Warning: file_put_contents(c/f9349b604fe24d51c2040a9053aeea22.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sai Convenience Store Ltd, SM4 6RW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAI CONVENIENCE STORE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sai Convenience Store Ltd. The company was founded 13 years ago and was given the registration number 07273866. The firm's registered office is in MORDEN. You can find them at Suite 37/38 Marshall House, 124 Middleton Road, Morden, Surrey. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SAI CONVENIENCE STORE LTD
Company Number:07273866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Suite 37/38 Marshall House, 124 Middleton Road, Morden, Surrey, SM4 6RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 37/38 Marshall House, 124 Middleton Road, Morden, England, SM4 6RW

Director15 July 2011Active
Suite 37/38 Marshall House, 124 Middleton Road, Morden, England, SM4 6RW

Director15 July 2011Active
47, Station Road, Harold Wood, Romford, England, RM3 0BS

Director04 June 2010Active
47, Station Road, Harold Wood, Romford, England, RM3 0BS

Director04 June 2010Active
47, Station Road, Harold Wood, Romford, England, RM3 0BS

Director04 June 2010Active
47, Station Road, Harold Wood, Romford, England, RM3 0BS

Director04 June 2010Active

People with Significant Control

Mrs Dikshita Roshan Patel
Notified on:15 July 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:6, Old Dover Road, London, England, SE3 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Roshan Manibhai Patel
Notified on:15 July 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:6, Old Dover Road, London, England, SE3 7BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Address

Change registered office address company with date old address new address.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-06Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Officers

Termination director company with name termination date.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-07-21Officers

Change person director company with change date.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.