Company NameRahil Saggar Limited
DirectorRahil Saggar
Company StatusActive
Company Number06346972
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Rahil Saggar
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address15 High Street
Cheadle
Cheshire
SK8 1AX
Secretary NameMr Parvin Kumar Saggar
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Parkstone Avenue
Whitefield
Manchester
Lancashire
M45 7QH

Location

Registered Address15 High Street
Cheadle
Cheshire
SK8 1AX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Rahil Saggar
100.00%
Ordinary

Financials

Year2014
Net Worth£19,446
Cash£46,031
Current Liabilities£78,498

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

19 September 2007Delivered on: 26 September 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
2 September 2022Change of details for Mr Rahil Saggar as a person with significant control on 20 August 2022 (2 pages)
2 September 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
30 October 2021Satisfaction of charge 1 in full (1 page)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
30 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
6 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
31 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
18 January 2017Termination of appointment of Parvin Kumar Saggar as a secretary on 16 January 2017 (1 page)
18 January 2017Termination of appointment of Parvin Kumar Saggar as a secretary on 16 January 2017 (1 page)
22 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (12 pages)
5 February 2016Total exemption small company accounts made up to 31 August 2015 (12 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (12 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (12 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
24 June 2014Total exemption small company accounts made up to 31 August 2013 (12 pages)
12 June 2014Registered office address changed from 20 Valley Road Cheadle Cheshire SK8 1HY United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 20 Valley Road Cheadle Cheshire SK8 1HY United Kingdom on 12 June 2014 (1 page)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Director's details changed for Rahil Saggar on 3 November 2010 (2 pages)
8 November 2010Director's details changed for Rahil Saggar on 3 November 2010 (2 pages)
8 November 2010Director's details changed for Rahil Saggar on 3 November 2010 (2 pages)
8 November 2010Registered office address changed from 40 Hampstead Drive Whitefield Manchester M45 7YA on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 40 Hampstead Drive Whitefield Manchester M45 7YA on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 40 Hampstead Drive Whitefield Manchester M45 7YA on 8 November 2010 (1 page)
2 September 2010Secretary's details changed for Parvin Kumar Saggar on 20 August 2010 (1 page)
2 September 2010Director's details changed for Rahil Saggar on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
2 September 2010Director's details changed for Rahil Saggar on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Parvin Kumar Saggar on 20 August 2010 (1 page)
23 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
12 September 2008Director's change of particulars / rahil saggar / 01/01/2008 (1 page)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
12 September 2008Director's change of particulars / rahil saggar / 01/01/2008 (1 page)
28 March 2008Registered office changed on 28/03/2008 from 32 parkstone avenue whitefield manchester M45 7QH (1 page)
28 March 2008Registered office changed on 28/03/2008 from 32 parkstone avenue whitefield manchester M45 7QH (1 page)
26 September 2007Particulars of mortgage/charge (7 pages)
26 September 2007Particulars of mortgage/charge (7 pages)
20 August 2007Incorporation (35 pages)
20 August 2007Incorporation (35 pages)