Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SARAMA LIMITED
Company Information for

SARAMA LIMITED

BEEVER AND STRUTHERS, ONE EXPRESS, MANCHESTER, M4 5DL,
Company Registration Number
02993659
Private Limited Company
Liquidation

Company Overview

About Sarama Ltd
SARAMA LIMITED was founded on 1994-11-23 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Sarama Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SARAMA LIMITED
 
Legal Registered Office
BEEVER AND STRUTHERS
ONE EXPRESS
MANCHESTER
M4 5DL
Other companies in NW11
 
Filing Information
Company Number 02993659
Company ID Number 02993659
Date formed 1994-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 26/06/2022
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:04:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARAMA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SARAMA LIMITED
The following companies were found which have the same name as SARAMA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SARAMA ACADEMY LTD 5 HERON HOUSE SEARLES CLOSE LONDON SW11 4RJ Active - Proposal to Strike off Company formed on the 2019-09-06
SARAMA ANIMAL RESCUE, INC. 301 CENTRAL AVENUE Suffolk VOORHEES NJ 08043 Active Company formed on the 2013-10-11
SARAMA CANINES LTD 24 BARTHOLOMEW VILLAS LONDON NW5 2LL Active Company formed on the 2022-05-19
SARAMA CORPORATION Georgia Unknown
SARAMA CORPORATION North Carolina Unknown
SARAMA CORPORATION Georgia Unknown
SARAMA FITNESS LTD 66 CHESTER ROW LONDON SW1W 8JP Dissolved Company formed on the 2013-09-05
SARAMA HEALTH PTY. LTD. VIC 3072 Active Company formed on the 2016-09-28
SARAMA HOMES INCORPORATED New Jersey Unknown
SARAMA HVAC INCORPORATED New Jersey Unknown
SARAMA INC 409 W LIBERTY ST - CINCINNATI OH 45214 Active Company formed on the 2005-10-15
SARAMA INCORPORATED New Jersey Unknown
SARAMA INDUSTRIES INC Delaware Unknown
SARAMA INDUSTRIES INC Georgia Unknown
SARAMA INDUSTRIES INCORPORATED New Jersey Unknown
SARAMA INDUSTRIES INC Georgia Unknown
Sarama Insurance Services 4539 N Brawley Ave Suite 103 Fresno CA 93722 FTB Suspended Company formed on the 2008-05-12
SARAMA INVESTMENTS, LLC PO BOX 940908 HOUSTON TX 77094 Forfeited Company formed on the 2005-01-05
SARAMA LIGHTING INC Delaware Unknown
SARAMA LIGHTING OF CALIFORNIA INC California Unknown

