UKBizDB.co.uk

SAMBARA INTERNATIONAL LTD

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

This company is commonly known as Sambara International Ltd. The company was founded 9 years ago and was given the registration number 09583215. The firm's registered office is in ILFORD. You can find them at 98 High Street, Barkingside, Ilford, . This company's SIC code is 47210 - Retail sale of fruit and vegetables in specialised stores.

Company Information

Name:SAMBARA INTERNATIONAL LTD
Company Number:09583215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2015
End of financial year:29 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:98 High Street, Barkingside, Ilford, England, IG6 2DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
387, Upland Road, London, England, SE22 0DR

Director07 November 2023Active
93, Greenleaf Road, London, England, E17 6QW

Director03 August 2023Active
Suite 2, 16 Village Way East, Harrow, HA2 7LU

Director09 May 2015Active
387, Upland Road, London, England, SE22 0DR

Director27 September 2023Active
Flat 14, Ripley House, Mortlake High Street, London, England, SW14 8SJ

Director16 September 2020Active
Suite 2, 16 Village Way East, Harrow, HA2 7LU

Director09 May 2015Active

People with Significant Control

Mr Asif Ali
Notified on:07 November 2023
Status:Active
Date of birth:November 1979
Nationality:Pakistani
Country of residence:England
Address:387, Upland Road, London, England, SE22 0DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Samah Naz
Notified on:18 August 2023
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:93, Greenleaf Road, London, England, E17 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Asif Ali
Notified on:18 August 2023
Status:Active
Date of birth:November 1979
Nationality:Pakistani
Country of residence:England
Address:93, Greenleaf Road, London, England, E17 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samah Naz
Notified on:16 September 2020
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:Flat 14, Ripley House, London, England, SW14 8SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Wazir Chandio
Notified on:09 May 2016
Status:Active
Date of birth:January 1971
Nationality:Pakistani
Address:Suite 2, 16 Village Way East, Harrow, HA2 7LU
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Officers

Change person director company with change date.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-07Persons with significant control

Cessation of a person with significant control.

Download
2023-11-07Address

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

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Address

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

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-18Address

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

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-06-15Address

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

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.