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

SASHA TRADERS LIMITED

ALLAN HOUSE, 10 JOHN PRINCESS STREET, LONDON, W1G 0AH,
Company Registration Number
05653731
Private Limited Company
Liquidation

Company Overview

About Sasha Traders Ltd
SASHA TRADERS LIMITED was founded on 2005-12-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Sasha Traders 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
SASHA TRADERS LIMITED
 
Legal Registered Office
ALLAN HOUSE
10 JOHN PRINCESS STREET
LONDON
W1G 0AH
Other companies in WC2E
 
Filing Information
Company Number 05653731
Company ID Number 05653731
Date formed 2005-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB877287073  
Last Datalog update: 2023-06-05 08:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SASHA TRADERS 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 SASHA TRADERS LIMITED
The following companies were found which have the same name as SASHA TRADERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SASHA TRADERS FREEHOLD LLP 5TH FLOOR SUSSEX HOUSE 143 LONG ACRE LEICESTER SQUARE LEICESTER SQUARE LONDON WC2E 9AD Dissolved Company formed on the 2010-10-27
SASHA TRADERS PRIVATE LIMITED 36 ARCHBISHOP MATHIAS AVENUE MADRAS-28 MADRAS-28 MADRAS-28 Tamil Nadu 600028 ACTIVE Company formed on the 1981-02-09
SASHA TRADERS BEACH ROAD Singapore 199591 Dissolved Company formed on the 2008-09-10

Company Officers of SASHA TRADERS LIMITED

Current Directors
Officer Role Date Appointed
OLIVIER AVRAHAM ALBERT GOZLAN
Director 2016-01-29
NORMAN MAURICE GUTKIN
Director 2016-01-29
SOPHIE KAPLAN
Director 2016-01-29
MICHAEL STORFER
Director 2016-01-29
BARUCH ZEKARIA
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES BOLOT
Company Secretary 2005-12-14 2016-01-29
SASHA KATIE ESTHER BOLOT
Director 2012-02-10 2016-01-29
TIMOTHY JAMES BOLOT
Director 2005-12-14 2016-01-29
JUSTIN SYDNEY KAPLAN
Director 2005-12-14 2012-02-10
RWL REGISTRARS LIMITED
Nominated Secretary 2005-12-14 2005-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIER AVRAHAM ALBERT GOZLAN ST JOHNS WOOD ERUV COMMITTEE Director 2016-05-17 CURRENT 2016-05-17 Active
OLIVIER AVRAHAM ALBERT GOZLAN DELEO ADVISORY LIMITED Director 2006-03-14 CURRENT 2006-03-14 Active
NORMAN MAURICE GUTKIN GILNOR LIMITED Director 2016-11-21 CURRENT 2016-11-21 Liquidation
NORMAN MAURICE GUTKIN DIASPARKLE LIMITED Director 2013-02-26 CURRENT 2012-08-10 Dissolved 2016-11-01
MICHAEL STORFER ZEST 2014 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
MICHAEL STORFER MERIDIAN GATE PHASE 2 MANAGEMENT COMPANY LIMITED Director 2013-08-01 CURRENT 1988-05-12 Active
MICHAEL STORFER MERIDIAN GATE BLOCK C MANAGEMENT COMPANY LIMITED Director 2013-06-17 CURRENT 1987-10-13 Dissolved 2016-03-01
MICHAEL STORFER CONSORTIA PROPERTY FINANCE LTD Director 2013-04-12 CURRENT 2013-04-12 Dissolved 2015-08-11
MICHAEL STORFER WORLD OF DIAMONDS LIMITED Director 2012-02-01 CURRENT 2012-02-01 Dissolved 2016-04-19
MICHAEL STORFER B8 ACQUISITION LIMITED Director 2012-01-24 CURRENT 2012-01-24 Dissolved 2015-03-17
MICHAEL STORFER CANARYCROWN INVESTMENTS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
MICHAEL STORFER CYBERDIAMONDS LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2016-08-23
MICHAEL STORFER UJT LIMITED Director 2010-12-30 CURRENT 2010-12-15 Active
MICHAEL STORFER TELAWAY UK LIMITED Director 2007-11-08 CURRENT 2007-11-08 Dissolved 2013-12-24
MICHAEL STORFER MANTRIX LIMITED Director 2007-04-27 CURRENT 2000-04-19 Active
MICHAEL STORFER CENATOR LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
MICHAEL STORFER BARNWELL PROPERTIES LIMITED Director 2002-08-02 CURRENT 2002-08-02 Active
MICHAEL STORFER MOUNTBROOK PROPERTIES LIMITED Director 2002-06-27 CURRENT 2002-06-27 Active
MICHAEL STORFER CANARYCROWN LIMITED Director 1994-05-06 CURRENT 1992-11-05 Active
MICHAEL STORFER GOYT PROPERTIES LIMITED Director 1992-09-30 CURRENT 1988-04-22 Active
MICHAEL STORFER UNITPOST LIMITED Director 1991-09-03 CURRENT 1989-03-10 Active - Proposal to Strike off
BARUCH ZEKARIA LEONARDO DEVELOPMENT ENTERPRISES LIMITED Director 2015-02-09 CURRENT 2015-02-09 Liquidation
BARUCH ZEKARIA ZEST 2014 LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
BARUCH ZEKARIA AZKEARI LIMITED Director 2007-08-09 CURRENT 2007-08-09 Dissolved 2018-01-16

