Company NameSana Trade Ltd
DirectorEbubekir Penbegullu
Company StatusActive
Company Number08320285
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ebubekir Penbegullu
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityTurkish
StatusCurrent
Appointed05 December 2022(10 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gracechurch Street
London
EC3V 0AT
Director NameMr Najib Haqqi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3 100 Westminster Bridge Road
London
SE1 7XA
Director NameMr Alwaleed Alsayed Ali
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed10 February 2013(2 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 September 2013)
RoleBusiness Executive
Country of ResidenceEgypt
Correspondence Address65 69
Shepherds Bush Green
London
W12 8TX

Location

Registered Address6 Gracechurch Street
London
EC3V 0AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Najib Haqqi
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

14 June 2021Delivered on: 16 June 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 January 2021Director's details changed for Mr Najib Haqqi on 10 February 2020 (2 pages)
18 April 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
23 May 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
6 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
4 September 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
22 September 2017Registered office address changed from 100 Westminster Bridge Road London SE1 7XA to Flat 3 100 Westminster Bridge Road London SE1 7XA on 22 September 2017 (1 page)
22 September 2017Registered office address changed from 100 Westminster Bridge Road London SE1 7XA to Flat 3 100 Westminster Bridge Road London SE1 7XA on 22 September 2017 (1 page)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
10 July 2017Director's details changed for Mr Najib Haqqi on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Najib Haqqi on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Najib Haqqi on 10 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Najib Haqqi on 10 July 2017 (2 pages)
9 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 June 2017Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
3 September 2014Current accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
3 September 2014Current accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
11 August 2014Registered office address changed from 254 Goldhawk Road London W12 9PE England to 100 Westminster Bridge Road London SE1 7XA on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 254 Goldhawk Road London W12 9PE England to 100 Westminster Bridge Road London SE1 7XA on 11 August 2014 (1 page)
17 September 2013Registered office address changed from 65 69 Shepherds Bush Green London W12 8TX England on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 65 69 Shepherds Bush Green London W12 8TX England on 17 September 2013 (1 page)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(4 pages)
17 September 2013Termination of appointment of Alwaleed Ali as a director (1 page)
17 September 2013Termination of appointment of Alwaleed Ali as a director (1 page)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
12 February 2013Appointment of Mr Alwaleed Alsayed Ali as a director (2 pages)
12 February 2013Statement of capital following an allotment of shares on 10 February 2013
  • GBP 100
(3 pages)
12 February 2013Appointment of Mr Alwaleed Alsayed Ali as a director (2 pages)
12 February 2013Statement of capital following an allotment of shares on 10 February 2013
  • GBP 100
(3 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)