Company NameSaverah Ltd
DirectorSamya Tahir
Company StatusActive
Company Number07376367
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Samya Tahir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Campus Avenue
Dagenham
RM8 2FW
Director NameMr Imran Tahir
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Flanders Road
London
E6 6BL
Secretary NameMs Saima Tahir
StatusResigned
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address131 Flanders Road
London
E6 6BL
Director NameRomesa Imran
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed13 August 2012(1 year, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Flanders Road
London
E6 6BL
Secretary NameSamya Tahir
StatusResigned
Appointed14 August 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address131 Flanders Road
London
E6 6BL
Director NameMs Samya Tahir
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(2 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Flanders Road
London
E6 6BL
Director NameRumessa Imran
Date of BirthDecember 1984 (Born 39 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Campus Avenue
Dagenham
Essex
RM8 2FW
Director NameMr Asim Ali Tahir
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2018(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bevan Avenue
Barking
Essex
IG11 9NP

Location

Registered Address19 Campus Avenue
Dagenham
RM8 2FW
RegionLondon
ConstituencyBarking
CountyGreater London
WardBecontree
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £50Rumessa Imran
100.00%
Ordinary

Financials

Year2014
Net Worth£1,917
Cash£2,382
Current Liabilities£1,920

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
25 April 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
16 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 May 2020Termination of appointment of Asim Ali Tahir as a director on 15 May 2020 (1 page)
18 May 2020Cessation of Asim Ali Tahir as a person with significant control on 15 May 2020 (1 page)
18 May 2020Notification of Samya Tahir as a person with significant control on 15 May 2020 (2 pages)
18 May 2020Appointment of Miss Samya Tahir as a director on 15 May 2020 (2 pages)
29 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
15 August 2018Notification of Asim Ali Tahir as a person with significant control on 7 May 2018 (2 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 May 2018Appointment of Mr Asim Ali Tahir as a director on 7 May 2018 (2 pages)
20 May 2018Cessation of Rumesa Tahir as a person with significant control on 1 May 2018 (1 page)
19 May 2018Termination of appointment of Rumessa Imran as a director on 1 May 2018 (1 page)
25 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 March 2017Registered office address changed from 3 Elmstead Road Ilford IG3 8AX England to 19 Campus Avenue Dagenham RM8 2FW on 22 March 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Registered office address changed from 3 Elmstead Road Ilford IG3 8AX England to 19 Campus Avenue Dagenham RM8 2FW on 22 March 2017 (1 page)
11 November 2016Registered office address changed from 19 Campus Avenue Dagenham Essex RM8 2FW England to 3 Elmstead Road Ilford IG3 8AX on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 19 Campus Avenue Dagenham Essex RM8 2FW England to 3 Elmstead Road Ilford IG3 8AX on 11 November 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(3 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 5,000
(3 pages)
26 April 2016Director's details changed for Rumessa Imran on 1 January 2016 (2 pages)
26 April 2016Director's details changed for Rumessa Imran on 1 January 2016 (2 pages)
21 January 2016Registered office address changed from 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ to 19 Campus Avenue Dagenham Essex RM8 2FW on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ to 19 Campus Avenue Dagenham Essex RM8 2FW on 21 January 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 5,000
(3 pages)
31 January 2015Director's details changed for Rumessa Imran on 1 January 2015 (2 pages)
31 January 2015Director's details changed for Rumessa Imran on 1 January 2015 (2 pages)
31 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 5,000
(3 pages)
31 January 2015Director's details changed for Rumessa Imran on 1 January 2015 (2 pages)
31 January 2015Registered office address changed from 309 Brunel House 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ England to 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ on 31 January 2015 (1 page)
31 January 2015Registered office address changed from 309 Brunel House 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ England to 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ on 31 January 2015 (1 page)
14 January 2015Registered office address changed from 131 Flanders Road London E6 6BL to 309 Brunel House 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 131 Flanders Road London E6 6BL to 309 Brunel House 309 Brunel House 4 Chancellor Way Dagenham Essex RM8 2GQ on 14 January 2015 (1 page)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 5,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 January 2014Termination of appointment of Samya Tahir as a secretary (1 page)
11 January 2014Termination of appointment of Samya Tahir as a secretary (1 page)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5,000
(3 pages)
4 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 5,000
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 June 2013Appointment of Rumessa Imran as a director (2 pages)
2 June 2013Appointment of Rumessa Imran as a director (2 pages)
2 June 2013Termination of appointment of Samya Tahir as a director (1 page)
2 June 2013Termination of appointment of Samya Tahir as a director (1 page)
8 October 2012Director's details changed for Romesa Imran on 4 October 2012 (2 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Romesa Imran on 4 October 2012 (2 pages)
8 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
8 October 2012Director's details changed for Romesa Imran on 4 October 2012 (2 pages)
4 October 2012Appointment of Ms Samya Tahir as a director (2 pages)
4 October 2012Appointment of Ms Samya Tahir as a director (2 pages)
4 October 2012Termination of appointment of Romesa Imran as a director (1 page)
4 October 2012Termination of appointment of Romesa Imran as a director (1 page)
14 August 2012Termination of appointment of Saima Tahir as a secretary (1 page)
14 August 2012Termination of appointment of Saima Tahir as a secretary (1 page)
14 August 2012Appointment of Samya Tahir as a secretary (1 page)
14 August 2012Appointment of Samya Tahir as a secretary (1 page)
13 August 2012Termination of appointment of Imran Tahir as a director (1 page)
13 August 2012Termination of appointment of Imran Tahir as a director (1 page)
13 August 2012Appointment of Romesa Imran as a director (2 pages)
13 August 2012Appointment of Romesa Imran as a director (2 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
30 April 2012Registered office address changed from 79 Keir Hardie Way Barking IG11 9NZ England on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 79 Keir Hardie Way Barking IG11 9NZ England on 30 April 2012 (1 page)
15 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)