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
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM C/O C/O Glazers 843 Finchley Road London NW11 8NA England
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM Allan House Allan House 10 John Princess Street London W1G 0AH United Kingdom
2023-03-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-25Appointment of a voluntary liquidator
2023-03-25Appointment of a voluntary liquidator
2023-03-25Voluntary liquidation Statement of affairs
2023-03-25Voluntary liquidation Statement of affairs
2023-02-02APPOINTMENT TERMINATED, DIRECTOR OLIVIER AVRAHAM ALBERT GOZLAN
2023-02-02APPOINTMENT TERMINATED, DIRECTOR NORMAN MAURICE GUTKIN
2023-02-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL STORFER
2022-06-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE KAPLAN
2021-12-14CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-09-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-03-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2018-01-22PSC07CESSATION OF OLIVIER AVRAHAM ALBERT GOZLAN AS A PSC
2018-01-22PSC07CESSATION OF NORMAN MAURICE GUTKIN AS A PSC
2018-01-22PSC07CESSATION OF MICHAEL STORFER AS A PSC
2018-01-22PSC07CESSATION OF SOPHIE KAPLAN AS A PSC
2018-01-22PSC07CESSATION OF BARUCH ZEKARIA AS A PSC
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056537310003
2017-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056537310004
2017-02-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 125
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-10-27AA01Current accounting period shortened from 31/01/16 TO 30/06/15
2016-02-16SH08Change of share class name or designation
2016-02-16SH02Sub-division of shares on 2016-01-29
2016-02-16SH0129/01/16 STATEMENT OF CAPITAL GBP 125.00
2016-02-16RES12VARYING SHARE RIGHTS AND NAMES
2016-02-16RES01ADOPT ARTICLES 16/02/16
2016-02-16RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of adoption of Articles of AssociationResolution of variation of share rightsResolution of adoption of Articles of Association...
2016-02-04AP01DIRECTOR APPOINTED MR OLIVIER AVRAHAM ALBERT GOZLAN
2016-02-04AP01DIRECTOR APPOINTED MR NORMAN MAURICE GUTKIN
2016-02-04AP01DIRECTOR APPOINTED MR MICHAEL STORFER
2016-02-04AP01DIRECTOR APPOINTED MRS SOPHIE KAPLAN
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SASHA BOLOT
2016-02-04TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY BOLOT
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM C/O BOLT PARTNERS 1 PORTLAND PLACE LONDON W1B 1PN
2016-02-04AP01DIRECTOR APPOINTED MR BARUCH ZEKARIA
2016-02-04Annotation
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-08AR0114/12/15 FULL LIST
2015-11-12AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2015 FROM C/O BOLT PARTNERS LLP 5TH FLOOR SUSSEX HOUSE 143 LONG ACRE LONDON WC2E 9AD
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0114/12/14 FULL LIST
2014-10-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0114/12/13 FULL LIST
2013-10-08AA31/01/13 TOTAL EXEMPTION SMALL
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA KATIE ESTHER BOLOT / 20/12/2012
2012-12-20AR0114/12/12 FULL LIST
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES BOLOT / 20/12/2012
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES BOLOT / 20/12/2012
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SASHA KATIE ESTHER BOLOT / 20/12/2012
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM C/O BOLT PARTNERS LLP 5TH FLOOR SUSSEX HOUSE 143 LONG ACRE LONDON WC2E 9AD UNITED KINGDOM
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 192 HAVERSTOCK HILL LONDON NW3 2AJ UNITED KINGDOM
2012-11-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-13AP01DIRECTOR APPOINTED MRS SASHA KATIE ESTHER BOLOT
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN KAPLAN
2011-12-16AR0114/12/11 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-12-22AR0114/12/10 FULL LIST
2010-09-30AA01PREVEXT FROM 31/12/2009 TO 31/01/2010
2010-01-15AR0114/12/09 FULL LIST
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 85-87 BAYHAM STREET LONDON NW1 0AG
2009-03-18363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-26363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-05-31287REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG
2007-05-29GAZ1FIRST GAZETTE
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2005-12-15288bSECRETARY RESIGNED
2005-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SASHA TRADERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-03-24
Resolutions for Winding-up2023-03-24
Proposal to Strike Off2007-05-29
Fines / Sanctions
No fines or sanctions have been issued against SASHA TRADERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-05-17 Satisfied YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
MORTGAGE 2012-05-17 Satisfied YORKSHIRE BUILDING SOCIETY (TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY)
Creditors
Creditors Due After One Year 2012-02-01 £ 457,700
Creditors Due Within One Year 2012-02-01 £ 644,664

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
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 SASHA TRADERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 460
Current Assets 2012-02-01 £ 2,274
Debtors 2012-02-01 £ 1,814
Fixed Assets 2012-02-01 £ 1,080,375
Shareholder Funds 2012-02-01 £ 19,715
Tangible Fixed Assets 2012-02-01 £ 23,754

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SASHA TRADERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SASHA TRADERS LIMITED
Trademarks
We have not found any records of SASHA TRADERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SASHA TRADERS 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 (41100 - Development of building projects) as SASHA TRADERS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SASHA TRADERS 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 TypeProposal to Strike Off
Defending partySASHA TRADERS LIMITEDEvent Date2007-05-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SASHA TRADERS 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 SASHA TRADERS 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.