SADERA COMPANY LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7DW

Company number 01614933
Status Active
Incorporation Date 18 February 1982
Company Type Private Limited Company
Address 237 WESTCOMBE HILL, BLACKHEATH, LONDON, SE3 7DW
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 016149330010, created on 26 November 2015. The most likely internet sites of SADERA COMPANY LIMITED are www.saderacompany.co.uk, and www.sadera-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and eight months. Sadera Company Limited is a Private Limited Company. The company registration number is 01614933. Sadera Company Limited has been working since 18 February 1982. The present status of the company is Active. The registered address of Sadera Company Limited is 237 Westcombe Hill Blackheath London Se3 7dw. The company`s financial liabilities are £349.61k. It is £-20.62k against last year. The cash in hand is £363.68k. It is £225.02k against last year. And the total assets are £541.07k, which is £-2.74k against last year. PATTANI, Minaxi Sailesh is a Secretary of the company. PATTANI, Sallesh Purshottam is a Director of the company. Secretary PATTANI, Rajesh Purshottam has been resigned. Director PATTANI, Ila Rajesh has been resigned. Director PATTANI, Rajesh Purshottam has been resigned. The company operates in "Dispensing chemist in specialised stores".


sadera company Key Finiance

LIABILITIES £349.61k
-6%
CASH £363.68k
+162%
TOTAL ASSETS £541.07k
-1%
All Financial Figures

Current Directors

Secretary
PATTANI, Minaxi Sailesh
Appointed Date: 13 January 2015

Director

Resigned Directors

Secretary
PATTANI, Rajesh Purshottam
Resigned: 13 January 2015

Director
PATTANI, Ila Rajesh
Resigned: 11 December 1995
67 years old

Director
PATTANI, Rajesh Purshottam
Resigned: 01 September 2008
72 years old

Persons With Significant Control

Mr Sallesh Purshottam Pattani
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Minaxi Sailesh Pattani
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SADERA COMPANY LIMITED Events

12 Jul 2016
Confirmation statement made on 5 July 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Dec 2015
Registration of charge 016149330010, created on 26 November 2015
11 Dec 2015
Registration of charge 016149330009, created on 26 November 2015
31 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 85 more events
11 Feb 1987
Declaration of satisfaction of mortgage/charge

02 Aug 1986
Full accounts made up to 30 September 1985

02 Aug 1986
Return made up to 31/07/86; full list of members

16 Jul 1986
Particulars of mortgage/charge

18 Feb 1982
Certificate of incorporation

SADERA COMPANY LIMITED Charges

26 November 2015
Charge code 0161 4933 0010
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being
Description: All that leasehold property known as 66 stoneleigh…
26 November 2015
Charge code 0161 4933 0009
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being
Description: Contains fixed charge…
4 September 1992
Debenture
Delivered: 16 September 1992
Status: Satisfied on 26 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 May 1992
Legal charge
Delivered: 12 June 1992
Status: Satisfied on 26 May 2015
Persons entitled: Barclays Bank PLC
Description: 67/67A the broadway stonleigh ewell surrey.
24 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 26 May 2015
Persons entitled: Barclays Bank PLC
Description: 59 st helier ave, morden l/b of merton.
24 September 1987
Legal charge
Delivered: 2 October 1987
Status: Satisfied on 26 May 2015
Persons entitled: Barclays Bank PLC
Description: 43 st helier ave, morden l/b of merton.
21 September 1987
Debenture
Delivered: 30 September 1987
Status: Satisfied on 26 May 2015
Persons entitled: Station Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 June 1986
Legal mortgage
Delivered: 16 July 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 55 florian avenue sutton surrey title no sy 319732 and the…
13 September 1984
Legal charge
Delivered: 21 September 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 27 london road hackbridge l/b of sutton.
4 June 1984
Legal charge
Delivered: 8 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 43 and 43A st helier avenue, morden, london borough of…