Warning: file_put_contents(c/bc0dd4aadeaa388db393f035c3456eff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sansara Investments Limited, N3 1XW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANSARA INVESTMENTS LIMITED

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

This company is commonly known as Sansara Investments Limited. The company was founded 19 years ago and was given the registration number 05199826. The firm's registered office is in LONDON. You can find them at 35 Ballards Lane, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SANSARA INVESTMENTS LIMITED
Company Number:05199826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:35 Ballards Lane, London, N3 1XW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, N3 1XW

Director06 August 2004Active
9 Pembroke Close, Warwick, CV34 5JA

Secretary06 August 2004Active
2 Edith Murphey Close, Leicester, LE4 3AZ

Secretary20 April 2005Active
35, Ballards Lane, London, N3 1XW

Secretary11 April 2008Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary06 August 2004Active
35, Ballards Lane, London, N3 1XW

Director06 August 2004Active
35, Ballards Lane, London, N3 1XW

Director06 August 2004Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director06 August 2004Active

People with Significant Control

Sai Eliza Limited
Notified on:18 August 2021
Status:Active
Country of residence:England
Address:35, Ballards Lane, London, England, N3 1XW
Nature of control:
  • Significant influence or control
Mr Rajendrakumar Manibhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Significant influence or control
Mr Sanjay Kantilal Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sarju Kantilal Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:35, Ballards Lane, London, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-24Confirmation statement

Confirmation statement with updates.

Download
2024-05-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-27Gazette

Gazette filings brought up to date.

Download
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Capital

Capital allotment shares.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Confirmation statement

Confirmation statement.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-02-19Officers

Change person secretary company with change date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.