About

Registered Number: 06000883
Date of Incorporation: 16/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: HASLERS, Old Station Road, Loughton, Essex, IG10 4PL

 

Established in 2006, Sahara Parkside Ltd have registered office in Loughton, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Turner, Darren Scott, Kaur, Sharon, Mohindra, Manoj.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAUR, Sharon 16 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Darren Scott 04 October 2012 - 1
MOHINDRA, Manoj 16 November 2006 25 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 August 2019
CH03 - Change of particulars for secretary 30 November 2018
CS01 - N/A 29 November 2018
AP01 - Appointment of director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 28 November 2018
CH01 - Change of particulars for director 27 November 2018
CH01 - Change of particulars for director 27 November 2018
AP01 - Appointment of director 23 October 2018
AA - Annual Accounts 21 September 2018
CH01 - Change of particulars for director 11 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 12 September 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 November 2012
AP03 - Appointment of secretary 10 October 2012
TM02 - Termination of appointment of secretary 10 October 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 19 October 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
395 - Particulars of a mortgage or charge 29 May 2009
225 - Change of Accounting Reference Date 04 April 2009
CERTNM - Change of name certificate 11 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 17 September 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363s - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 13 April 2007
NEWINC - New incorporation documents 16 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 June 2009 Outstanding

N/A

Debenture 22 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.