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

SARACENS LIMITED

STONEX STADIUM, GREENLANDS LANE, HENDON, LONDON, NW4 1RL,
Company Registration Number
03110665
Private Limited Company
Active

Company Overview

About Saracens Ltd
SARACENS LIMITED was founded on 1995-10-05 and has its registered office in Hendon. The organisation's status is listed as "Active". Saracens Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SARACENS LIMITED
 
Legal Registered Office
STONEX STADIUM
GREENLANDS LANE
HENDON
LONDON
NW4 1RL
Other companies in NW4
 
Filing Information
Company Number 03110665
Company ID Number 03110665
Date formed 1995-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB217799073  
Last Datalog update: 2024-04-07 04:04:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SARACENS 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 SARACENS LIMITED
The following companies were found which have the same name as SARACENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SARACENS AMATEUR RUGBY FOOTBALL CLUB LIMITED Active Company formed on the 1997-03-03
SARACENS AUTOMOTIVE LIMITED THE WHITE HOUSE HIGH STREET DEREHAM NORFOLK NR19 1DR Active Company formed on the 1999-09-14
SARACENS BAKERY LTD 5 STANE CLOSE LONDON SW19 2XQ Liquidation Company formed on the 2022-07-11
SARACENS CAPITAL INVESTMENTS LIMITED 11 CAMBRIDGE STREET EDINBURGH EH1 2DY Active Company formed on the 2003-09-17
SARACENS COPTHALL LLP STONEX STADIUM GREENLANDS LANE HENDON LONDON NW4 1RL Active Company formed on the 2011-01-14
SARACENS COURT MANAGEMENT COMPANY LIMITED 5 SARACENS COURT BRAILSFORD ASHBOURNE DERBYSHIRE DE6 3DX Active Company formed on the 2010-02-25
SARACENS CHELMSFORD LTD RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Liquidation Company formed on the 2017-03-16
SARACENS CRICKET CLUB INCORPORATED New Jersey Unknown
SARACENS CAR CLUB INCORPORATED California Unknown
SARACENS CAFE LTD Office Number 4 Roebuck House 2-3 Cromwell Centre Hainault Business Park Ilford WEST YORKSHIRE IG6 3UT Active Company formed on the 2019-07-04
SARACENS CHELMSFORD LTD Unknown
SARACENS CONSTRUCTION LTD 3 Brooks Parade Green Lane Ilford IG3 9RT Active Company formed on the 2020-03-04
Saracens Corp. 5081 Summersky Court Mississauga Ontario L5M 0R3 Active Company formed on the 2020-11-30
SARACENS CONSULTANCY LIMITED 14539240 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2022-12-13
SARACENS DONCASTER LTD Staff Of Life Princegate Doncaster DN1 3EN Active Company formed on the 2019-02-07
SARACENS EQUITIES LIMITED THANET HOUSE 231-232 STRAND LONDON WC2R 1DA Active Company formed on the 2007-07-02
SARACENS EVENTS LTD 16 FORD END ROAD BEDFORD MK40 4JH Active Company formed on the 2023-01-17
SARACENS FILLING STATION LIMITED UNIT 10 HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP Active Company formed on the 1947-02-15
SARACENS GENERAL TRADING LIMITED 7 MARKET PLACE WOKINGHAM RG40 1AL Active Company formed on the 2005-08-16
SARACENS GROUP HOLDINGS LIMITED STONEX STADIUM GREENLANDS LANE HENDON LONDON NW4 1RL Active Company formed on the 2021-02-27

