Company NameSaham Limited
DirectorAadil Nazir Jahangir
Company StatusActive
Company Number10689946
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Aadil Nazir Jahangir
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Worcester Gardens
Ilford
IG1 3NW
Secretary NameMrs Fatima Jahangir
StatusCurrent
Appointed10 April 2023(6 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address22 Worcester Gardens
Ilford
IG1 3NW
Director NameMrs Fatima Jahangir
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2024(6 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Worcester Gardens
Ilford
IG1 3NW

Location

Registered Address22 Worcester Gardens
Ilford
IG1 3NW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Charges

16 June 2022Delivered on: 17 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 31 school road, dagenham, essex RM10 9QB, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 54 edinburgh road, london E13 0BH.
Outstanding
11 February 2022Delivered on: 25 February 2022
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Property known as 1 powell gardens, dagenham, RM10 8QL. Registered under title number EGL346075.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Charges by way of first legal mortgage the scheduled property: all that freehold property known as 45 rowdowns road, dagenham registered at hm land registry under title number EGL117735.. Charges by way of first fixed charge:. 3.2.1 to the extent not effectively mortgaged under clause 3.1, all its scheduled property;. 3.2.2 the property and all rights relating to such property;. 3.2.3 all the intellectual property owned, possessed or controlled by the chargor from time to time;. 3.2.4 all the plant and machinery;. 3.2.5 all the shares and derivative assets;. 3.2.6 all its goodwill and uncalled capital;. 3.2.7 all its bank accounts maintained with the bank, and all monies (including interest) at any time standing to the credit of such account;. 3.2.8 all its assigned agreements, to the extent not effectively assigned under clause 3.3;. 3.2.9 all its book debts;. 3.2.10 all associated benefits relating to its charged property to the extent not effectively assigned under clause 3.3;. for more details please refer to the instrument.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as 45 rowdowns road, dagenham registered at hm land registry under title number EGL117735.
Outstanding
30 September 2021Delivered on: 1 October 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as 54 edinburgh road, london, E13 0BH registered at hm land registry under title number NGL169990.. Charges by way of first fixed charge:. 3.2.1 to the extent not effectively mortgaged under clause 3.1, all its scheduled property;. 3.2.2 the property and all rights relating to such property;. 3.2.3 all the intellectual property owned, possessed or controlled by the chargor from time to time;. 3.2.4 all the plant and machinery;. 3.2.5 all the shares and derivative assets;. 3.2.6 all its goodwill and uncalled capital;. 3.2.7 all its bank accounts maintained with the bank, and all monies (including interest) at any time standing to the credit of such account;. 3.2.8 all its assigned agreements, to the extent not effectively assigned under clause 3.3;. 3.2.9 all its book debts;. 3.2.10 all associated benefits relating to its charged property to the extent not effectively assigned under clause 3.3;. charges by way of floating charge, all the undertaking and assets of the chargor whatsoever, wherever situate, whether movable, immovable, present or future (including, without limitation, its uncalled capital for the time being and all the undertaking and assets of the chargor referred to above which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 to 3.3 (inclusive) of this debenture).. For more details please refer to the instrument.
Outstanding
30 September 2021Delivered on: 1 October 2021
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold property known as 54 edinburgh road, london, E13 0BH, registered at hm land registry under title number NGL169990.
Outstanding
24 September 2021Delivered on: 29 September 2021
Persons entitled: Topaz Finance Limited Trading as Zephyr Homeloans

Classification: A registered charge
Particulars: All that property known as flat 39, chartwell plaza, 9 southchurch road, southend-on-sea, SS1 2BQ.
Outstanding
9 June 2023Delivered on: 13 June 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 131 oxlow lane, dagenham RM10 7ST.
Outstanding
17 March 2023Delivered on: 20 March 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: The freehold land known as 31 school road, dagenham, RM10 9QB, registered at hmlr with title number TGL585376.
Outstanding
21 September 2022Delivered on: 22 September 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 131 oxlow lane, dagenham, RM10 7ST, being all of the land and buildings in title EGL12297, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
17 July 2020Delivered on: 24 July 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 28 mayswood gardens. Dagenham. Essex RM10 8UT.
Outstanding

Filing History

30 January 2024Director's details changed for Mr Aadil Nazir Jahangir on 30 January 2024 (2 pages)
27 January 2024Termination of appointment of Fatima Jahangir as a director on 24 January 2024 (1 page)
4 January 2024Appointment of Mrs Fatima Jahangir as a director on 1 January 2024 (2 pages)
4 January 2024Registered office address changed from 50 Lawrence Crescent Dagenham RM10 7HJ England to 22 Worcester Gardens Ilford IG1 3NW on 4 January 2024 (1 page)
27 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
13 June 2023Registration of charge 106899460012, created on 9 June 2023 (4 pages)
10 April 2023Appointment of Mrs Fatima Jahangir as a secretary on 10 April 2023 (2 pages)
6 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
20 March 2023Registration of charge 106899460011, created on 17 March 2023 (4 pages)
15 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
22 September 2022Registration of charge 106899460010, created on 21 September 2022 (6 pages)
17 June 2022Registration of charge 106899460009, created on 16 June 2022 (5 pages)
27 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
10 March 2022Registration of charge 106899460008, created on 4 March 2022 (4 pages)
25 February 2022Registration of charge 106899460007, created on 11 February 2022 (4 pages)
25 January 2022Registration of charge 106899460005, created on 21 January 2022 (22 pages)
25 January 2022Registration of charge 106899460006, created on 21 January 2022 (25 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 November 2021Registered office address changed from 16 Chelmsford Gardens Chelmsford Gardens Ilford Essex IG1 3nd England to 50 Lawrence Crescent Dagenham RM10 7HJ on 15 November 2021 (1 page)
15 November 2021Director's details changed for Mr Aadil Nazir Jahangir on 15 November 2021 (2 pages)
1 October 2021Registration of charge 106899460003, created on 30 September 2021 (22 pages)
1 October 2021Registration of charge 106899460004, created on 30 September 2021 (25 pages)
29 September 2021Registration of charge 106899460002, created on 24 September 2021 (23 pages)
7 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
25 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 July 2020Registration of charge 106899460001, created on 17 July 2020 (4 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
24 March 2017Registered office address changed from 15 Chelmsford Gardens Ilford IG1 3nd England to 16 Chelmsford Gardens Chelmsford Gardens Ilford Essex IG1 3nd on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 15 Chelmsford Gardens Ilford IG1 3nd England to 16 Chelmsford Gardens Chelmsford Gardens Ilford Essex IG1 3nd on 24 March 2017 (1 page)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 4
(27 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 4
(27 pages)