Company NameSaini Construction Limited
DirectorsJasbir Singh Saini and Surinder Pal Singh Saini
Company StatusActive
Company Number01984265
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jasbir Singh Saini
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameSurinder Pal Singh Saini
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Developer
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Darshan Singh Saini
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 October 2017)
RoleOil Jetty Foreman
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Orsett
Grays
Essex
RM16 3JS
Secretary NameMr Darshan Singh Saini
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 11 months after company formation)
Appointment Duration25 years, 9 months (resigned 12 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Orsett
Grays
Essex
RM16 3JS

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Darshan Singh Saini
33.33%
Ordinary
17 at £1Jasbir Singh Saini
16.67%
Ordinary
17 at £1Ravinder Kaur Saini
16.67%
Ordinary
17 at £1Sukhjit Kaur Saini
16.67%
Ordinary
17 at £1Surinder Paul Singh Saini
16.67%
Ordinary

Financials

Year2014
Net Worth£1,596,133
Cash£14,982
Current Liabilities£40,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

18 February 1988Delivered on: 24 February 1988
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property assets of the company, whatsoever and wheresoever, present and future.
Outstanding
16 December 1987Delivered on: 29 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 honeywell road l/b of wandsworth t/no ln 46659.
Outstanding
7 October 1987Delivered on: 14 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 heathfield road l/b of wandsworth t/n sgl 302783.
Outstanding
27 May 1987Delivered on: 5 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 duckland road l/b of wandsworth t/no ln 317874.
Outstanding
27 April 1987Delivered on: 18 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79, elspeth road, wandsworth, l/b at wandsworth t/no. Ln 72023.
Outstanding
16 September 1986Delivered on: 2 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 493 a battersea park road, london borough of wandsworth. Title no, sgl 298731.
Outstanding
3 September 1986Delivered on: 16 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 dorothy road, battersea, l/b of wandsworth, title no: ln 118103.
Outstanding
3 April 1998Delivered on: 15 April 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 mount nod road streatham london borough of lambeth t/n TGL126762.
Outstanding
19 February 1997Delivered on: 20 February 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/29 clapham road kennington london SW9 t/no;-LN247593.
Outstanding
26 August 1994Delivered on: 9 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 sisters ave, l/b of wandsworth t/no LN214689.
Outstanding
20 January 1994Delivered on: 27 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 stormont road l/b of wandsworth t/no.LN146223.
Outstanding
15 December 1993Delivered on: 22 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 wandsworth common north side l/b of wandsworth t/no.SGL451902.
Outstanding
11 August 1986Delivered on: 19 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, mossbury road, wandsworth, l-b of wandsworth, t/no sgl 375037.
Outstanding
29 July 1993Delivered on: 6 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 comyn road l/b of wandsworth t/no.SGL83761.
Outstanding
16 July 1993Delivered on: 27 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 eckstein road battersea l/b of wandsworth t/no.SGL126329.
Outstanding
22 April 1993Delivered on: 4 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 eckstein road battersea london t/n sgl 126329.
Outstanding
7 April 1993Delivered on: 19 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 east hill wandsworth.
Outstanding
16 October 1992Delivered on: 17 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 115 clapham common westside, london, title no ln 133443.
Outstanding
20 December 1991Delivered on: 8 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 wandsworth common, north side, battersea, wandsworth t/no. Ln 176397.
Outstanding
7 August 1991Delivered on: 22 August 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding
13 June 1988Delivered on: 24 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 eccles road l/borough of wandsworth t/no:- ln 204291.
Outstanding
5 May 1988Delivered on: 11 May 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 mallinson road, l/b of wandsworth, title no: 30546.
Outstanding
18 April 1988Delivered on: 26 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 beechcroft road wandsworth l/b of wandsworth title no ln 173042.
Outstanding
30 May 1986Delivered on: 5 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 lendall terrace, london borough of lambeth title no ln 44892.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
