Company NameSainan Limited
DirectorsNeeraj Aggarwal and Rohini Aggarwal
Company StatusActive
Company Number03354557
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

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

Directors

Director NameMr Neeraj Aggarwal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Swanbourne Drive
Sutton Farm
Hornchurch
Essex
RM12 6QZ
Director NameMrs Rohini Aggarwal
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Swanbourne Drive
Suttons Farm
Hornchurch
Essex
RM12 6QZ
Secretary NameMrs Rohini Aggarwal
NationalityBritish
StatusCurrent
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tadworth Parade
Elm Park
Hornchurch
Essex
RM12 5AS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitesainan.com
Email address[email protected]
Telephone01708 474923
Telephone regionRomford

Location

Registered Address20 Tadworth Parade
Elm Park
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr N.b. Aggarwal
50.00%
Ordinary
1 at £1Rohini Aggarwal
50.00%
Ordinary

Financials

Year2014
Net Worth£368,385
Cash£466,155
Current Liabilities£136,376

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Charges

2 December 2003Delivered on: 4 December 2003
Persons entitled: Hsbc 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.
Outstanding
4 July 2003Delivered on: 8 July 2003
Satisfied on: 21 January 2010
Persons entitled: The Royal Bank of Scotland 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

Filing History

26 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
20 April 2018Notification of Rohini Aggarwal as a person with significant control on 6 April 2017 (2 pages)
20 April 2018Notification of Neeraj Aggaral as a person with significant control on 6 April 2017 (2 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
6 May 2010Director's details changed for Neeraj Aggarwal on 17 April 2010 (2 pages)
6 May 2010Director's details changed for Rohini Aggarwal on 17 April 2010 (2 pages)
6 May 2010Director's details changed for Rohini Aggarwal on 17 April 2010 (2 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Neeraj Aggarwal on 17 April 2010 (2 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 December 2009Secretary's details changed for Rohini Aggarwal on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Rohini Aggarwal on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Rohini Aggarwal on 2 December 2009 (1 page)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
6 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
13 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
22 May 2007Return made up to 17/04/07; full list of members (7 pages)
22 May 2007Return made up to 17/04/07; full list of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
12 May 2006Return made up to 17/04/06; full list of members (7 pages)
12 May 2006Return made up to 17/04/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
20 April 2005Return made up to 17/04/05; full list of members (7 pages)
20 April 2005Return made up to 17/04/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
24 February 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
20 April 2004Return made up to 17/04/04; full list of members (7 pages)
20 April 2004Return made up to 17/04/04; full list of members (7 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
4 December 2003Particulars of mortgage/charge (3 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
18 May 2003Return made up to 17/04/03; full list of members (7 pages)
18 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 April 2002Return made up to 17/04/02; full list of members (6 pages)
29 April 2002Return made up to 17/04/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
16 May 2001Return made up to 17/04/01; full list of members (6 pages)
16 May 2001Return made up to 17/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
30 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 May 2000Return made up to 17/04/00; full list of members (6 pages)
12 May 2000Return made up to 17/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
10 April 1999Full accounts made up to 31 March 1998 (11 pages)
10 April 1999Full accounts made up to 31 March 1998 (11 pages)
14 May 1998Return made up to 17/04/98; full list of members (6 pages)
14 May 1998Return made up to 17/04/98; full list of members (6 pages)
10 May 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 1998Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
7 August 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 152 city road london EC1V 2NX (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997Registered office changed on 06/07/97 from: 152 city road london EC1V 2NX (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
30 April 1997Director resigned (1 page)
30 April 1997Secretary resigned (1 page)
17 April 1997Incorporation (10 pages)
17 April 1997Incorporation (10 pages)