Company NameSadacca Development Limited
DirectorOlivier Florent Tsemo
Company StatusActive
Company Number02425760
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1989(34 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Olivier Florent Tsemo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 The Wicker
Sheffield
South Yorkshire
S3 8JB
Secretary NameMr Robert Dacosta Walcott
StatusCurrent
Appointed26 October 2016(27 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address48 The Wicker
Sheffield
South Yorkshire
S3 8JB
Director NameDonald Earl Parker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(3 years after company formation)
Appointment Duration4 years (resigned 08 October 1996)
RoleCompany Director
Correspondence Address10 Norwood Road
Norwood
Sheffield
South Yorkshire
S5 7BD
Director NameClinton Caine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(3 years after company formation)
Appointment Duration5 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address22 Bannerdale Road
Sheffield
South Yorkshire
S7 2DL
Secretary NameClinton Orville Caine
NationalityBritish
StatusResigned
Appointed22 September 1992(3 years after company formation)
Appointment Duration5 months (resigned 25 February 1993)
RoleCompany Director
Correspondence Address220 Bannerdale Road
Sheffield
South Yorkshire
S11 9FE
Director NameCarmelita Milean Dunchn
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 October 1996)
RoleTeacher
Correspondence Address1126 Burngreave Road
Pitsmoor
Sheffield
South Yorkshire
S3 9DE
Director NameAziel Heywood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityJamaican
StatusResigned
Appointed25 February 1993(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 May 2000)
RoleOccupational Health  Worker
Correspondence Address38 Cranford Drive
Owlthorpe
Sheffield
South Yorkshire
S20 6RP
Director NameJoseph Alexander Douglas
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 25 October 2016)
RoleBus Driver Retired
Country of ResidenceEngland
Correspondence Address12 Daniel Hill Terrace
Sheffield
South Yorkshire
S6 3JE
Secretary NameAziel Heywood
NationalityJamaican
StatusResigned
Appointed07 October 1993(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 05 October 1997)
RoleOccupational Health  Worker
Correspondence Address38 Cranford Drive
Owlthorpe
Sheffield
South Yorkshire
S20 6RP
Director NameKeith Lannaman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(5 years after company formation)
Appointment Duration22 years, 1 month (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashleigh Drive
Sheffield
South Yorkshire
S12 2SA
Director NameSybil Blake
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 1999)
RoleMachinist
Correspondence Address202 Nottingham Street
Sheffield
South Yorkshire
S3 9HL
Director NameMilton Roy Samuels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2000)
RoleProbation Service Officer
Correspondence Address25 Evesham Close
Sheffield
S9 1JU
Director NameRobert Lester Snell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2000)
RoleProbation Service Officer
Correspondence AddressLodge 80 Overston Park Golf &
Country Club Billing Lane
Northampton
NN6 0AP
Director NameValentine Caine
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 September 2007)
RoleYouth Justice Officer
Correspondence Address85 Stafford Road
Sheffield
S2 2SG
Director NameClaudia Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2002)
RoleTraining Supervisor
Correspondence Address84 Crumpsall Road
Shirecliffe
Sheffield
S5 8WN
Secretary NameClaudia Thompson
NationalityBritish
StatusResigned
Appointed16 December 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2002)
RoleTraining Supervisor
Correspondence Address84 Crumpsall Road
Shirecliffe
Sheffield
S5 8WN
Secretary NameKeith Lannaman
NationalityBritish
StatusResigned
Appointed25 November 2002(13 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashleigh Drive
Sheffield
South Yorkshire
S12 2SA

Contact

Telephone0114 2755629
Telephone regionSheffield

Location

Registered Address48 The Wicker
Sheffield
S3 8JB
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£1,173
Cash£4,071
Current Liabilities£9,804

