Tavistock Street, London, United Kingdom, WC2E 7NT

Secretary31 July 2009Active
28 Siddons Court, 39 Tavistock Street, London, United Kingdom, WC2E 7NT

Director31 July 2009Active
16b Odhams Walk, London, United Kingdom, WC2H 9SA

Director10 December 2021Active
249 New Cross Road, London, SE14

Secretary10 June 1996Active
A2 Odhams Walk, Long Acre, London, WC2H 9SA

Secretary29 November 1999Active
13 Radcliffe House, Bourne Estate Clerkenwell Road, London, EC1N 7SN

Secretary22 March 2004Active
31 Fletcher Buildings, Martlett Court, London, WC2B 5EU

Secretary08 April 2005Active
17 Hawkshead Close, Bromley, BR1 4TJ

Secretary10 March 1998Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary20 September 1995Active
31 Fletcher Building, Martlett Court, London, WC2B 5EU

Director01 June 1999Active
A2 Odhams Walk, Long Acre, London, WC2H 9SA

Director10 June 1996Active
31 Fletcher Buildings, Martlett Court, London, WC2B 5EU

Director22 March 2004Active
249 New Cross Road, London, SE14 5UL

Director04 June 1996Active
Flat 20, Stirling Court, Tavistock Street, London, United Kingdom, WC2E 7NU

Director17 July 2007Active
B16 Odhams Walk, Long Acre, London, WC2H 9SA

Director01 February 1999Active
17 Hawkshead Close, Bromley, BR1 4TJ

Director10 March 1998Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director20 September 1995Active

People with Significant Control

Miss Sibel Niazi
Notified on:10 December 2021
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:16b Odhams Walk, London, United Kingdom, WC2H 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Sibel Niazi
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:Flat 20, Stirling Court, London, United Kingdom, WC2E 7NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Murad Magden
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:Turkish
Country of residence:United Kingdom
Address:28 Siddons Court, 39 Tavistock Street, London, United Kingdom, WC2E 7NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-02-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-15Officers

Change person director company with change date.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Persons with significant control

Change to a person with significant control.

Download
2021-09-09Officers

Change person secretary company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Persons with significant control

Change to a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.