Sutton Farm
Hornchurch
Essex
RM12 6QZ
Director Name | Mrs Rohini Aggarwal |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 134 Swanbourne Drive Suttons Farm Hornchurch Essex RM12 6QZ |
Secretary Name | Mrs Rohini Aggarwal |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Tadworth Parade Elm Park Hornchurch Essex RM12 5AS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | sainan.com |
---|---|
Email address | [email protected] |
Telephone | 01708 474923 |
Telephone region | Romford |
Registered Address | 20 Tadworth Parade Elm Park Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr N.b. Aggarwal 50.00% Ordinary |
---|---|
1 at £1 | Rohini Aggarwal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £368,385 |
Cash | £466,155 |
Current Liabilities | £136,376 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (3 days from now) |
2 December 2003 | Delivered 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 2003 | Delivered 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 |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
20 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 April 2018 | Notification of Rohini Aggarwal as a person with significant control on 6 April 2017 (2 pages) |
20 April 2018 | Notification of Neeraj Aggaral as a person with significant control on 6 April 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
6 May 2010 | Director's details changed for Neeraj Aggarwal on 17 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Rohini Aggarwal on 17 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Rohini Aggarwal on 17 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Neeraj Aggarwal on 17 April 2010 (2 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
2 December 2009 | Secretary's details changed for Rohini Aggarwal on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Rohini Aggarwal on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Rohini Aggarwal on 2 December 2009 (1 page) |
6 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
13 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
8 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
22 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
20 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (14 pages) |
20 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
22 August 2003 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
18 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
12 May 2000 | Return made up to 17/04/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
10 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
10 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
10 May 1998 | Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 1998 | Ad 15/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
7 August 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 152 city road london EC1V 2NX (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 152 city road london EC1V 2NX (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
17 April 1997 | Incorporation (10 pages) |
17 April 1997 | Incorporation (10 pages) |