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

SASSOON DEVELOPMENTS LIMITED

CALIFORNIA HOUSE, CALIFORNIA LANE, BUSHEY HEATH, HERTS, WD23 1ES,
Company Registration Number
00751041
Private Limited Company
Active

Company Overview

About Sassoon Developments Ltd
SASSOON DEVELOPMENTS LIMITED was founded on 1963-02-21 and has its registered office in Bushey Heath. The organisation's status is listed as "Active". Sassoon Developments Limited is a Private Limited Company registered in UNITED KINGDOM 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
SASSOON DEVELOPMENTS LIMITED
 
Legal Registered Office
CALIFORNIA HOUSE
CALIFORNIA LANE
BUSHEY HEATH
HERTS
WD23 1ES
Other companies in W1U
 
Filing Information
Company Number 00751041
Company ID Number 00751041
Date formed 1963-02-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB233355285  
Last Datalog update: 2023-12-06 20:44:24
Primary Source:Companies House
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.

Company Officers of SASSOON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EZRA SASSOON
Company Secretary 2012-02-16
LAUREN DEBORAH BAKER
Director 2010-06-10
RICHARD EZRA SASSOON
Director 2010-01-13
SONIA SASSOON
Director 2007-12-13
NICOLA RACHEL WILSON
Director 2010-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
SPRINGFIELD SECRETARIES LIMITED
Company Secretary 2008-12-23 2012-02-16
FRANK EZRA SASSOON
Director 1991-10-05 2009-07-27
ALBERT EZRA SASSOON
Company Secretary 1991-10-05 2008-12-23
ALBERT EZRA SASSOON
Director 1991-10-05 2008-12-23
PAMELA ANNE WATSON
Company Secretary 1999-02-16 1999-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAUREN DEBORAH BAKER W3 HORN LIMITED Director 2016-05-16 CURRENT 2016-05-11 Active
LAUREN DEBORAH BAKER CB PRIVATE LIMITED Director 2011-01-14 CURRENT 2011-01-14 Dissolved 2016-08-09
RICHARD EZRA SASSOON W3 HORN LIMITED Director 2016-05-16 CURRENT 2016-05-11 Active
RICHARD EZRA SASSOON TRICORNE LEATHER AND SYNTHETICS LIMITED Director 1992-06-28 CURRENT 1985-03-12 Active
NICOLA RACHEL WILSON W3 HORN LIMITED Director 2016-05-16 CURRENT 2016-05-11 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
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM 76 New Cavendish Street New Cavendish Street London W1G 9TB England
2023-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/23 FROM 76 New Cavendish Street New Cavendish Street London W1G 9TB England
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-12-19AP01DIRECTOR APPOINTED MR CLIFFORD MALCOLM BAKER
2019-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/19 FROM 45 Chiltern Street London W1U 6LU
2019-11-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2018-12-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA RACHEL WILSON
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN DEBORAH BAKER
2017-08-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EZRA SASSOON
2017-08-25PSC09Withdrawal of a person with significant control statement on 2017-08-25
2017-04-21RES01ADOPT ARTICLES 21/04/17
2017-01-10SH03Purchase of own shares
2016-12-19RES09Resolution of authority to purchase a number of shares
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 58412
2016-12-19SH06Cancellation of shares. Statement of capital on 2016-12-04 GBP 58,412.00
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 71000
2015-08-28AR0125/08/15 ANNUAL RETURN FULL LIST
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 71000
2014-10-03AR0125/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29LATEST SOC29/08/13 STATEMENT OF CAPITAL;GBP 71000
2013-08-29AR0125/08/13 ANNUAL RETURN FULL LIST
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AR0125/08/12 ANNUAL RETURN FULL LIST
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR United Kingdom
2012-02-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY SPRINGFIELD SECRETARIES LIMITED
2012-02-16AP03Appointment of Mr Richard Ezra Sassoon as company secretary
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-07AR0125/08/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-17AR0125/08/10 FULL LIST
2010-09-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPRINGFIELD SECRETARIES LIMITED / 01/10/2009
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SONIA SASSOON / 01/10/2009
2010-09-16AP01DIRECTOR APPOINTED LAUREN DEBORAH BAKER
2010-09-13AP01DIRECTOR APPOINTED NICOLA RACHEL WILSON
2010-02-09AP01DIRECTOR APPOINTED MR RICHARD EZRA SASSOON
2009-09-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23288aSECRETARY APPOINTED SPRINGFIELD SECRETARIES LIMITED
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 99/100 CROSSBROOK STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8JR UNITED KINGDOM
2009-09-15363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-09-15287REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 40 MORTIMER STREET LONDON W1W 7RQ
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR ALBERT SASSOON
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR FRANK SASSOON
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY ALBERT SASSOON
2008-08-26363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-08-18AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-28288aNEW DIRECTOR APPOINTED
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-09363sRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-11-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-06363sRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-09363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-21395PARTICULARS OF MORTGAGE/CHARGE
2002-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-16363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 SASSOON DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SASSOON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-08-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-07-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-04-04 Satisfied MERITA BANK PLC
LEGAL CHARGE 2000-04-04 Satisfied MERITA BANK PLC
LEGAL CHARGE 2000-04-04 Satisfied MERITA BANK PLC
LEGAL CHARGE 2000-04-04 Satisfied MERITA BANK PLC
LEGAL CHARGE 1988-09-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-02-25 Satisfied AMERICAN EXPRESS BANK LIMITED
LEGAL CHARGE 1986-11-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-05-09 Satisfied AMERICAN EXPRESS BANK LIMITED
LEGAL CHARGE 1986-01-22 Satisfied AMERICAN EXPRESS BANK LTD
LEGAL CHARGE 1985-08-21 Satisfied AMERICAN EXPRESS BANK LIMITED
LEGAL CHARGE 1984-08-08 Satisfied TRADE DEVELOPMENT BANK
LEGAL CHARGE 1984-03-01 Satisfied TRADE DEVELOPMENT BANK
LEGAL CHARGE 1984-03-01 Satisfied TRADE DEVELOPMENT BANK
LEGAL CHARGE 1982-10-26 Satisfied TRADE DEVELOPMENT BANK
LEGAL CHARGE 1978-12-22 Satisfied TRADE DEVELOPMENT BANK
MORTGAGE 1969-03-03 Satisfied THE EASTERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SASSOON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of SASSOON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SASSOON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of SASSOON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SASSOON DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as SASSOON DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SASSOON DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASSOON DEVELOPMENTS 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 SASSOON DEVELOPMENTS 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.
    Other companies at postcode WD23 1ES