Company NameSangam Limited
Company StatusActive
Company Number00804365
CategoryPrivate Limited Company
Incorporation Date7 May 1964(60 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Prakash Parmanand Hinduja
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwiss
StatusCurrent
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address12 Charles Ii Street
1st Floor
London
SW1Y 4QU
Director NameMr Sanjay Gopichand Hinduja
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(40 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
1st Floor
London
SW1Y 4QU
Secretary NameMr Abhijit Mukhopadhyay
NationalityBritish
StatusCurrent
Appointed01 January 2006(41 years, 8 months after company formation)
Appointment Duration18 years, 4 months
RoleLegal Advisor
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
1st Floor
London
SW1Y 4QU
Director NameMr Jayaram Parmeshwaran Iyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(56 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
1st Floor
London
SW1Y 4QU
Director NameMr Mayurkumar Parsuram Manibhai Patel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(57 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
1st Floor
London
SW1Y 4QU
Director NameKrishna Dattatraya Golikeri
Date of BirthNovember 1913 (Born 110 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address76 St Johns Court
London
Nw3
Director NameMr Faredon Edulji Marchant
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleBarrister-At-Law
Correspondence Address19 Blenheim Road
Raynes Park
London
SW20 9BA
Secretary NameMadan Gopal
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address7 Beech Hurst Close
Haywards Heath
Sussex
RH16 6AE
Director NameCawas Keki Sidhwa
Date of BirthDecember 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 January 1993(28 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 1993)
RoleCompany Executive
Correspondence AddressShikasha
33 Ince Road Burwood Park
Walton-On-Thames
Surrey
KT12 5BJ
Director NameMr Ukkarath Muraleedharan Nair
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(32 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Herbert Klingele
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed06 April 2006(41 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Jayaram Parmeshwaran Iyer
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(53 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Director NameMr Mayurkumar Parsuram Manibhai Patel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(56 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor, New Zealand House 80 Haymarket
London
SW1Y 4TE
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(28 years, 8 months after company formation)
Appointment Duration13 years (resigned 01 January 2006)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitesangamgroup.com
Email address[email protected]

Location

Registered Address12 Charles Ii Street
1st Floor
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Prakash Parmanand Hinduja
100.00%
Ordinary

Financials

Year2014
Net Worth£1,714,951
Cash£202,492
Current Liabilities£2,310,283

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

8 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 January 2018Appointment of Mr Jayaram Parmeshwaran Iyer as a director on 17 January 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Termination of appointment of Ukkarath Muraleedharan Nair as a director on 13 December 2017 (1 page)
14 December 2017Termination of appointment of Ukkarath Muraleedharan Nair as a director on 13 December 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
16 January 2017Termination of appointment of Herbert Klingele as a director on 5 January 2017 (1 page)
16 January 2017Termination of appointment of Herbert Klingele as a director on 5 January 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 250,000
(5 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
(5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 13 May 2014 (1 page)
13 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 13 May 2014 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
24 January 2012Accounts for a small company made up to 31 December 2010 (7 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2011Secretary's details changed for Mr Abhijit Mukhopadhyay on 6 January 2011 (1 page)
6 January 2011Director's details changed for Mr Prakash Parmanand Hinduja on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Herbert Klingele on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Herbert Klingele on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Mr Abhijit Mukhopadhyay on 6 January 2011 (1 page)
6 January 2011Director's details changed for Mr Ukkarath Muraleedharan Nair on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Sanjay Gopichand Hinduja on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Herbert Klingele on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Sanjay Gopichand Hinduja on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Prakash Parmanand Hinduja on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Sanjay Gopichand Hinduja on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Prakash Parmanand Hinduja on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mr Ukkarath Muraleedharan Nair on 6 January 2011 (2 pages)
6 January 2011Secretary's details changed for Mr Abhijit Mukhopadhyay on 6 January 2011 (1 page)
6 January 2011Director's details changed for Mr Ukkarath Muraleedharan Nair on 6 January 2011 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 January 2010Director's details changed for Prakash Parmanand Hinduja on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Herbert Klingele on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Prakash Parmanand Hinduja on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Prakash Parmanand Hinduja on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Herbert Klingele on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Herbert Klingele on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr Ukkarath Muraleedharan Nair on 1 October 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 31/12/07; no change of members (8 pages)
17 January 2008Return made up to 31/12/07; no change of members (8 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
24 August 2006New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
4 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 February 2006Accounts for a small company made up to 31 December 2004 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2005Accounts for a small company made up to 31 December 2003 (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 June 2004Return made up to 31/12/03; full list of members; amend (8 pages)
25 June 2004Return made up to 31/12/03; full list of members; amend (8 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
6 May 2004Accounts for a small company made up to 31 December 2002 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
7 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
15 March 2002Accounts for a small company made up to 31 December 2000 (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 December 2001Return made up to 31/12/01; full list of members (7 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
26 January 2000Accounts for a small company made up to 31 December 1998 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 November 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (5 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
28 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
27 April 1997Return made up to 31/12/96; full list of members (6 pages)
27 April 1997Return made up to 31/12/96; full list of members (6 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
29 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
13 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (13 pages)
8 February 1996Accounts for a small company made up to 31 December 1994 (13 pages)
28 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
28 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
7 May 1964Certificate of incorporation (1 page)
7 May 1964Certificate of incorporation (1 page)