Company NameS.A.I. Home Improvements Ltd
DirectorsRajesh Kumar Duggal and Shiv Pal Duggal
Company StatusActive
Company Number03219339
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Rajesh Kumar Duggal
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaimaxx 17 Marsh Way
Fairview Induistrial Park
Rainham
Essex
RM13 8UH
Director NameMr Shiv Pal Duggal
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSaimaxx 17 Marsh Way
Fairview Induistrial Park
Rainham
Essex
RM13 8UH
Secretary NameMr Shiv Pal Duggal
NationalityBritish
StatusCurrent
Appointed03 July 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSaimaxx 17 Marsh Way
Fairview Industrial Park
Rainham
Essex
RM13 8UH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesaimaxx.com

Location

Registered AddressSaimaxx 14 Marsh Way
Fairview Industrial Park
Rainham
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

5 at £1Mr Rajesh Kumar Duggal
50.00%
Ordinary
5 at £1Mr Shiv Pal Duggal
50.00%
Ordinary

Financials

Year2014
Net Worth£900,974
Cash£322,706
Current Liabilities£1,034,884

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due27 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

31 July 2006Delivered on: 1 August 2006
Satisfied on: 14 February 2015
Persons entitled:
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
22 October 2001Delivered on: 30 October 2001
Satisfied on: 24 July 2006
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
18 April 2006Delivered on: 21 April 2006
Persons entitled: The Standard Life Assurance Company