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
7 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
8 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 February 2017Termination of appointment of Keith Lannaman as a secretary on 25 October 2016 (1 page)
28 February 2017Termination of appointment of Keith Lannaman as a director on 25 October 2016 (1 page)
28 February 2017Termination of appointment of Keith Lannaman as a secretary on 25 October 2016 (1 page)
28 February 2017Termination of appointment of Joseph Alexander Douglas as a director on 25 October 2016 (1 page)
28 February 2017Termination of appointment of Joseph Alexander Douglas as a director on 25 October 2016 (1 page)
28 February 2017Appointment of Mr Robert Dacosta Walcott as a secretary on 26 October 2016 (2 pages)
28 February 2017Termination of appointment of Keith Lannaman as a director on 25 October 2016 (1 page)
28 February 2017Appointment of Mr Robert Dacosta Walcott as a secretary on 26 October 2016 (2 pages)
27 February 2017Appointment of Mr Olivier Tsemo as a director on 26 October 2016 (2 pages)
27 February 2017Appointment of Mr Olivier Tsemo as a director on 26 October 2016 (2 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 November 2015Annual return made up to 20 October 2015 no member list (4 pages)
26 November 2015Annual return made up to 20 October 2015 no member list (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 November 2014Annual return made up to 20 October 2014 no member list (4 pages)
10 November 2014Annual return made up to 20 October 2014 no member list (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 October 2013Annual return made up to 20 October 2013 no member list (4 pages)
21 October 2013Annual return made up to 20 October 2013 no member list (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Annual return made up to 20 October 2012 no member list (4 pages)
21 November 2012Annual return made up to 20 October 2012 no member list (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 November 2011Annual return made up to 20 October 2011 no member list (4 pages)
21 November 2011Annual return made up to 20 October 2011 no member list (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Annual return made up to 20 October 2010 no member list (4 pages)
17 November 2010Annual return made up to 20 October 2010 no member list (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Annual return made up to 22/09/09 (2 pages)
22 September 2009Annual return made up to 22/09/09 (2 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Annual return made up to 22/09/08 (2 pages)
6 October 2008Annual return made up to 22/09/08 (2 pages)
31 March 2008Annual return made up to 22/09/07 (2 pages)
31 March 2008Appointment terminated director valentine caine (1 page)
31 March 2008Appointment terminated director valentine caine (1 page)
31 March 2008Annual return made up to 22/09/07 (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
25 October 2006Annual return made up to 22/09/06 (4 pages)
25 October 2006Annual return made up to 22/09/06 (4 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
12 October 2005Annual return made up to 22/09/05 (4 pages)
12 October 2005Annual return made up to 22/09/05 (4 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
22 October 2004Annual return made up to 22/09/04 (4 pages)
22 October 2004Annual return made up to 22/09/04 (4 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
21 October 2003Annual return made up to 22/09/03 (4 pages)
21 October 2003Annual return made up to 22/09/03 (4 pages)
31 January 2003New secretary appointed (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
27 January 2003Full accounts made up to 31 March 2002 (10 pages)
16 November 2002Annual return made up to 22/09/02 (5 pages)
16 November 2002Annual return made up to 22/09/02 (5 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
25 January 2002Full accounts made up to 31 March 2001 (11 pages)
20 November 2001Annual return made up to 22/09/01 (4 pages)
20 November 2001Annual return made up to 22/09/01 (4 pages)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
15 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 October 2000Annual return made up to 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
20 October 2000Annual return made up to 22/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 June 2000Annual return made up to 22/09/99 (5 pages)
1 June 2000Annual return made up to 22/09/99 (5 pages)
24 February 2000Full accounts made up to 31 March 1999 (12 pages)
24 February 2000Full accounts made up to 31 March 1999 (12 pages)
18 January 1999Director resigned (1 page)
18 January 1999Annual return made up to 22/09/98 (6 pages)
18 January 1999Director resigned (1 page)
18 January 1999Annual return made up to 22/09/98 (6 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New secretary appointed;new director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
10 November 1998Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Full accounts made up to 31 March 1997 (12 pages)
29 April 1998Full accounts made up to 31 March 1997 (12 pages)
22 October 1997Annual return made up to 22/09/97
  • 363(288) ‐ Secretary resigned
(6 pages)
22 October 1997Annual return made up to 22/09/97
  • 363(288) ‐ Secretary resigned
(6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
22 October 1996Annual return made up to 22/09/96
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Annual return made up to 22/09/96
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 December 1995Annual return made up to 22/09/95 (6 pages)
4 December 1995Annual return made up to 22/09/95 (6 pages)
22 September 1989Incorporation (20 pages)
22 September 1989Incorporation (20 pages)