Company NameSaiman London Limited
DirectorMoukesh Khanna
Company StatusActive
Company Number07563812
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Previous NameKhanna London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Moukesh Khanna
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Ballards Lane
London
N3 2DN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Surinder Khanna
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address88 Wimborne Avenue
Hayes
Middlesex
UB4 0HH

Contact

Telephone020 83492083
Telephone regionLondon

Location

Registered Address108 Ballards Lane
London
N3 2DN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Surinder Khanna
100.00%
Ordinary

Financials

Year2014
Net Worth£6,530
Cash£647
Current Liabilities£136,548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 July 2019Cessation of Surinder Khanna as a person with significant control on 7 June 2019 (1 page)
22 July 2019Notification of Moukesh Khanna as a person with significant control on 7 June 2019 (2 pages)
7 June 2019Termination of appointment of Surinder Khanna as a director on 7 June 2019 (1 page)
7 June 2019Appointment of Mr Moukesh Khanna as a director on 7 June 2019 (2 pages)
10 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
17 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 April 2017Director's details changed for Mr Surinder Khanna on 30 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Surinder Khanna on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Registered office address changed from Unit H3 Charles House Southall Middlesex UB2 4BD on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Unit H3 Charles House Southall Middlesex UB2 4BD on 10 April 2014 (1 page)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
17 December 2013Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 17 December 2013 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (3 pages)
22 March 2011Appointment of Mr Surinder Kumar Khanna as a director (2 pages)
22 March 2011Company name changed khanna london LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed khanna london LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Appointment of Mr Surinder Kumar Khanna as a director (2 pages)
21 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
21 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
15 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)