Company NameSAS Enterprises Limited
DirectorChander Shakher Suri
Company StatusActive - Proposal to Strike off
Company Number06961125
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Chander Shakher Suri
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Finchingfield Avenue
Woodford Green
Essex
IG8 7LA

Location

Registered Address36 Turner Street
London
E1 2AS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Chander Shakher Suri
100.00%
Ordinary

Financials

Year2014
Net Worth£22,171
Cash£10,765
Current Liabilities£60,924

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2022 (1 year, 9 months ago)
Next Return Due28 July 2023 (overdue)

Filing History

11 November 2023Compulsory strike-off action has been suspended (1 page)
3 October 2023First Gazette notice for compulsory strike-off (1 page)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
13 December 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
6 December 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
30 August 2022Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to 36 Turner Street London E1 2AS on 30 August 2022 (1 page)
5 January 2022Amended total exemption full accounts made up to 31 December 2020 (4 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
10 September 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
22 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN United Kingdom on 10 August 2012 (1 page)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
22 August 2011Registered office address changed from 112-116 Whitechapel Road London E1 1JE on 22 August 2011 (1 page)
22 August 2011Registered office address changed from 112-116 Whitechapel Road London E1 1JE on 22 August 2011 (1 page)
22 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
9 February 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
6 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
6 October 2010Director's details changed for Mr Chander Shakher Suri on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Chander Shakher Suri on 1 January 2010 (2 pages)
6 October 2010Director's details changed for Mr Chander Shakher Suri on 1 January 2010 (2 pages)
6 October 2010Annual return made up to 14 July 2010 with a full list of shareholders (3 pages)
3 November 2009Registered office address changed from Elystan Business Centre Unit 1 Springfield Road Hayes Middlesex UB4 0UP on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Elystan Business Centre Unit 1 Springfield Road Hayes Middlesex UB4 0UP on 3 November 2009 (1 page)
3 November 2009Registered office address changed from Elystan Business Centre Unit 1 Springfield Road Hayes Middlesex UB4 0UP on 3 November 2009 (1 page)
15 July 2009Registered office changed on 15/07/2009 from, 19 finchiling field avenue, woodford green, essex, IG8 7LA, united kingdom (1 page)
15 July 2009Registered office changed on 15/07/2009 from, 19 finchiling field avenue, woodford green, essex, IG8 7LA, united kingdom (1 page)
14 July 2009Incorporation (17 pages)
14 July 2009Incorporation (17 pages)