Company Officers of SARACENS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD VAN ZYL
Company Secretary 2017-09-01
STEFAN CROUSE
Director 2016-09-21
FAFFA KNOETZE
Director 2014-11-14
NICHOLAS MARK LESLAU
Director 1998-06-04
JACOBUS FRANCOIS PIENAAR
Director 2008-06-09
CAROLINE CLAIRE RUPERT
Director 2008-09-05
DOMINIC FRANCIS SILVESTER
Director 2002-07-01
MITESH VELANI
Director 2017-09-01
NIGEL WILLIAM WRAY
Director 1996-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
CLEMENT BURNS BOOTH
Director 2012-09-05 2018-06-01
MITESH VELANI
Company Secretary 2014-08-18 2017-09-01
HEATH LAWRENCE HARVEY
Director 2015-08-01 2017-08-25
STEPHEN CHARLES THOMAS
Director 1999-09-07 2017-07-14
MORNE DU PLESSIS
Director 2008-09-05 2016-09-21
EDWARD WILLIAM GRIFFITHS
Director 2008-09-05 2015-04-01
LUCAS CORNELIS VERWEY
Director 2011-08-27 2015-01-22
JONATHAN HALL
Company Secretary 2010-04-16 2014-08-14
JAN JONATHAN DURAND
Director 2009-10-01 2013-08-01
PETER JOHN LIDDIARD
Director 2008-09-05 2010-12-20
STEVEN DAVID ANGUS
Company Secretary 2008-09-08 2010-04-09
JOHN ERNEST NEWBURY
Director 2008-09-05 2009-01-26
MARK WILLIAM SINDERBERRY
Director 2003-02-11 2008-12-31
KAMAL SOMCHAND SHAH
Company Secretary 2000-12-13 2008-09-08
CHRISTOPHER CHARLES HUGHES
Director 2000-11-13 2008-06-09
KIM SZE TAN
Director 2002-07-01 2008-06-09
PETER JOSEPH DEAKIN
Director 1998-06-04 2003-02-01
JOHN WAYNE LEWIS
Director 1996-05-17 2002-07-01
MARK MCCARTHY
Director 2001-01-24 2002-07-01
ETIENNE MARQUARD DE VILLIERS
Director 1998-06-04 2001-10-22
MICHAEL LAWTON SALINGER
Director 1996-05-17 2001-07-18
CHRISTOPHER SNEATH
Director 1996-05-17 2001-07-18
MICHAEL LAWTON SALINGER
Company Secretary 1996-05-17 2000-12-13
MICHAEL HERBERT CHARLES SMITH
Director 1996-05-17 1998-10-09
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1995-10-05 1996-05-17
HACKWOOD DIRECTORS LIMITED
Nominated Director 1995-10-05 1996-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN CROUSE PREMIER TEAM HOLDINGS LIMITED Director 2016-09-21 CURRENT 2005-08-08 Liquidation
FAFFA KNOETZE PREMIER TEAM HOLDINGS LIMITED Director 2014-11-14 CURRENT 2005-08-08 Liquidation
NICHOLAS MARK LESLAU MUDDY BOOTS REAL FOODS LTD Director 2011-11-11 CURRENT 2008-10-22 Liquidation
NICHOLAS MARK LESLAU PREMIER TEAM HOLDINGS LIMITED Director 2010-09-03 CURRENT 2005-08-08 Liquidation
NICHOLAS MARK LESLAU TLLC BRIDGECO4 LIMITED Director 2007-05-22 CURRENT 2002-11-13 Dissolved 2016-12-06
NICHOLAS MARK LESLAU MPT WINFIELD LIMITED Director 2007-05-14 CURRENT 2007-03-23 Active
NICHOLAS MARK LESLAU P1 PRIME LIMITED Director 2007-01-31 CURRENT 2007-01-24 Liquidation
NICHOLAS MARK LESLAU PIHL EQUITY ASSESSMENTS LIMITED Director 2006-08-10 CURRENT 2006-07-24 Liquidation
NICHOLAS MARK LESLAU PSX PROPCO LIMITED Director 2005-05-06 CURRENT 2004-12-15 Dissolved 2015-09-22
NICHOLAS MARK LESLAU PRESTBURY RESIDENTIAL LIMITED Director 1998-04-23 CURRENT 1998-03-11 Dissolved 2014-04-14
NICHOLAS MARK LESLAU PSX HOLDINGS LIMITED Director 1998-03-25 CURRENT 1998-03-12 Dissolved 2015-09-22
CAROLINE CLAIRE RUPERT PREMIER TEAM HOLDINGS LIMITED Director 2008-09-05 CURRENT 2005-08-08 Liquidation
MITESH VELANI PREMIER TEAM HOLDINGS LIMITED Director 2017-09-14 CURRENT 2005-08-08 Liquidation
NIGEL WILLIAM WRAY WEY BRIDGING LTD Director 2009-03-11 CURRENT 2006-03-31 Liquidation
NIGEL WILLIAM WRAY PREMIER TEAM HOLDINGS LIMITED Director 2006-06-26 CURRENT 2005-08-08 Liquidation
NIGEL WILLIAM WRAY MBN EVENTS GROUP LIMITED Director 2006-05-15 CURRENT 2005-12-20 Active
NIGEL WILLIAM WRAY SYNCBEAM LIMITED Director 1999-10-05 CURRENT 1999-08-16 Active
NIGEL WILLIAM WRAY MONEYPITCH COMPANY LIMITED Director 1993-09-27 CURRENT 1993-06-28 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
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-13DIRECTOR APPOINTED MR PAUL JAMES O'SHEA
2024-02-05APPOINTMENT TERMINATED, DIRECTOR DOMINIC FRANCIS SILVESTER
2024-01-31DIRECTOR APPOINTED MR MARK THOMPSON
2024-01-31APPOINTMENT TERMINATED, DIRECTOR LUCY PENELOPE MERCEY
2023-12-13CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-03-27FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-27FULL ACCOUNTS MADE UP TO 30/06/22
2022-12-13CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-03-22PSC02Notification of Saracens Group Holdings Limited as a person with significant control on 2022-02-11
2022-03-21PSC07CESSATION OF PREMIER TEAM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-21SH0111/02/22 STATEMENT OF CAPITAL GBP 26051220.83
2022-02-11FULL ACCOUNTS MADE UP TO 30/06/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-12-13CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-05-12AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-11AP01DIRECTOR APPOINTED MRS LUCY PENELOPE MERCEY
2021-03-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 031106650006
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Copthall Stadium Greenlands Lane Hendon NW4 1RL England
2021-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2020-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/20 FROM Saracens Greenlands Lane Hendon London NW4 1RL England
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Allianz Park Greenlands Lane Hendon London NW4 1RL England
2020-08-13AP01DIRECTOR APPOINTED MR VICTOR LEONARD LUCK
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MITESH VELANI
2020-01-24AP01DIRECTOR APPOINTED MR NEIL ANTHONY GOLDING
2020-01-24AP01DIRECTOR APPOINTED MR NEIL ANTHONY GOLDING
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WRAY
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WRAY
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM WRAY
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM WRAY
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK LESLAU
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK LESLAU
2019-10-15TM02Termination of appointment of Bernard Van Zyl on 2019-09-10
2019-10-15TM02Termination of appointment of Bernard Van Zyl on 2019-09-10
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-07RP04CS01Second filing of Confirmation Statement dated 05/10/2016
2018-10-26TM01Termination of appointment of a director
2018-10-24PSC07CESSATION OF REMGRO AS A PERSON OF SIGNIFICANT CONTROL
