About

Registered Number: 06132176
Date of Incorporation: 01/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor, 20 Barclay Road, Croydon, CR0 1JN,

 

Based in Croydon, Sai Commodities Ltd was founded on 01 March 2007, it has a status of "Active". We don't know the number of employees at Sai Commodities Ltd. The current directors of this business are listed as Ashoka, Sally Margaret, Ashoka, Nirmal Kumar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHOKA, Nirmal Kumar 01 March 2007 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
ASHOKA, Sally Margaret 01 March 2007 01 August 2007 1

Filing History

Document Type Date
MR04 - N/A 16 April 2020
MR04 - N/A 16 April 2020
MR04 - N/A 16 April 2020
MR04 - N/A 16 April 2020
MR01 - N/A 16 April 2020
MR01 - N/A 16 April 2020
MR01 - N/A 16 April 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 28 August 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH01 - Change of particulars for director 24 June 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AP01 - Appointment of director 09 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 19 August 2011
AA01 - Change of accounting reference date 09 June 2011
AR01 - Annual Return 13 May 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AA - Annual Accounts 05 May 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
MG01 - Particulars of a mortgage or charge 30 April 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 24 December 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
287 - Change in situation or address of Registered Office 16 April 2008
RESOLUTIONS - N/A 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 15 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 July 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 01 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

A registered charge 09 April 2020 Outstanding

N/A

Legal charge 21 March 2013 Fully Satisfied

N/A

Deed of debenture 27 April 2010 Outstanding

N/A

Deed of charge of deposit 15 February 2010 Outstanding

N/A

Legal charge 27 March 2009 Fully Satisfied

N/A

Charge over deposit account 23 April 2008 Fully Satisfied

N/A

Debenture 23 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.