Company NameSawsons Limited
DirectorSanjay Rajnikant Sawjani
Company StatusActive
Company Number03909538
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous NameF. & N. Painting & Building Contractors Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSanjay Rajnikant Sawjani
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(6 months after company formation)
Appointment Duration23 years, 9 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Secretary NameRajnikant Thakershi Sawjani
NationalityBritish
StatusCurrent
Appointed04 August 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameMr Robert Steven Adams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Chittys Lane
Dagenham
Essex
RM8 1UP
Secretary NameVincent Fitzmaurice
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address111 Sutton Avenue
Hornchurch
Essex
RM12 4LZ
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(6 months after company formation)
Appointment Duration2 weeks (resigned 04 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(6 months after company formation)
Appointment Duration2 weeks (resigned 04 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMr David Gordon Fcca
NationalityBritish
StatusResigned
Appointed21 July 2000(6 months after company formation)
Appointment Duration2 weeks (resigned 04 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£72,744
Cash£8,011
Current Liabilities£105,547

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due3 July 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

17 January 2018Delivered on: 17 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 May 2017Delivered on: 16 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 33 and 33A high street ruislip HA4 7AU registered under title number MX459003.
Outstanding
16 January 2008Delivered on: 17 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 kenmore ave, harrow, middlesex t/no MX282159. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 31 March 2022 (15 pages)
3 April 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
17 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
6 January 2023Previous accounting period shortened from 7 April 2022 to 5 April 2022 (1 page)
30 December 2022Previous accounting period extended from 30 March 2022 to 7 April 2022 (1 page)
30 June 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
31 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
19 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
1 January 2022Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
17 October 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021 (1 page)
2 July 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
2 April 2021Current accounting period shortened from 3 April 2020 to 1 April 2020 (1 page)
22 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
15 May 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
4 April 2019Current accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
14 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
5 January 2019Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
25 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 February 2018Registered office address changed from 23 Alleyn Place Westcliff-on-Sea Essex SS0 8AT to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 25 February 2018 (1 page)
17 January 2018Registration of charge 039095380003, created on 17 January 2018 (40 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)
16 May 2017Registration of charge 039095380002, created on 5 May 2017 (39 pages)
16 May 2017Registration of charge 039095380002, created on 5 May 2017 (39 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,100
(5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,100
(5 pages)
6 January 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 6 April 2015 to 5 April 2015 (1 page)
10 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,100
(5 pages)
10 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 December 2014Previous accounting period extended from 28 March 2014 to 6 April 2014 (1 page)
28 December 2014Previous accounting period extended from 28 March 2014 to 6 April 2014 (1 page)
28 December 2014Previous accounting period extended from 28 March 2014 to 6 April 2014 (1 page)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,100
(5 pages)
11 February 2014Register inspection address has been changed (1 page)
11 February 2014Secretary's details changed for Rajnikant Thakershi Sawjani on 1 January 2014 (1 page)
11 February 2014Secretary's details changed for Rajnikant Thakershi Sawjani on 1 January 2014 (1 page)
11 February 2014Register(s) moved to registered inspection location (1 page)
11 February 2014Secretary's details changed for Rajnikant Thakershi Sawjani on 1 January 2014 (1 page)
11 February 2014Register(s) moved to registered inspection location (1 page)
11 February 2014Director's details changed for Sanjay Rajnikant Sawjani on 1 January 2014 (2 pages)
11 February 2014Director's details changed for Sanjay Rajnikant Sawjani on 1 January 2014 (2 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,100
(5 pages)
11 February 2014Director's details changed for Sanjay Rajnikant Sawjani on 1 January 2014 (2 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 March 2012Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
30 March 2012Current accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
2 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
30 December 2011Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page)
26 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Director's details changed for Sanjay Rajnikant Sawjani on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Sanjay Rajnikant Sawjani on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Sanjay Rajnikant Sawjani on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 February 2008Return made up to 19/01/08; full list of members (3 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
17 January 2008Particulars of mortgage/charge (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 19/01/07; full list of members (3 pages)
7 March 2007Return made up to 19/01/07; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 19/01/06; full list of members (3 pages)
13 March 2006Return made up to 19/01/06; full list of members (3 pages)
7 March 2006Registered office changed on 07/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
7 March 2006Registered office changed on 07/03/06 from: gorwins house 119A hamlet court road westcliff on sea essex SS0 7EW (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 19/01/05; full list of members (3 pages)
30 March 2005Return made up to 19/01/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2004Return made up to 19/01/04; full list of members (7 pages)
6 February 2004Return made up to 19/01/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 19/01/03; full list of members (7 pages)
31 March 2003Return made up to 19/01/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 March 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
1 March 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 01/03/02
(7 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 June 2001Nc inc already adjusted 31/10/00 (1 page)
18 June 2001Nc inc already adjusted 31/10/00 (1 page)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 June 2001Ad 31/10/00--------- £ si 1098@1 (2 pages)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Secretary resigned;director resigned (1 page)
7 June 2001Ad 31/10/00--------- £ si 1098@1 (2 pages)
7 June 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
6 June 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 June 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
4 August 2000Memorandum and Articles of Association (9 pages)
4 August 2000Memorandum and Articles of Association (9 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Company name changed F. & N. painting & building cont ractors LIMITED\certificate issued on 02/08/00 (4 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000Company name changed F. & N. painting & building cont ractors LIMITED\certificate issued on 02/08/00 (4 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Secretary resigned (1 page)
19 January 2000Incorporation (14 pages)
19 January 2000Incorporation (14 pages)