UKBizDB.co.uk

SASMA INVESTMENTS LIMITED

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

This company is commonly known as Sasma Investments Limited. The company was founded 25 years ago and was given the registration number 03729280. The firm's registered office is in BARNET. You can find them at The Arbour 12, Barnet Gate Lane, Barnet, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SASMA INVESTMENTS LIMITED
Company Number:03729280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1999
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Arbour 12, Barnet Gate Lane, Barnet, England, EN5 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Barnet Gate Lane, Barnet, EN5 2AB

Secretary09 March 1999Active
12 Barnet Gate Lane, Arkley, EN5 2AB

Director09 March 1999Active
12 Barnet Gate Lane, Barnet, EN5 2AB

Director01 June 2004Active
233, Chase Side, Southgate, London, N14 5LD

Director09 March 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary09 March 1999Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director09 March 1999Active

People with Significant Control

Mr Jonathon Sasin
Notified on:01 January 2017
Status:Active
Date of birth:September 1955
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lulie Sasin
Notified on:01 January 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rajiv Varma
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Aston House, Cornwall Avenue, London, N3 1LF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-24Gazette

Gazette dissolved liquidation.

Download
2022-11-24Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-26Address

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

Download
2021-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Address

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

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.