Company NameSongkarn Limited
DirectorsSubhash Chander Sachdev and Dev Sachdev
Company StatusActive
Company Number01367442
CategoryPrivate Limited Company
Incorporation Date9 May 1978(45 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSubhash Chander Sachdev
Date of BirthDecember 1940 (Born 83 years ago)
NationalityIndian
StatusCurrent
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address891 Great West Road
Isleworth
Middlesex
TW7 5PD
Director NameMr Dev Sachdev
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(24 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address891 Great West Road
Isleworth
Middlesex
TW7 5PD
Director NameRanjit Singh Sandhu
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1992)
RoleWarehousing Manager
Correspondence AddressWaters Edge Trumpsgreen Road
Virginia Water
Surrey
GU25 4JA
Secretary NameMrs Satvir Kaur Sachdev
NationalityBritish
StatusResigned
Appointed22 July 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 1998)
RoleCompany Director
Correspondence Address73 Jersey Road
Hounslow
TW5 0TW
Director NameMrs Satvir Kaur Sachdev
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 1998)
RoleCompany Director
Correspondence Address73 Jersey Road
Hounslow
TW5 0TW
Secretary NamePuja Sachdev
NationalityBritish
StatusResigned
Appointed19 March 1998(19 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 July 2011)
RoleCompany Director
Correspondence AddressFlat 45 9 Devonhurst Place
Heathfiel Terrace
London
W4 4JD
Director NamePuja Sachdev
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(21 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Waldo Close
London
SW4 9EY
Secretary NameDart Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 December 1991(13 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1992)
Correspondence Address32-36 Bath Road
Hounslow
Middlesex
TW3 3EB

Contact

Websiteadini.co.uk
Email address[email protected]
Telephone020 85602323
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

21.3k at £1Dev Sachdev
8.50%
Ordinary
21.3k at £1Ram Sachdev
8.50%
Ordinary
195k at £1Subhash Chander Sachdev
78.00%
Ordinary
12.5k at £1Amar Sachdev
5.00%
Ordinary

Financials

Year2014
Net Worth£1,409,654
Cash£699,246
Current Liabilities£1,105,806

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

1 August 1997Delivered on: 14 August 1997
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All bills of exchange shipping documents dock warrants delivery orders warehouse receipts insurance polices and documents relating to goods and all marketable securities in which the company has an interest.
Outstanding
5 January 1995Delivered on: 13 January 1995
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange shipping documents doc/warrants delivery orders warehouse receipts policies of insurance. See the mortgage charge document for full details.
Outstanding
5 January 1995Delivered on: 13 January 1995
Persons entitled: Canara Bank

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any monies from time to time standing to the credit of the companies. See the mortgage charge document for full details.
Outstanding
19 January 2006Delivered on: 25 January 2006
Persons entitled: Canara Bank

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit. See the mortgage charge document for full details.
Outstanding
22 May 1998Delivered on: 26 May 1998
Persons entitled: Canara Bank

Classification: Legal charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 891 great west road in the london borough of hounslow t/n P138506 together with all rental income the fixed plant machinery and fixtures all the goodwill the book debts all covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1998Delivered on: 26 May 1998
Persons entitled: Canara Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 August 1997Delivered on: 14 August 1997
Persons entitled: Canara Bank

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time standing to the credit of the company.
Outstanding
17 June 1996Delivered on: 29 June 1996
Satisfied on: 9 July 1998
Persons entitled: United Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined in the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 March 1996Delivered on: 2 April 1996
Satisfied on: 27 July 2011
Persons entitled: United Bank Limited

Classification: Security agreement over cash deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Deposit being any sum or sums from time to time deposited in each account. See the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 12 December 1995
Satisfied on: 27 July 2011
Persons entitled: United Bank Limited

Classification: Corporate guarantee and memorandum of cash collateral
Secured details: £1,127,000 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Monies on deposit at united bank limited at 42 bell road hounslow held under lien by united bank limited.
Fully Satisfied
4 November 1991Delivered on: 8 November 1991
Satisfied on: 6 December 1995
Persons entitled: United Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 25 great portland street london W.1.
Fully Satisfied
12 March 1982Delivered on: 25 March 1982
Satisfied on: 9 July 1998
Persons entitled: United Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
27 November 1981Delivered on: 2 December 1981
Satisfied on: 3 August 2011
Persons entitled: United Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 891 great west road isleworth, hounslow title no p 138506.
Fully Satisfied

