About

Registered Number: 03354557
Date of Incorporation: 17/04/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 7 Windermere Road, West Wickham, Kent, BR4 9AN

 

Sainan Ltd was registered on 17 April 1997 and has its registered office in Kent, it's status is listed as "Active". The current directors of Sainan Ltd are listed as Aggarwal, Neeraj, Aggarwal, Rohini in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGGARWAL, Neeraj 17 April 1997 - 1
AGGARWAL, Rohini 17 April 1997 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 08 January 2019
PSC01 - N/A 20 April 2018
CS01 - N/A 20 April 2018
PSC01 - N/A 20 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 05 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
AA - Annual Accounts 06 January 2010
CH03 - Change of particulars for secretary 02 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 12 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 20 April 2004
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 22 August 2003
RESOLUTIONS - N/A 31 July 2003
395 - Particulars of a mortgage or charge 08 July 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 14 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1998
225 - Change of Accounting Reference Date 07 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
287 - Change in situation or address of Registered Office 06 July 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
NEWINC - New incorporation documents 17 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2003 Outstanding

N/A

Debenture 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.