About

Registered Number: 04606068
Date of Incorporation: 02/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 2 Martin House, 179-181 North End Road, London, W14 9NL

 

Founded in 2002, Majainah Sadra Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SADRA, Kamiljit 13 December 2002 - 1
MAJAINAH, Kay 01 November 2012 04 June 2015 1
MAJAINAH, Nowzer 13 December 2002 04 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 February 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 22 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 10 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 02 February 2016
AA01 - Change of accounting reference date 08 December 2015
SH06 - Notice of cancellation of shares 31 July 2015
SH03 - Return of purchase of own shares 06 July 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 22 December 2014
MEM/ARTS - N/A 05 September 2014
RESOLUTIONS - N/A 14 August 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 24 December 2012
AP01 - Appointment of director 18 December 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 20 January 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 08 December 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
363a - Annual Return 05 December 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 16 December 2003
RESOLUTIONS - N/A 28 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
225 - Change of Accounting Reference Date 19 February 2003
CERTNM - Change of name certificate 13 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
287 - Change in situation or address of Registered Office 23 December 2002
NEWINC - New incorporation documents 02 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.