Company Officers of SARAMA LIMITED

Current Directors
Officer Role Date Appointed
ROSI BERGER
Company Secretary 1994-12-08
CHASKEL BERGER
Director 2002-09-22
SHULEM BERGER
Director 2002-09-22
ELI KERNKRAUT
Director 2002-09-22
ABRAHAM CHAIM RAPAPORT
Director 2002-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MENDEL BERGER
Director 1994-12-08 2002-09-22
NOTEHOLD LIMITED
Nominated Secretary 1994-11-23 1994-12-20
NOTEHURST LIMITED
Nominated Director 1994-11-23 1994-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSI BERGER ABLEPINE LIMITED Company Secretary 1997-04-15 CURRENT 1997-04-09 Active
ROSI BERGER GAINQUEST LIMITED Company Secretary 1996-10-24 CURRENT 1996-10-18 Active - Proposal to Strike off
ROSI BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Company Secretary 1996-08-14 CURRENT 1939-03-27 Liquidation
ROSI BERGER WISE PRODUCTS (LONDON) LIMITED Company Secretary 1996-08-14 CURRENT 1945-09-25 Active - Proposal to Strike off
ROSI BERGER KISEPEL COMPANY LIMITED Company Secretary 1996-08-14 CURRENT 1958-03-17 Liquidation
ROSI BERGER SCANFIELD LIMITED Company Secretary 1996-03-25 CURRENT 1995-01-24 Active
ROSI BERGER RIGHTSCOPE LIMITED Company Secretary 1995-01-24 CURRENT 1995-01-20 Active
ROSI BERGER WELLCASTLE LIMITED Company Secretary 1993-07-26 CURRENT 1993-07-14 Active
ROSI BERGER TRUSTWELL LIMITED Company Secretary 1993-07-19 CURRENT 1968-11-07 Active
ROSI BERGER ANVILSTAR LIMITED Company Secretary 1992-12-16 CURRENT 1992-07-24 Active
ROSI BERGER TOTALHEIGHTS LIMITED Company Secretary 1992-11-01 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER CHASE DWELLINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CHASKEL BERGER CAM ESTATES Director 2016-06-06 CURRENT 2014-06-03 Active
CHASKEL BERGER BERGER PROPERTIES LIMITED Director 2015-10-14 CURRENT 2015-05-27 Active
CHASKEL BERGER BERGER PROPERTIES (2) LIMITED Director 2015-10-14 CURRENT 2015-07-01 Active
CHASKEL BERGER GILDA MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
CHASKEL BERGER RAMQUOTE LIMITED Director 2013-01-21 CURRENT 1994-11-23 Active
CHASKEL BERGER PARKWELL PROPERTIES LIMITED Director 2007-09-11 CURRENT 2007-09-10 Active
CHASKEL BERGER J.E. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER ESTATES (D.B.) LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER G.B. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER BAIS HAMEDRASH OHEL YAKOV LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
CHASKEL BERGER RETOUCH LIMITED Director 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
CHASKEL BERGER WORLDZONE LIMITED Director 2006-03-03 CURRENT 2006-03-01 Active
CHASKEL BERGER PRIMETOWER LIMITED Director 2005-07-25 CURRENT 2005-06-29 Active
CHASKEL BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
CHASKEL BERGER LESTER ESTATES LIMITED Director 2002-09-22 CURRENT 2001-07-17 Active - Proposal to Strike off
CHASKEL BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
CHASKEL BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
CHASKEL BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
CHASKEL BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
CHASKEL BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
CHASKEL BERGER JOY PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-25 In Administration/Administrative Receiver
CHASKEL BERGER NEAT PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-24 Active
CHASKEL BERGER UNITSHARE LIMITED Director 1995-10-05 CURRENT 1995-09-25 Active
CHASKEL BERGER DEALMOST LIMITED Director 1994-12-14 CURRENT 1994-12-06 Active
CHASKEL BERGER TRADETIMES LIMITED Director 1994-09-22 CURRENT 1994-09-05 Active
CHASKEL BERGER C & H ASSOCIATION LIMITED Director 1992-09-20 CURRENT 1983-02-03 Active
CHASKEL BERGER TRUSTWELL LIMITED Director 1992-06-19 CURRENT 1968-11-07 Active
CHASKEL BERGER MANHILL CO. LIMITED Director 1991-12-10 CURRENT 1964-05-07 Active
CHASKEL BERGER KESSEF LIMITED Director 1980-06-09 CURRENT 1980-09-10 Active
CHASKEL BERGER DUNMILL INVESTMENTS LIMITED Director 1973-07-31 CURRENT 1973-07-31 Active
SHULEM BERGER CHASE DWELLINGS LIMITED Director 2018-03-22 CURRENT 2018-01-25 Active
SHULEM BERGER KMB ESTATES Director 2016-12-12 CURRENT 2016-12-12 Active
SHULEM BERGER CLASSWELL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
SHULEM BERGER JETSTAR LIMITED Director 2016-11-07 CURRENT 2016-11-04 Active
SHULEM BERGER SB MANAGEMENT LTD Director 2015-04-24 CURRENT 2015-04-24 Active
SHULEM BERGER RIGHT TRADE LIMITED Director 2013-07-26 CURRENT 2013-05-28 Active
SHULEM BERGER WICKBOURNE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-12-13 Active
SHULEM BERGER TOTALVIEW LIMITED Director 2010-09-20 CURRENT 2010-09-10 Active
SHULEM BERGER FINAL LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
SHULEM BERGER SUPERBASE LIMITED Director 2006-03-06 CURRENT 2006-03-01 Active
SHULEM BERGER CLASSVILLE LIMITED Director 2004-02-04 CURRENT 1992-06-24 Active
SHULEM BERGER CLASSQUOTE LIMITED Director 2003-11-24 CURRENT 1999-09-10 Active
SHULEM BERGER YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
SHULEM BERGER UXRULE LIMITED Director 2002-09-22 CURRENT 1997-06-18 Active
SHULEM BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
SHULEM BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
SHULEM BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
SHULEM BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
SHULEM BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
SHULEM BERGER ANVILSTAR LIMITED Director 2002-09-22 CURRENT 1992-07-24 Active
SHULEM BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
SHULEM BERGER RIGHTSCOPE LIMITED Director 2002-09-22 CURRENT 1995-01-20 Active
SHULEM BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
SHULEM BERGER LARANDA LIMITED Director 2002-09-22 CURRENT 1995-02-09 Active
SHULEM BERGER ASPELLA LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active
SHULEM BERGER PROVATE LIMITED Director 1998-01-06 CURRENT 1997-09-02 Active
SHULEM BERGER CENTRALHEIGHTS LIMITED Director 1993-12-10 CURRENT 1992-12-10 Active
SHULEM BERGER TRUSTWELL LIMITED Director 1993-07-19 CURRENT 1968-11-07 Active
ELI KERNKRAUT CRESTHILL PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
ELI KERNKRAUT E. & E. ESTATES LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ELI KERNKRAUT CHARTQUOTE LIMITED Director 2003-11-24 CURRENT 1992-06-24 Active
ELI KERNKRAUT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ELI KERNKRAUT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ELI KERNKRAUT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ELI KERNKRAUT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ELI KERNKRAUT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ELI KERNKRAUT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ELI KERNKRAUT ANTIK LIMITED Director 1999-07-27 CURRENT 1998-01-12 Active
ELI KERNKRAUT FINEMART LIMITED Director 1998-05-08 CURRENT 1998-05-01 Active
ELI KERNKRAUT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ELI KERNKRAUT SPLENDORA LIMITED Director 1997-12-10 CURRENT 1992-11-16 Active
ELI KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1967-10-04 Active
ELI KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1992-10-30 CURRENT 1973-12-19 Active
ELI KERNKRAUT WAYGO INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1978-07-20 Active
ELI KERNKRAUT FEBLAND INVESTMENTS LIMITED Director 1992-08-17 CURRENT 1973-08-16 Active
ELI KERNKRAUT KERN ESTATES LIMITED Director 1992-08-17 CURRENT 1967-10-19 Active
ELI KERNKRAUT KERNBERG HOLDINGS LIMITED Director 1992-08-17 CURRENT 1973-07-19 Active
ELI KERNKRAUT RIGHTVIEW LIMITED Director 1992-05-25 CURRENT 1989-05-25 Active
ABRAHAM CHAIM RAPAPORT FINETUNE PROPERTIES LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT BEIS TALMUD Director 2015-05-28 CURRENT 2013-10-08 Active
ABRAHAM CHAIM RAPAPORT C & M ESTATES (UK) LTD Director 2013-03-04 CURRENT 2013-03-04 Active
ABRAHAM CHAIM RAPAPORT ROBAGE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-11-20 Active
ABRAHAM CHAIM RAPAPORT CHARDMORE INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-11-25
ABRAHAM CHAIM RAPAPORT TITLED LIMITED Director 2010-12-20 CURRENT 2010-11-04 Active
ABRAHAM CHAIM RAPAPORT BIT PROPERTIES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ABRAHAM CHAIM RAPAPORT YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
ABRAHAM CHAIM RAPAPORT GILLIS PROPERTIES LIMITED Director 2003-07-01 CURRENT 2003-06-03 Active
ABRAHAM CHAIM RAPAPORT APEXRULE LIMITED Director 2002-09-22 CURRENT 1992-07-16 Active
ABRAHAM CHAIM RAPAPORT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT ABLEPINE LIMITED Director 2002-09-22 CURRENT 1997-04-09 Active
ABRAHAM CHAIM RAPAPORT PERLITE LIMITED Director 2002-09-22 CURRENT 1998-05-28 Active
ABRAHAM CHAIM RAPAPORT DIPLOMATIC PROPERTIES LIMITED Director 2002-09-22 CURRENT 1999-03-12 Active
ABRAHAM CHAIM RAPAPORT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ABRAHAM CHAIM RAPAPORT TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
ABRAHAM CHAIM RAPAPORT WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ABRAHAM CHAIM RAPAPORT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ABRAHAM CHAIM RAPAPORT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ABRAHAM CHAIM RAPAPORT VITALRULE LIMITED Director 2002-09-20 CURRENT 1994-12-07 Active
ABRAHAM CHAIM RAPAPORT PROACTIVECORP LIMITED Director 2002-02-18 CURRENT 2002-02-14 Active
ABRAHAM CHAIM RAPAPORT VALIC LIMITED Director 1999-07-27 CURRENT 1997-12-12 Active
ABRAHAM CHAIM RAPAPORT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ABRAHAM CHAIM RAPAPORT HARTIC LIMITED Director 1998-01-02 CURRENT 1997-12-29 Active
ABRAHAM CHAIM RAPAPORT TRADELEAGUE LIMITED Director 1993-01-29 CURRENT 1993-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02Final Gazette dissolved via compulsory strike-off
2024-01-02Voluntary liquidation. Notice of members return of final meeting
2022-12-17REGISTERED OFFICE CHANGED ON 17/12/22 FROM St. Georges House 215-219 Chester Road Manchester M15 4JE
2022-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/22 FROM St. Georges House 215-219 Chester Road Manchester M15 4JE
2022-09-08Removal of liquidator by court order
2022-09-08Appointment of a voluntary liquidator
2022-09-08600Appointment of a voluntary liquidator
2022-09-08LIQ10Removal of liquidator by court order
2022-03-28SH10Particulars of variation of rights attached to shares
2022-03-28SH08Change of share class name or designation
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES12Resolution of varying share rights or name
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2022-03-21600Appointment of a voluntary liquidator
2022-03-21LIQ01Voluntary liquidation declaration of solvency
