Sai's Corner Ltd LONDON


Founded in 2014, Sai's Corner, classified under reg no. 08883423 is an active company. Currently registered at 345 Hertford Road N9 7ET, London the company has been in the business for 10 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 2 directors, namely Hannah P., Prashanth P.. Of them, Hannah P., Prashanth P. have been with the company the longest, being appointed on 5 October 2020. As of 23 April 2024, there were 2 ex directors - Naresh J., Nirali J. and others listed below. There were no ex secretaries.

Sai's Corner Ltd Address / Contact

Office Address 345 Hertford Road
Town London
Post code N9 7ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 08883423
Date of Incorporation Mon, 10th Feb 2014
Industry Non-specialised wholesale trade
Industry
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Hannah P.

Position: Director

Appointed: 05 October 2020

Prashanth P.

Position: Director

Appointed: 05 October 2020

Naresh J.

Position: Director

Appointed: 10 February 2014

Resigned: 10 June 2021

Nirali J.

Position: Director

Appointed: 10 February 2014

Resigned: 06 October 2020

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we researched, there is Prashanth P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hannah P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Naresh J., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Prashanth P.

Notified on 5 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Hannah P.

Notified on 5 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Naresh J.

Notified on 6 April 2016
Ceased on 5 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nirali J.

Notified on 21 October 2016
Ceased on 5 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282020-08-312021-08-312022-08-31
Net Worth690967       
Balance Sheet
Cash Bank On Hand 9 22224 0397 14330 83420 7194 878142 03593 670
Current Assets3 90017 20030 83914 44336 63448 15251 459190 187211 759
Debtors3 5003 4783003003003 68326 08129 65288 589
Net Assets Liabilities 96717 45029 12247 27231 83758 968181 188143 414
Property Plant Equipment 25 59322 63220 11417 09659 68655 40451 45947 825
Total Inventories 4 5006 5007 0005 50020 50020 50018 50029 500
Cash Bank In Hand4009 222       
Intangible Fixed Assets 32 000       
Net Assets Liabilities Including Pension Asset Liability690967       
Stocks Inventory 4 500       
Tangible Fixed Assets 25 593       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve790867       
Shareholder Funds690967       
Other
Version Production Software  1111111
Accumulated Depreciation Impairment Property Plant Equipment 3 4856 4478 96511 98224 28228 56432 50936 143
Additions Other Than Through Business Combinations Property Plant Equipment     54 890   
Average Number Employees During Period    36644
Creditors 73 82668 02037 43438 458108 00179 89542 458102 633
Fixed Assets 57 59354 63252 11449 09691 68687 40483 45979 825
Increase From Depreciation Charge For Year Property Plant Equipment  2 9622 5183 01712 3004 2823 9453 634
Intangible Assets 32 00032 00032 00032 00032 00032 00032 00032 000
Intangible Assets Gross Cost 32 00032 00032 00032 00032 00032 00032 00032 000
Net Current Assets Liabilities54056 62637 18122 9911 82459 84928 436147 729109 126
Number Shares Allotted100100100100100100100100100
Number Shares Authorised 100100100100100100100100
Par Value Share 11111111
Property Plant Equipment Gross Cost 29 07829 07829 07829 07883 96883 96883 96883 968
Total Assets Less Current Liabilities54096717 45029 12347 27231 83758 968231 188188 951
Creditors Due After One Year150        
Creditors Due Within One Year4 44073 826       
Intangible Fixed Assets Additions 32 000       
Intangible Fixed Assets Cost Or Valuation 32 000       
Leased Assets Included In Tangible Fixed Assets 5 846       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 29 078       
Tangible Fixed Assets Cost Or Valuation 29 078       
Tangible Fixed Assets Depreciation 3 485       
Tangible Fixed Assets Depreciation Charged In Period 3 485       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates August 22, 2023
filed on: 22nd, August 2023
Free Download (3 pages)

Company search

Advertisements