Company NameSana Pharma Ltd
Company StatusActive
Company Number08314603
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Anil Kumar Kad
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameMrs Neelam Kad
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameMr Amit Kad
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(6 years after company formation)
Appointment Duration5 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address228 Chingford Road
London
E17 5AL
Director NameMr Amit Kad
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address46 Longwood Gardens
Ilford
IG5 0BA

Location

Registered Address1a Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

34 at £1Anil Kumar Kad
34.00%
Ordinary
33 at £1Amit Kad
33.00%
Ordinary
33 at £1Neelam Kad
33.00%
Ordinary

Financials

Year2014
Net Worth-£252,617
Cash£99,988
Current Liabilities£285,964

Accounts

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

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

31 July 2013Delivered on: 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 13 newmarket green eltham london. Notification of addition to or amendment of charge.
Outstanding
7 March 2013Delivered on: 9 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
17 December 2018Appointment of Mr Amit Kad as a director on 14 December 2018 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Termination of appointment of Amit Kad as a director on 14 December 2018 (1 page)
14 December 2018Confirmation statement made on 14 December 2018 with updates (4 pages)
10 December 2018Satisfaction of charge 083146030002 in full (1 page)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
27 October 2018Satisfaction of charge 1 in full (1 page)
17 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
14 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(5 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
19 August 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
14 August 2013Registration of charge 083146030002 (41 pages)
14 August 2013Registration of charge 083146030002 (41 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 November 2012Incorporation (38 pages)
30 November 2012Incorporation (38 pages)