11 November 2020Director's details changed for Dr Jasbir Singh Saini on 30 September 2020 (2 pages)
11 November 2020Change of details for Dr Jasbir Singh Saini as a person with significant control on 30 September 2020 (2 pages)
28 April 2020Sub-division of shares on 1 October 2019 (4 pages)
24 April 2020Change of share class name or designation (2 pages)
16 March 2020Change of details for Mr Jasbir Singh Saini as a person with significant control on 28 February 2020 (2 pages)
12 March 2020Registered office address changed from 2 School Lane Orsett Grays Essex RM16 3JS to 21 Lodge Lane Grays Essex RM17 5RY on 12 March 2020 (1 page)
12 March 2020Director's details changed for Mr Jasbir Singh Saini on 28 February 2020 (2 pages)
12 March 2020Change of details for Mr Jasbir Singh Saini as a person with significant control on 28 February 2020 (2 pages)
12 March 2020Change of details for Mr Surinder Paul Singh Saini as a person with significant control on 28 February 2020 (2 pages)
12 March 2020Director's details changed for Surinder Paul Singh Saini on 28 February 2020 (2 pages)
12 March 2020Director's details changed for Mr Jasbir Singh Saini on 28 February 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Notification of Surinder Paul Singh Saini as a person with significant control on 12 October 2017 (2 pages)
26 June 2018Notification of Jasbir Singh Saini as a person with significant control on 12 October 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
10 November 2017Termination of appointment of Darshan Singh Saini as a director on 12 October 2017 (1 page)
10 November 2017Cessation of Darshan Singh Saini as a person with significant control on 12 October 2017 (1 page)
10 November 2017Termination of appointment of Darshan Singh Saini as a secretary on 12 October 2017 (1 page)
10 November 2017Termination of appointment of Darshan Singh Saini as a director on 12 October 2017 (1 page)
10 November 2017Termination of appointment of Darshan Singh Saini as a secretary on 12 October 2017 (1 page)
10 November 2017Cessation of Darshan Singh Saini as a person with significant control on 12 October 2017 (1 page)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 102
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 102
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 102
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 102
(7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 102
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 January 2011Annual return made up to 31 December 2010 (6 pages)
12 January 2011Annual return made up to 31 December 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
9 February 2009Return made up to 31/12/08; full list of members (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 31/12/07; full list of members (4 pages)
7 February 2008Return made up to 31/12/07; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 February 2007Return made up to 31/12/06; full list of members (4 pages)
28 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (4 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2004Memorandum and Articles of Association (12 pages)
14 February 2004Memorandum and Articles of Association (12 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 February 2001Return made up to 31/12/00; full list of members (8 pages)
6 February 2001Return made up to 31/12/00; full list of members (8 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1999Full accounts made up to 31 March 1999 (11 pages)
18 October 1999Full accounts made up to 31 March 1999 (11 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 March 1998 (12 pages)
12 October 1998Full accounts made up to 31 March 1998 (12 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
28 October 1996Full accounts made up to 31 March 1996 (12 pages)
19 April 1996Director's particulars changed (1 page)
19 April 1996Director's particulars changed (1 page)
19 April 1996Director's particulars changed (1 page)
19 April 1996Director's particulars changed (1 page)
31 March 1996Registered office changed on 31/03/96 from: 146 palmerston road grays essex RM16 1YP (1 page)
31 March 1996Secretary's particulars changed;director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
31 March 1996Registered office changed on 31/03/96 from: 146 palmerston road grays essex RM16 1YP (1 page)
31 March 1996Director's particulars changed (1 page)
31 March 1996Secretary's particulars changed;director's particulars changed (1 page)
31 March 1996Director's particulars changed (1 page)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1996Return made up to 31/12/95; full list of members (6 pages)
24 August 1995Full accounts made up to 31 March 1995 (12 pages)
24 August 1995Full accounts made up to 31 March 1995 (12 pages)
13 March 1995Return made up to 31/12/94; full list of members (12 pages)
13 March 1995Return made up to 31/12/94; full list of members (12 pages)