SAI VENTURES LIMITED
ELKAY PROPERTY MANAGEMENT & DEVELOPMENT LIMITED

Hellopages » Greater London » Hackney » EC1V 9LA

Company number 04947779
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address 309 OLD STREET, LONDON, EC1V 9LA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 1 . The most likely internet sites of SAI VENTURES LIMITED are www.saiventures.co.uk, and www.sai-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sai Ventures Limited is a Private Limited Company. The company registration number is 04947779. Sai Ventures Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Sai Ventures Limited is 309 Old Street London Ec1v 9la. . RAMALOO, Sathiyabama is a Director of the company. Secretary EBUK, Effiong has been resigned. Secretary MANSEZ, Patrick has been resigned. Secretary PANCHADCHARAM, Pakirangan has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director MANSEZ, Patrick has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
RAMALOO, Sathiyabama
Appointed Date: 01 August 2007
56 years old

Resigned Directors

Secretary
EBUK, Effiong
Resigned: 18 October 2007
Appointed Date: 30 October 2003

Secretary
MANSEZ, Patrick
Resigned: 20 December 2010
Appointed Date: 18 October 2007

Secretary
PANCHADCHARAM, Pakirangan
Resigned: 13 November 2014
Appointed Date: 20 December 2010

Secretary
RM REGISTRARS LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Director
MANSEZ, Patrick
Resigned: 01 August 2007
Appointed Date: 30 October 2003
56 years old

Director
RM NOMINEES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Persons With Significant Control

Mrs Sathiyabama Ramaloo
Notified on: 1 November 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SAI VENTURES LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

...
... and 49 more events
26 Nov 2003
Registered office changed on 26/11/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
26 Nov 2003
Secretary resigned
26 Nov 2003
New director appointed
26 Nov 2003
Director resigned
30 Oct 2003
Incorporation

SAI VENTURES LIMITED Charges

10 July 2014
Charge code 0494 7779 0010
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 2 28-30 camden passage london t/no NGL864842…
10 July 2014
Charge code 0494 7779 0009
Delivered: 26 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Flat 1, 28-30 camden passage london t/no NGL864661…
10 July 2014
Charge code 0494 7779 0008
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 28-30 camden passage london t/no NGL850786…
10 July 2014
Charge code 0494 7779 0007
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 43 pitfield street london t/no 87130…
25 June 2014
Charge code 0494 7779 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 June 2006
Legal mortgage
Delivered: 17 June 2006
Status: Satisfied on 31 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 43 pitfield street london. With the benefit of all…
4 May 2006
Legal mortgage
Delivered: 23 May 2006
Status: Satisfied on 31 July 2014
Persons entitled: Hsbc Bank PLC
Description: Flat 2 28/30 camden passage london. With the benefit of all…
4 May 2006
Legal mortgage
Delivered: 23 May 2006
Status: Satisfied on 31 July 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 28/30 camden passage london. With the benefit of all…
4 May 2006
Legal mortgage
Delivered: 23 May 2006
Status: Satisfied on 31 July 2014
Persons entitled: Hsbc Bank PLC
Description: L/H flat 1, 28/30 camden passage london. With the benefit…
3 April 2006
Debenture
Delivered: 4 April 2006
Status: Satisfied on 31 July 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…