About

Registered Number: 03521371
Date of Incorporation: 04/03/1998 (27 years and 1 month ago)
Company Status: Active
Registered Address: 34 Queensbury Station Parade, Edgware, Middlesex, HA8 5NN

 

Sangam Paneer Manufacturing Ltd was registered on 04 March 1998 with its registered office in Middlesex, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 2 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOONER, David Balshinder Singh 15 March 2004 05 February 2014 1
Secretary Name Appointed Resigned Total Appointments
LAKHANI, Kamleshbhai 10 March 1998 15 March 2004 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 18 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 09 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 05 May 2010
TM01 - Termination of appointment of director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 16 December 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 February 2009
363s - Annual Return 12 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 24 January 2007
RESOLUTIONS - N/A 04 May 2006
123 - Notice of increase in nominal capital 04 May 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 18 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
395 - Particulars of a mortgage or charge 12 May 2004
395 - Particulars of a mortgage or charge 25 February 2004
395 - Particulars of a mortgage or charge 20 February 2004
AA - Annual Accounts 27 January 2004
RESOLUTIONS - N/A 08 January 2004
123 - Notice of increase in nominal capital 08 January 2004
CERTNM - Change of name certificate 05 January 2004
287 - Change in situation or address of Registered Office 14 November 2003
CERTNM - Change of name certificate 12 November 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 02 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 08 May 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 10 May 2004 Outstanding

N/A

Legal mortgage 24 February 2004 Outstanding

N/A

Debenture 17 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.