Company NameSascron Services Limited
DirectorKalem Paul Chodha
Company StatusActive
Company Number06410392
CategoryPrivate Limited Company
Incorporation Date26 October 2007(16 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kalem Paul Chodha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleMotor Vehicle Trader
Country of ResidenceEngland
Correspondence AddressThe Old Bakery Little Knowl Hill
Ashford Hill
Thatcham
Berkshire
RG19 8BJ
Secretary NameRosalie Ann Chodha
NationalityBritish
StatusCurrent
Appointed26 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Bakery Little Knowl Hill
Ashford Hill
Thatcham
Berkshire
RG19 8BJ
Director NameSascron Servises Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressThe Holt
Rickmansworth Road
Chorleywood
Herts
WD3 5SQ
Secretary NameSascron Services Ltd (Corporation)
StatusResigned
Appointed26 October 2007(same day as company formation)
Correspondence AddressThe Holt
Rickmansworth Road
Chorleywood
Herts
WD3 5SQ

Location

Registered AddressWing 1, 9th Floor Berkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 June 2018Change of details for Mr Kalem Paul Chodha as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Secretary's details changed for Rosalie Ann Chodha on 26 June 2018 (1 page)
26 June 2018Director's details changed for Mr Kalem Paul Chodha on 26 June 2018 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY to Level 5 Berkeley Square House Berkeley Square London W1J 6BY on 13 February 2017 (1 page)
29 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
2 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(4 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Registered office address changed from 26 Andover Road Newfound Basingstoke Hampshire RG23 7HH to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 26 Andover Road Newfound Basingstoke Hampshire RG23 7HH to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Registered office address changed from Berkeley Square House Suite 3, Level 5 Berkeley Square House London W1J 6BY United Kingdom to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 26 Andover Road Newfound Basingstoke Hampshire RG23 7HH to Berkeley Square House Suite 3, Level 5 Berkeley Square London W1J 6BY on 5 November 2014 (1 page)
13 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(4 pages)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
10 November 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
10 November 2011Accounts for a dormant company made up to 31 October 2011 (4 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
1 February 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
4 August 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
9 December 2009Annual return made up to 26 October 2008 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 26 October 2008 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
8 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
8 December 2009Secretary's details changed for Rosalie Ann Chodha on 12 October 2009 (3 pages)
8 December 2009Director's details changed for Kalem Paul Chodha on 12 October 2009 (3 pages)
8 December 2009Director's details changed for Kalem Paul Chodha on 12 October 2009 (3 pages)
8 December 2009Secretary's details changed for Rosalie Ann Chodha on 12 October 2009 (3 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
15 September 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
4 April 2009Registered office changed on 04/04/2009 from 2 willow tree lane hayes middlesex UB4 9BB (1 page)
4 April 2009Registered office changed on 04/04/2009 from 2 willow tree lane hayes middlesex UB4 9BB (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (1 page)
26 October 2007Incorporation (15 pages)
26 October 2007Incorporation (15 pages)