2018-10-23PSC02Notification of Premier Team Holdings Limited as a person with significant control on 2016-04-06
2018-09-04AP01DIRECTOR APPOINTED MRS LUCY WRAY
2018-09-04AP01DIRECTOR APPOINTED MRS LUCY WRAY
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 4369735.53
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENT BURNS BOOTH
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR MITESH VELANI
2017-09-04AP03Appointment of Mr Bernard Van Zyl as company secretary on 2017-09-01
2017-09-04TM02Termination of appointment of Mitesh Velani on 2017-09-01
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR HEATH LAWRENCE HARVEY
2017-07-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES THOMAS
2017-03-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-03DISS40Compulsory strike-off action has been discontinued
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 4369735.53
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-23AP01DIRECTOR APPOINTED MR STEFAN CROUSE
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MORNE DU PLESSIS
2016-01-22AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 4369735.53
2015-12-10AR0105/10/15 NO CHANGES
2015-09-10AP01DIRECTOR APPOINTED MR HEATH HARVEY
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRIFFITHS
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS VERWEY
2015-03-04AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 4369735.53
2015-01-19AR0105/10/14 FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR FAFFA KNOETZE
2014-08-19AP03SECRETARY APPOINTED MR MITESH VELANI
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN HALL
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 4369735.53
2013-12-12AR0105/10/13 NO CHANGES
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN JONATHAN DURAND
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM KINGSLEY HOUSE, SANDRIDGE PARK PORTERS WOOD ST. ALBANS HERTFORDSHIRE AL3 6PH
2013-03-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-09AP01DIRECTOR APPOINTED MR CLEMENT BURNS BOOTH
2012-11-06AR0105/10/12 NO CHANGES
2012-02-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-03AR0105/10/11 FULL LIST
2011-09-28AP01DIRECTOR APPOINTED MR LUCAS CORNELIS VERWEY
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER LIDDIARD
2010-11-12AR0105/10/10 FULL LIST
2010-11-05AP01DIRECTOR APPOINTED MR JAN JONATHAN DURAND
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-05-07AP03SECRETARY APPOINTED MR JONATHAN HALL
2010-04-14TM02APPOINTMENT TERMINATED, SECRETARY STEVEN ANGUS
2009-10-23AR0105/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC FRANCIS SILVESTER / 19/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK SINDERBERRY
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWBURY
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, WOOLAM PLAYING FIELDS 160 HARPENDEN ROAD, ST ALBANS, HERTFORDSHIRE, AL3 6BB
2009-09-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-11288aDIRECTOR APPOINTED PETER JOHN LIDDIARD
2008-12-11363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-11-21288aDIRECTOR APPOINTED MORNE DU PLESSIS
2008-11-21288aDIRECTOR APPOINTED JOHN ERNEST NEWBURY
2008-11-21288aDIRECTOR APPOINTED CAROLINE CLAIRE RUPERT
2008-11-21288aDIRECTOR APPOINTED EDWARD GRIFFITHS
2008-11-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM, RIGBY HOUSE, 34 THE PARADE HIGH STREET, WATFORD, HERTFORDSHIRE, WD17 1EA
2008-11-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-0588(2)AD 18/09/08 GBP SI 101172525@0.01=1011725.25 GBP IC 4369735/5381460.25
2008-09-10288aSECRETARY APPOINTED STEVEN DAVID ANGUS
2008-09-10288bAPPOINTMENT TERMINATED SECRETARY KAMAL SHAH
2008-09-03288aDIRECTOR APPOINTED JACOBUS FRANCOIS PIENAAR
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR KIM TAN
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR JAMES WYNESS
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUGHES
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR PETER WAKEHAM
2008-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-07363sRETURN MADE UP TO 05/10/07; BULK LIST AVAILABLE SEPARATELY
2007-12-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-25363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-22122S-DIV 08/09/04
2006-05-22RES13SUB DIVISION OF SHARES 08/09/04
2006-05-22RES12VARYING SHARE RIGHTS AND NAMES
2006-03-24AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-27363sRETURN MADE UP TO 05/10/05; BULK LIST AVAILABLE SEPARATELY
2005-04-21287REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 20 THAYER STREET, LONDON, W1U 2DD
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/05/04
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-16363sRETURN MADE UP TO 05/10/04; BULK LIST AVAILABLE SEPARATELY
2004-06-29RES04NC INC ALREADY ADJUSTED 15/12/03
2004-06-29123£ NC 6400001/11400001 15/12/03
2004-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1129245 Active Licenced property: GREENLANDS LANE ALLIANZ PARK LONDON GB NW4 1RL.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1129245 Active Licenced property: GREENLANDS LANE ALLIANZ PARK LONDON GB NW4 1RL.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1129245 Active Licenced property: GREENLANDS LANE ALLIANZ PARK LONDON GB NW4 1RL.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1129245 Active Licenced property: GREENLANDS LANE ALLIANZ PARK LONDON GB NW4 1RL.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1129245 Active Licenced property: GREENLANDS LANE ALLIANZ PARK LONDON GB NW4 1RL.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1129245 Active Licenced property: GREENLANDS LANE ALLIANZ PARK LONDON GB NW4 1RL.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SARACENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-11-12 Outstanding OLD ALBANIAN SPORTS ASSOCIATION LIMITED
RENT DEPOSIT DEED 2006-08-03 Outstanding MCDONALDS RESTAURANTS LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2002-03-28 Outstanding BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2000-11-11 Outstanding MCDONALD'S RESTAURANTS LIMITED
LEGAL CHARGE 1999-02-16 Outstanding NIGEL WILLIAM WRAY
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SARACENS LIMITED

