ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sas Hospitality Limited

Sas Hospitality Limited is a dormant company incorporated on 1 September 2021 with the registered office located in London, Greater London. Sas Hospitality Limited was registered 4 years ago.
Status
Dormant
Dormant since 11 months ago
Company No
13596435
Private limited company
Age
4 years
Incorporated 1 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (5 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan29 Dec 2024 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
6 Grosvenor Street
London
W1K 4PZ
England
Address changed on 29 Oct 2024 (1 year ago)
Previous address was Stockwell House 13 High Street Bruton Somerset BA10 0AB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Ceo • Japanese • Lives in Japan • Born in Jun 1977
Director • Accountant • British • Lives in England • Born in Oct 1970
Director • Ceo • British • Lives in England • Born in May 1986
Artfarm Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bretton Investment Partnership Limited
Jonathan James Cornaby and Annabel Katharine McKay Emmott are mutual people.
Active
Artfarm Property Limited
Jonathan James Cornaby and Annabel Katharine McKay Emmott are mutual people.
Active
Artfarm Limited
Jonathan James Cornaby and Annabel Katharine McKay Emmott are mutual people.
Active
The Fife ARMS (Braemar) Limited
Jonathan James Cornaby and Annabel Katharine McKay Emmott are mutual people.
Active
Roth Bar & Grill Limited
Jonathan James Cornaby and Annabel Katharine McKay Emmott are mutual people.
Active
Roundhill Grange Limited
Jonathan James Cornaby and Annabel Katharine McKay Emmott are mutual people.
Active
The Groucho Club London Limited
Annabel Katharine McKay Emmott is a mutual person.
Active
Oval (2287) Limited
Annabel Katharine McKay Emmott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £2.17K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£684.69K
Decreased by £474 (-0%)
Total Liabilities
-£603K
Decreased by £474 (-0%)
Net Assets
£81.69K
Same as previous period
Debt Ratio (%)
88%
Decreased by 0.01% (-0%)
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
5 Months Ago on 4 Jun 2025
Ms Annabel Katharine Mckay Emmott Appointed
9 Months Ago on 29 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Nov 2024
Registered Address Changed
1 Year Ago on 29 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Hisato Hamada Resigned
2 Years Ago on 11 Oct 2023
Compulsory Strike-Off Discontinued
2 Years 1 Month Ago on 16 Sep 2023
Small Accounts Submitted
2 Years 1 Month Ago on 14 Sep 2023
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 12 Sep 2023
Get Credit Report
Discover Sas Hospitality Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 29 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 4 Jun 2025
Appointment of Ms Annabel Katharine Mckay Emmott as a director on 29 January 2025
Submitted on 11 Feb 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 11 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 11 Nov 2024
Registered office address changed from Stockwell House 13 High Street Bruton Somerset BA10 0AB United Kingdom to 6 Grosvenor Street London W1K 4PZ on 29 October 2024
Submitted on 29 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 12 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 12 Oct 2024
Termination of appointment of Hisato Hamada as a director on 11 October 2023
Submitted on 17 Jul 2024
Confirmation statement made on 19 May 2024 with no updates
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year