logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Rapaport, Abraham Chaim
    Company Director born in November 1951
    Individual (32 offsprings)
    Officer
    2002-09-22 ~ now
    OF - Director → CIF 0
  • 2
    Notehurst Limited
    Individual (110 offsprings)
    Officer
    1994-11-23 ~ 1994-12-20
    OF - Nominee Director → CIF 0
  • 3
    Berger, Rosi
    Individual (22 offsprings)
    Officer
    1994-12-08 ~ 2019-10-10
    OF - Secretary → CIF 0
  • 4
    Mortimer Rabin
    Born in March 1934
    Individual (18 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-21
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 5
    Berger, Chaskel
    Company Director born in December 1949
    Individual (62 offsprings)
    Officer
    2002-09-22 ~ now
    OF - Director → CIF 0
    Mr Chaskel Berger
    Born in December 1949
    Individual (62 offsprings)
    Person with significant control
    2020-11-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Berger, Shulem
    Born in December 1952
    Individual (70 offsprings)
    Officer
    2002-09-22 ~ now
    OF - Director → CIF 0
    Mr Shulem Berger
    Born in November 1971
    Individual (70 offsprings)
    Person with significant control
    2020-11-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Berger, Mendel
    Company Director born in March 1927
    Individual (33 offsprings)
    Officer
    1994-12-08 ~ 2002-09-22
    OF - Director → CIF 0
  • 8
    Kernkraut, Eli
    Company Director born in February 1948
    Individual (32 offsprings)
    Officer
    2002-09-22 ~ now
    OF - Director → CIF 0
  • 9
    Heinrich Feldman
    Born in November 1935
    Individual (135 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-21
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 10
    Mrs Sarah Rapaport
    Born in October 1954
    Individual (33 offsprings)
    Person with significant control
    2020-11-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Eliasz Englander
    Born in August 1932
    Individual (121 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-11-21
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 12
    Mrs Ester Kernkraut
    Born in September 1951
    Individual (26 offsprings)
    Person with significant control
    2020-11-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    NOTEHOLD LIMITED
    CHERWELL MUSIC SERVICES LIMITED - now 02799047
    TONEHOLD LIMITED - 1993-04-14
    6 Stoke Newington Road, London
    Dissolved Corporate (4 parents, 682 offsprings)
    Officer
    1994-11-23 ~ 1994-12-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

SARAMA LIMITED

Period: 1994-11-23 ~ 2024-04-02
Company number: 02993659
Registered name
SARAMA LIMITED - Dissolved
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
62018-10-01 ~ 2019-09-30
222017-10-01 ~ 2018-09-30
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
4,500,000 GBP2018-09-30
Property, Plant & Equipment
Land and buildings, Owned/Freehold
4,500,000 GBP2018-09-30
Property, Plant & Equipment
4,500,000 GBP2018-09-30
Fixed Assets - Investments
203 GBP2019-09-30
203 GBP2018-09-30
Fixed Assets
203 GBP2019-09-30
4,500,203 GBP2018-09-30
Debtors
8,825,379 GBP2019-09-30
4,918,099 GBP2018-09-30
Cash at bank and in hand
8,174 GBP2019-09-30
90,004 GBP2018-09-30
Current Assets
8,833,553 GBP2019-09-30
5,008,103 GBP2018-09-30
Net Current Assets/Liabilities
7,781,344 GBP2019-09-30
3,750,690 GBP2018-09-30
Total Assets Less Current Liabilities
7,781,547 GBP2019-09-30
8,250,893 GBP2018-09-30
Net Assets/Liabilities
7,781,547 GBP2019-09-30
7,881,893 GBP2018-09-30
Equity
Called up share capital
100 GBP2019-09-30
100 GBP2018-09-30
Retained earnings (accumulated losses)
7,781,447 GBP2019-09-30
7,881,793 GBP2018-09-30
Equity
7,781,547 GBP2019-09-30
7,881,893 GBP2018-09-30
Property, Plant & Equipment - Gross Cost
4,500,000 GBP2018-09-30
Property, Plant & Equipment - Disposals
-4,500,000 GBP2018-10-01 ~ 2019-09-30
Amounts invested in assets
Non-current
203 GBP2019-09-30
203 GBP2018-09-30
Trade Debtors/Trade Receivables
137,632 GBP2018-09-30
Other Debtors
8,825,379 GBP2019-09-30
4,780,467 GBP2018-09-30
Trade Creditors/Trade Payables
Amounts falling due within one year
48,005 GBP2018-09-30
Other Taxation & Social Security Payable
Amounts falling due within one year
5,084 GBP2018-09-30

Related profiles found in government register
  • SARAMA LIMITED
    Info
    Registered number 02993659
    Beever And Struthers, One Express 1 George Leigh Street, Manchester M4 5DL
    PRIVATE LIMITED COMPANY incorporated on 1994-11-23 and dissolved on 2024-04-02 (29 years 4 months). The status of the company number is Dissolved.
    CIF 0
  • SARAMA LIMITED
    S
    Registered number 02993659
    New Burlington House, 1075, Finchley Road, London, England, NW11 0PU
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • SARAMA LIMITED
    S
    Registered number 2993659
    New Burlington House, 1075 Finchley Road, London, United Kingdom, NW11 0PU
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 5
  • 1
    CRESTHILL PROPERTIES LIMITED
    11086606
    New Burlington House, 1075 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-11-28 ~ 2022-03-03
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more as a member of a firm OE
  • 2
    DIPLOMATIC PROPERTIES LIMITED
    03731689
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-03
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    GAINQUEST LIMITED
    03265327
    New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2022-03-03 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 4
    PERLITE LIMITED
    03571444
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-03
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    TOTALVIEW LIMITED
    07371750
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2022-03-03
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.