Intangible Assets
Patents
We have not found any records of SARACENS LIMITED registering or being granted any patents
Domain Names

SARACENS LIMITED owns 1 domain names.

springboksupporter.co.uk  

Trademarks
We have not found any records of SARACENS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SARACENS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barnet Council 2015-02-19 GBP £-2,055 Rents
London Borough of Barnet Council 2015-02-19 GBP £8,096 Subscriptions
London Borough of Barnet Council 2015-02-19 GBP £2,000 Venue Hire
London Borough of Harrow 2014-08-22 GBP £765 Activity Leaders (Public Events)
Leeds City Council 2014-08-08 GBP £4,896 Other Hired And Contracted Services
Leeds City Council 2014-06-30 GBP £30,000 Other Hired And Contracted Services
London Borough of Barnet Council 2014-06-20 GBP £3,819 Various
London Borough of Barnet Council 2014-04-16 GBP £7,670 Conference Expenses
London Borough of Barnet Council 2014-04-16 GBP £13,000 Venue Hire
London Borough of Barnet Council 2014-02-20 GBP £1,020 Conference Expenses
London Borough of Barnet Council 2014-01-22 GBP £1,000 Voluntary Associations - Third Party Payments
London Borough of Barnet Council 2014-01-03 GBP £1,000 Conference Expenses
London Borough of Barnet Council 2013-08-16 GBP £1,064 Private Contractors - Third Party Payments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SARACENS 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.
Import/Export of Goods
Goods imported/exported by SARACENS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0161112090Babies' garments and clothing accessories, of cotton, knitted or crocheted (excl. gloves, mittens, mitts and hats)
2014-12-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-11-0161124990Women's or girls' swimwear of textile materials, knitted or crocheted (excl. synthetic fibres and containing >= 5% by weight of rubber thread)
2014-04-0161149000Special garments for professional, sporting or other purposes, n.e.s., of textile materials, knitted or crocheted (excl. of cotton and man-made fibres)
2012-08-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2012-08-0162105000Women's or girls' garments of textile fabrics, rubberised or impregnated, coated, covered or laminated with plastics or other substances (excl. of the type described in subheading 6202,11 to 6202,19, and babies' garments and clothing accessories)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARACENS 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 SARACENS 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.