Classification: Deed of 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: All interest from time to time standing to the credit of an interest bearing account wherein is held the deposit balance. See the mortgage charge document for full details.
Outstanding
24 March 2002Delivered on: 5 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 366, 368, 368A & 368B green lane ilford t/n's EGL107350 & EGL302549. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
27 November 2020Registered office address changed from Saimaxx 17 Marsh Way Fairview Induistrial Park Rainham Essex RM13 8UH England to Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 27 November 2020 (1 page)
24 November 2020Director's details changed for Mr Shiv Pal Duggal on 24 November 2020 (2 pages)
24 November 2020Registered office address changed from Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England to Saimaxx 17 Marsh Way Fairview Induistrial Park Rainham Essex RM13 8UH on 24 November 2020 (1 page)
24 November 2020Director's details changed for Mr Rajesh Kumar Duggal on 24 November 2020 (2 pages)
8 October 2020Registered office address changed from Saimaxx Unit B2 Eastern Approach 25 Alfreds Way (A13) Barking Essex IG11 0AG to Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 8 October 2020 (1 page)
8 October 2020Director's details changed for Mr Shiv Pal Duggal on 1 September 2020 (2 pages)
8 October 2020Change of details for Mr Shiv Pal Duggal as a person with significant control on 1 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Rajesh Kumar Duggal on 1 September 2020 (2 pages)
8 October 2020Secretary's details changed for Mr Shiv Pal Duggal on 1 September 2020 (1 page)
8 October 2020Change of details for Mr Rajesh Kumar Duggal as a person with significant control on 1 September 2020 (2 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
14 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
28 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 July 2017Notification of Rajesh Kumar Duggal as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Shiv Pal Duggal as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
10 July 2017Notification of Shiv Pal Duggal as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
10 July 2017Notification of Shiv Pal Duggal as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Rajesh Kumar Duggal as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Rajesh Kumar Duggal as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10
(6 pages)
9 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
1 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
(4 pages)
14 February 2015Satisfaction of charge 4 in full (4 pages)
14 February 2015Satisfaction of charge 4 in full (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 10
(4 pages)
12 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 July 2010Director's details changed for Rajesh Kumar Duggal on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Rajesh Kumar Duggal on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Rajesh Kumar Duggal on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Shiv Pal Duggal on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Shiv Pal Duggal on 1 October 2009 (1 page)
5 July 2010Secretary's details changed for Shiv Pal Duggal on 1 October 2009 (1 page)
5 July 2010Director's details changed for Mr Shiv Pal Duggal on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Shiv Pal Duggal on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Shiv Pal Duggal on 1 October 2009 (1 page)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 July 2009Return made up to 02/07/09; full list of members (4 pages)
9 July 2009Return made up to 02/07/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 July 2008Return made up to 02/07/08; full list of members (4 pages)
22 July 2008Return made up to 02/07/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 September 2007Return made up to 02/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
19 September 2007Return made up to 02/07/07; no change of members
  • 363(287) ‐ Registered office changed on 19/09/07
(7 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
30 October 2006Total exemption small company accounts made up to 28 February 2006 (2 pages)
10 August 2006Return made up to 02/07/06; full list of members (7 pages)
10 August 2006Return made up to 02/07/06; full list of members (7 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
1 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006Declaration of satisfaction of mortgage/charge (1 page)
24 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 July 2005Return made up to 02/07/05; full list of members (7 pages)
26 July 2005Return made up to 02/07/05; full list of members (7 pages)
29 December 2004Return made up to 02/07/04; full list of members (7 pages)
29 December 2004Return made up to 02/07/04; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
21 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 July 2002Return made up to 02/07/02; full list of members (7 pages)
30 July 2002Return made up to 02/07/02; full list of members (7 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
5 March 2002Total exemption full accounts made up to 28 February 2001 (10 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
30 October 2001Particulars of mortgage/charge (3 pages)
31 July 2001Return made up to 02/07/01; full list of members (6 pages)
31 July 2001Return made up to 02/07/01; full list of members (6 pages)
26 February 2001Full accounts made up to 29 February 2000 (10 pages)
26 February 2001Full accounts made up to 29 February 2000 (10 pages)
1 August 2000Return made up to 02/07/00; full list of members (6 pages)
1 August 2000Return made up to 02/07/00; full list of members (6 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
24 December 1999Full accounts made up to 28 February 1999 (9 pages)
20 July 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
20 July 1999Return made up to 02/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
(6 pages)
21 April 1999Registered office changed on 21/04/99 from: 13 swindon close seven-kings ilford essex IG3 8BQ (1 page)
21 April 1999Registered office changed on 21/04/99 from: 13 swindon close seven-kings ilford essex IG3 8BQ (1 page)
29 January 1999Full accounts made up to 28 February 1998 (8 pages)
29 January 1999Full accounts made up to 28 February 1998 (8 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1997Accounts for a dormant company made up to 28 February 1997 (3 pages)
18 September 1997Registered office changed on 18/09/97 from: init 1A skillion business centre 25 thames road barking essex IG11 0JP (1 page)
18 September 1997Registered office changed on 18/09/97 from: init 1A skillion business centre 25 thames road barking essex IG11 0JP (1 page)
25 July 1997Registered office changed on 25/07/97 from: 13 swindon close seven kings ilford essex IG3 8BQ (1 page)
25 July 1997Registered office changed on 25/07/97 from: 13 swindon close seven kings ilford essex IG3 8BQ (1 page)
6 July 1997Return made up to 02/07/97; full list of members (6 pages)
6 July 1997Return made up to 02/07/97; full list of members (6 pages)
14 March 1997Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
14 March 1997Registered office changed on 14/03/97 from: suite 307 moghul house 57 grosvenor square mayfair london W1X 9AD (1 page)
14 March 1997Registered office changed on 14/03/97 from: suite 307 moghul house 57 grosvenor square mayfair london W1X 9AD (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Accounting reference date shortened from 31/07/97 to 28/02/97 (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
17 July 1996Ad 03/07/96--------- £ si 5@1=5 £ ic 1/6 (2 pages)
17 July 1996Ad 03/07/96--------- £ si 5@1=5 £ ic 1/6 (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996New secretary appointed;new director appointed (2 pages)
2 July 1996Incorporation (12 pages)
2 July 1996Incorporation (12 pages)