Filing History

29 December 2020Confirmation statement made on 29 December 2020 with updates (5 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 29 December 2019 with updates (5 pages)
18 December 2019Director's details changed for Mr Dev Sachdev on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Subhash Chander Sachdev on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Dev Sachdev on 18 December 2019 (2 pages)
18 December 2019Change of details for Mr Subhash Chander Sachdev as a person with significant control on 18 December 2019 (2 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
31 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 January 2018Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages)
17 January 2018Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages)
16 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
22 November 2017Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages)
22 November 2017Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages)
21 November 2017Director's details changed for Subhash Chander Sachdev on 1 November 2017 (2 pages)
21 November 2017Director's details changed for Subhash Chander Sachdev on 1 November 2017 (2 pages)
9 November 2017Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages)
9 November 2017Change of details for Mr Subhash Chander Sachdev as a person with significant control on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Subhash Chander Sachdev on 1 November 2017 (2 pages)
9 November 2017Director's details changed for Subhash Chander Sachdev on 1 November 2017 (2 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 250,000
(4 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 250,000
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 250,000
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 250,000
(4 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 250,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Mr Dev Sachdev on 1 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Dev Sachdev on 1 December 2011 (2 pages)
6 January 2012Director's details changed for Mr Dev Sachdev on 1 December 2011 (2 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 July 2011Termination of appointment of Puja Sachdev as a secretary (1 page)
21 July 2011Termination of appointment of Puja Sachdev as a director (1 page)
21 July 2011Termination of appointment of Puja Sachdev as a secretary (1 page)
21 July 2011Termination of appointment of Puja Sachdev as a director (1 page)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 December 2010Director's details changed for Puja Sachdev on 1 December 2010 (2 pages)
17 December 2010Director's details changed for Puja Sachdev on 1 December 2010 (2 pages)
17 December 2010Secretary's details changed for Puja Sachdev on 1 December 2010 (2 pages)
17 December 2010Director's details changed for Puja Sachdev on 1 December 2010 (2 pages)
17 December 2010Secretary's details changed for Puja Sachdev on 1 December 2010 (2 pages)
17 December 2010Secretary's details changed for Puja Sachdev on 1 December 2010 (2 pages)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 8 June 2010 (1 page)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
12 January 2009Return made up to 29/12/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
5 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
8 January 2007Return made up to 29/12/06; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Return made up to 29/12/05; full list of members (3 pages)
6 January 2006Return made up to 29/12/05; full list of members (3 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Return made up to 29/12/04; full list of members (8 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Return made up to 29/12/04; full list of members (8 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2003Director's particulars changed (1 page)
14 December 2003Director's particulars changed (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 January 2003Return made up to 29/12/02; full list of members (8 pages)
23 January 2003Return made up to 29/12/02; full list of members (8 pages)
18 November 2002New director appointed (1 page)
18 November 2002New director appointed (1 page)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 March 2001Return made up to 29/12/00; full list of members (6 pages)
6 March 2001Return made up to 29/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 February 2000Return made up to 29/12/99; full list of members (6 pages)
3 February 2000Return made up to 29/12/99; full list of members (6 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
21 September 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
12 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Accounts for a medium company made up to 31 December 1997 (9 pages)
21 July 1998Accounts for a medium company made up to 31 December 1997 (9 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
26 May 1998Particulars of mortgage/charge (7 pages)
26 May 1998Particulars of mortgage/charge (7 pages)
26 May 1998Particulars of mortgage/charge (7 pages)
26 May 1998Particulars of mortgage/charge (7 pages)
23 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
5 November 1997Full accounts made up to 31 December 1996 (12 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
29 June 1996Particulars of mortgage/charge (5 pages)
29 June 1996Particulars of mortgage/charge (5 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
8 February 1996Full accounts made up to 31 December 1994 (14 pages)
8 February 1996Full accounts made up to 31 December 1994 (14 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
22 January 1985Accounts made up to 31 December 1983 (9 pages)
22 January 1985Accounts made up to 31 December 1983 (9 pages)
16 September 1982Annual return made up to 10/09/82 (4 pages)
16 September 1982Accounts made up to 31 December 1981 (7 pages)
16 September 1982Annual return made up to 10/09/82 (4 pages)
16 September 1982Accounts made up to 31 December 1981 (7 pages)
25 November 1981Accounts made up to 31 December 1980 (7 pages)
25 November 1981Accounts made up to 31 December 1980 (7 pages)
18 August 1978Memorandum of association (6 pages)
18 August 1978Memorandum of association (6 pages)
9 May 1978Incorporation (14 pages)
9 May 1978Incorporation (14 pages)