2022-03-21LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-03
2022-03-11MEM/ARTSARTICLES OF ASSOCIATION
2022-03-11RES12Resolution of varying share rights or name
2022-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTER KERNKRAUT
2022-03-10SH08Change of share class name or designation
2022-03-10SH10Particulars of variation of rights attached to shares
2022-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RAPAPORT
2022-03-09PSC07CESSATION OF ELIASZ ENGLANDER AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08SH0103/03/22 STATEMENT OF CAPITAL GBP 110
2021-12-1730/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-09-20AA01Previous accounting period shortened from 27/09/20 TO 26/09/20
2021-06-21AA01Previous accounting period shortened from 28/09/20 TO 27/09/20
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-11-09TM02Termination of appointment of Rosi Berger on 2019-10-10
2020-09-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AA01Previous accounting period shortened from 29/09/19 TO 28/09/19
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-06-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-07-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0123/11/15 ANNUAL RETURN FULL LIST
2015-07-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0123/11/14 ANNUAL RETURN FULL LIST
2014-05-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0123/11/13 ANNUAL RETURN FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-23AR0123/11/12 ANNUAL RETURN FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-26AA01Previous accounting period shortened from 30/09/11 TO 29/09/11
2011-11-23AR0123/11/11 ANNUAL RETURN FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-24AR0123/11/10 ANNUAL RETURN FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-23AR0123/11/09 ANNUAL RETURN FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-11-24363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2007-11-23363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-11-28363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-11-23363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2004-11-29363aRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-28363aRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-12-24225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-11353LOCATION OF REGISTER OF MEMBERS
2002-12-09363aRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288aNEW DIRECTOR APPOINTED
2002-11-28288bDIRECTOR RESIGNED
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-27363aRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-11-28363aRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-26363aRETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-26363aRETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS
1997-12-03363aRETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS
1997-11-27395PARTICULARS OF MORTGAGE/CHARGE
1997-11-27395PARTICULARS OF MORTGAGE/CHARGE
1997-11-27395PARTICULARS OF MORTGAGE/CHARGE
1997-03-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-27363aRETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS
1995-11-27363xRETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS
1995-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-02-13SRES01ALTER MEM AND ARTS 17/01/95
1995-02-13SRES13DIVISION OF SHARES 17/01/95
1995-02-1388(2)AD 17/01/95--------- £ SI 980@.1=98 £ IC 2/100
1995-01-18287REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 500 CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA
1995-01-18288NEW DIRECTOR APPOINTED
1995-01-18288NEW SECRETARY APPOINTED
1995-01-17SRES01ALTER MEM AND ARTS 20/12/94
1995-01-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-01-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SARAMA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-06-07
Resolution2022-03-16
Appointmen2022-03-16
Fines / Sanctions
No fines or sanctions have been issued against SARAMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-11-20 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-11-20 Satisfied NATIONWIDE BUILDING SOCIETY
MORTGAGE DEBENTURE 1997-11-20 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SARAMA LIMITED

Intangible Assets
Patents
We have not found any records of SARAMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARAMA LIMITED
Trademarks
We have not found any records of SARAMA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT AGREEMENT 4
DEPOSIT AGREEMENT 2
RENT DEPOSIT DEED 1

We have found 7 mortgage charges which are owed to SARAMA LIMITED

Income
Government Income
We have not found government income sources for SARAMA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SARAMA LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SARAMA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySARAMA LIMITEDEvent Date2023-06-07
 
Initiating party Event TypeResolution
Defending partySARAMA LIMITEDEvent Date2022-03-16
 
Initiating party Event TypeAppointmen
Defending partySARAMA LIMITEDEvent Date2022-03-16
Name of Company: SARAMA LIMITED Company Number: 02993659 Nature of Business: Holding Company Registered office: New Burlington House, 1075 Finchley Road, London, NW11 0PU Type of Liquidation: Members…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARAMA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SARAMA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.