Company NameSapear Limited
Company StatusActive
Company Number01365231
CategoryPrivate Limited Company
Incorporation Date26 April 1978(46 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David William Jennings
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(12 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address303 Eastwood Road North
Leigh-On-Sea
Essex
SS9 4LT
Secretary NameDeborah Lynn Softly
NationalityBritish
StatusCurrent
Appointed06 March 1991(12 years, 10 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address303 Eastwood Road North
Leigh-On-Sea
SS9 4LT
Director NameMr Simon Mark Jennings
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG
Director NameMrs Deborah Lynn Softly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(39 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address303 Eastwood Road North
Leigh-On-Sea
SS9 4LT

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Mr David William Jennings
99.00%
Ordinary
1 at £1Deborah Lynn Softly
1.00%
Ordinary

Financials

Year2014
Net Worth£345,105
Cash£7,809
Current Liabilities£10,204

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

21 April 1997Delivered on: 22 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 52 & 52A shakespeare drive, westcliff on sea, essex title number ex 166457 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details.
Outstanding
21 April 1997Delivered on: 22 April 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold shop and flat at 757 southchurch road, southend on sea, essex title number ex 305021 together with all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time thereon, all present and future book and other debts, other monetary claims and choses in action arising in connection with the mortgaged property or any business thereon and the proceeds thereof. Floating charge over all present and future stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment. By way of assignment the goodwill of the business (if any) and the full benefit of any licences, the benefit of all guarantees or covenants. A fixed charge to a share or shares in any company connected to the mortgaged property. See ch microfiche for full details.
Outstanding
5 June 1980Delivered on: 12 June 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60, 60A & 62 christchurch road, southend-on-sea essex title no ex 160599.
Outstanding
12 September 1979Delivered on: 20 September 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property known as 46 beach avenue. Leigh on sea essex.
Outstanding
5 January 1979Delivered on: 11 January 1979
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 52/52A shakespeare drive, westcliff-on-sea, essex. Ex 166457.
Outstanding

Filing History

28 May 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
29 April 2019Satisfaction of charge 3 in full (1 page)
29 April 2019Satisfaction of charge 2 in full (1 page)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
15 June 2017Appointment of Mrs Deborah Lynn Softly as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Simon Mark Jennings as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mrs Deborah Lynn Softly as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Simon Mark Jennings as a director on 14 June 2017 (2 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Deborah Lynn Softly on 14 March 2013 (2 pages)
26 March 2013Secretary's details changed for Deborah Lynn Softly on 14 March 2013 (2 pages)
26 March 2013Director's details changed for David William Jennings on 14 March 2013 (2 pages)
26 March 2013Director's details changed for David William Jennings on 14 March 2013 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2012Secretary's details changed for Deborah Lynn Softly on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Deborah Lynn Softly on 1 March 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 March 2007Return made up to 06/03/07; full list of members (2 pages)
9 March 2007Return made up to 06/03/07; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
5 May 2005Return made up to 06/03/05; full list of members (3 pages)
5 May 2005Return made up to 06/03/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 March 2004Return made up to 06/03/04; no change of members (4 pages)
10 March 2004Return made up to 06/03/04; no change of members (4 pages)
4 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 June 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
9 March 2003Return made up to 06/03/03; no change of members (5 pages)
9 March 2003Return made up to 06/03/03; no change of members (5 pages)
12 March 2002Return made up to 06/03/02; full list of members (5 pages)
12 March 2002Return made up to 06/03/02; full list of members (5 pages)
5 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
5 December 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
19 March 2001Return made up to 06/03/01; no change of members (5 pages)
19 March 2001Return made up to 06/03/01; no change of members (5 pages)
10 March 2000Return made up to 03/03/00; no change of members (5 pages)
10 March 2000Return made up to 03/03/00; no change of members (5 pages)
5 November 1999Full accounts made up to 30 June 1999 (9 pages)
5 November 1999Full accounts made up to 30 June 1999 (9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (3 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Return made up to 06/03/99; full list of members (6 pages)
24 March 1999Return made up to 06/03/99; full list of members (6 pages)
24 March 1999Location of register of members (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Location of register of members (1 page)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
6 May 1997Memorandum and Articles of Association (8 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1997Memorandum and Articles of Association (8 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 April 1997Particulars of mortgage/charge (4 pages)
22 April 1997Particulars of mortgage/charge (4 pages)
22 April 1997Particulars of mortgage/charge (4 pages)
22 April 1997Particulars of mortgage/charge (4 pages)
6 March 1997Return made up to 06/03/97; full list of members (6 pages)
6 March 1997Return made up to 06/03/97; full list of members (6 pages)
26 February 1997Location of register of members (1 page)
26 February 1997Location of register of members (1 page)
24 January 1997Registered office changed on 24/01/97 from: bristow burrell 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
24 January 1997Registered office changed on 24/01/97 from: bristow burrell 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
9 January 1997Full accounts made up to 30 June 1996 (8 pages)
9 January 1997Full accounts made up to 30 June 1996 (8 pages)
4 March 1996Full accounts made up to 30 June 1995 (10 pages)
4 March 1996Full accounts made up to 30 June 1995 (10 pages)
4 March 1996Return made up to 06/03/96; full list of members (6 pages)
4 March 1996Return made up to 06/03/96; full list of members (6 pages)
25 May 1995Full accounts made up to 30 June 1994 (9 pages)
25 May 1995Full accounts made up to 30 June 1994 (9 pages)
2 May 1995Return made up to 06/03/95; full list of members (12 pages)
2 May 1995Return made up to 06/03/95; full list of members (12 pages)