Active
Company Information for SAAJ INVESTMENTS LIMITED
Unit 4 Imperial Park Business Centre, Stonefield Way, Ruislip, HA4 0JW,
|
Company Registration Number
07012188
Private Limited Company
Active |
Company Name | |
---|---|
SAAJ INVESTMENTS LIMITED | |
Legal Registered Office | |
Unit 4 Imperial Park Business Centre Stonefield Way Ruislip HA4 0JW Other companies in HA4 | |
Company Number | 07012188 | |
---|---|---|
Company ID Number | 07012188 | |
Date formed | 2009-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-09-26 | |
Return next due | 2025-10-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB978323188 |
Last Datalog update: | 2024-10-01 13:32:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAAJ INVESTMENTS PTY LTD | NSW 2000 | Active | Company formed on the 2011-10-11 | |
SAAJ INVESTMENTS LLC | New Jersey | Unknown | ||
SAAJ INVESTMENTS, LLC | 918 W 11TH STREET LAKELAND FL 33805 | Inactive | Company formed on the 2019-01-22 |
Officer | Role | Date Appointed |
---|---|---|
MANISHA THAKRAR |
||
NAYAN THAKRAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANISHA THAKRAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIV SAAJ INVESTMENTS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
HEALTH & BEAUTY FOCUS LTD. | Company Secretary | 2007-05-24 | CURRENT | 1998-04-30 | Dissolved 2014-06-17 | |
EDEN PHARMACEUTICAL LIMITED | Company Secretary | 2007-05-24 | CURRENT | 2002-12-05 | Active | |
IMPERIAL PHARMACEUTICALS LIMITED | Company Secretary | 2004-08-12 | CURRENT | 1996-08-14 | Active | |
EDENWEST LIMITED | Company Secretary | 1991-10-02 | CURRENT | 1989-11-20 | Active | |
MCI BEAUTY LIMITED | Director | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
EDEN PARFUMS LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
EDEN BRANDS LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
BLUESTAR GLOBAL CAPITAL LIMITED | Director | 2010-09-27 | CURRENT | 2010-09-27 | Active | |
SHIV SAAJ INVESTMENTS LIMITED | Director | 2009-09-08 | CURRENT | 2009-09-08 | Active | |
HEALTH & BEAUTY FOCUS LTD. | Director | 2004-03-15 | CURRENT | 1998-04-30 | Dissolved 2014-06-17 | |
EDEN PHARMACEUTICAL LIMITED | Director | 2002-12-05 | CURRENT | 2002-12-05 | Active | |
EDENWEST LIMITED | Director | 1997-04-14 | CURRENT | 1989-11-20 | Active | |
IMPERIAL PHARMACEUTICALS LIMITED | Director | 1996-08-26 | CURRENT | 1996-08-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES | ||
Change of details for Mrs Manisha Thakrar as a person with significant control on 2023-07-20 | ||
Change of details for Mr Nayan Thakrar as a person with significant control on 2023-07-20 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS MANISHA THAKRAR on 2023-07-20 | ||
Director's details changed for Mr. Nayan Thakrar on 2023-07-20 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms. Shivani Thakrar on 2020-07-09 | |
AP01 | DIRECTOR APPOINTED MS. SHIVANI THAKRAR | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. SAAJAN THAKRAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070121880007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070121880005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070121880006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 12/09/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 08/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 08/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nayan Thakrar on 2012-10-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AAMD | Amended full accounts made up to 2011-09-30 | |
AR01 | 08/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 08/09/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 08/09/10 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 29/06/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 28/10/09 STATEMENT OF CAPITAL GBP 198 | |
288b | APPOINTMENT TERMINATED DIRECTOR MANISHA THAKRAR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT AND CHARGE | Outstanding | SANTANDER UK PLC | |
DEBENTURE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Outstanding | HABIB BANK A.G. ZURICH | |
MORTGAGE DEBENTURE | Outstanding | HABIB BANK A.G. ZURICH |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAAJ INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SAAJ INVESTMENTS LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |