UKBizDB.co.uk

SASHA TRADERS LIMITED

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

This company is commonly known as Sasha Traders Limited. The company was founded 18 years ago and was given the registration number 05653731. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SASHA TRADERS LIMITED
Company Number:05653731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:843 Finchley Road, London, England, NW11 8NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allan House, 10 John Princess Street, London, United Kingdom, W1G 0AH

Director29 January 2016Active
843, Finchley Road, London, England, NW11 8NA

Secretary14 December 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary14 December 2005Active
843, Finchley Road, London, England, NW11 8NA

Director10 February 2012Active
843, Finchley Road, London, England, NW11 8NA

Director14 December 2005Active
843, Finchley Road, London, England, NW11 8NA

Director29 January 2016Active
843, Finchley Road, London, England, NW11 8NA

Director29 January 2016Active
4 Briary Close, London, NW3 3JZ

Director14 December 2005Active
843, Finchley Road, London, England, NW11 8NA

Director29 January 2016Active
843, Finchley Road, London, England, NW11 8NA

Director29 January 2016Active

People with Significant Control

Central Realty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:C/O Trident Trust Company Bvi Limited, Trident Chambers, Torola, Virgin Islands, British, PO BOX 1
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr Baruch Zekaria
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Significant influence or control
Mrs Sophie Kaplan
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Significant influence or control
Mr Olivier Avraham Albert Gozlan
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:French
Country of residence:United Kingdom
Address:843 Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Significant influence or control
Mr Norman Maurice Gutkin
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Significant influence or control
Mr Michael Storfer
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:843, Finchley Road, London, England, NW11 8NA
Nature of control:
  • Significant influence or control

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
2023-03-30Address

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

Download
2023-03-30Address

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

Download
2023-03-25Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-25Resolution

Resolution.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.