Company NameSa Investments UK Limited
DirectorArash Afzalnia
Company StatusActive
Company Number05991324
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arash Afzalnia
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Shahrokh Bagherzadeh
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment No 2.2 19 Trevor Square
London
SW7 1DZ
Director NameShohreh Bagherzadeh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed06 September 2007(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2009)
RoleRestauranteur
Correspondence Address4 Vint Crescent
Lexden
Colchester
Essex
CO3 3QQ
Secretary NameMr Dean Holloway
StatusResigned
Appointed29 January 2014(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 April 2022)
RoleCompany Director
Correspondence AddressPavilion 20-22 Middleborough
Colchester
Essex
CO1 1QX

Location

Registered AddressPavilion
20-21 Middleborough
Colchester
Essex
CO1 1QX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£242,860
Cash£6,171
Current Liabilities£36,437

Accounts

Latest Accounts14 June 2023 (10 months, 3 weeks ago)
Next Accounts Due14 March 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End14 June

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Charges

6 June 2012Delivered on: 8 June 2012
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
9 September 2009Delivered on: 15 September 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 April 2008Delivered on: 9 April 2008
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: F/H property k/a 8 crouch street, colchester, essex t/no EX626948.
Outstanding

Filing History

12 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 14 June 2019 (2 pages)
20 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 14 June 2018 (4 pages)
26 February 2019Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ England to Pavilion 20-22 Middleborough Colchester Essex CO1 1QX on 26 February 2019 (1 page)
21 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
12 September 2018Micro company accounts made up to 14 June 2017 (2 pages)
5 July 2018Total exemption small company accounts made up to 14 June 2016 (4 pages)
26 April 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages)
26 April 2018Director's details changed for Mr Arash Afzalnia on 23 April 2018 (2 pages)
26 March 2018Director's details changed for Mr Arash Afzalnia on 23 March 2018 (2 pages)
26 March 2018Confirmation statement made on 7 November 2017 with updates (4 pages)
26 March 2018Change of details for Mr Arash Afzalnia as a person with significant control on 23 March 2018 (2 pages)
26 March 2018Registered office address changed from 7 the Centre the Crescent Colchester Business Park Colchester Essex CO4 9QQ to 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 26 March 2018 (1 page)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Confirmation statement made on 7 November 2016 with updates (4 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
1 September 2017Notification of Arash Afzalnia as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2017-09-01
  • GBP 108
(6 pages)
1 September 2017Notification of Arash Afzalnia as a person with significant control on 6 April 2016 (2 pages)
1 September 2017Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2017-09-01
  • GBP 108
(6 pages)
1 September 2017Notification of Arash Afzalnia as a person with significant control on 1 September 2017 (2 pages)
13 July 2017Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to 7 the Centre the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 13 July 2017 (2 pages)
13 July 2017Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to 7 the Centre the Crescent Colchester Business Park Colchester Essex CO4 9QQ on 13 July 2017 (2 pages)
24 May 2017Order of court to stay winding up (2 pages)
24 May 2017Order of court to stay winding up (2 pages)
12 September 2016INSOLVENCY:Progress report ends 01/07/2016 (12 pages)
12 September 2016INSOLVENCY:Progress report ends 01/07/2016 (12 pages)
10 June 2016Total exemption small company accounts made up to 14 June 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 14 June 2015 (6 pages)
9 June 2016Previous accounting period shortened from 31 December 2015 to 14 June 2015 (1 page)
9 June 2016Previous accounting period shortened from 31 December 2015 to 14 June 2015 (1 page)
5 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB England to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 31 July 2015 (2 pages)
30 July 2015Appointment of a liquidator (1 page)
30 July 2015Appointment of a liquidator (1 page)
8 July 2015Order of court to wind up (2 pages)
8 July 2015Order of court to wind up (2 pages)
13 April 2015Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade, Stanmore Middx HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade, Stanmore Middx HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
9 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 108
(3 pages)
9 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 108
(3 pages)
9 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 108
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 January 2014Appointment of Mr Dean Holloway as a secretary (2 pages)
29 January 2014Termination of appointment of Shahrokh Bagherzadeh as a secretary (1 page)
29 January 2014Termination of appointment of Shahrokh Bagherzadeh as a secretary (1 page)
29 January 2014Appointment of Mr Dean Holloway as a secretary (2 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 108
(4 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 108
(4 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 108
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
9 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 108
(4 pages)
9 November 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 108
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Arash Afzalnia on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Arash Afzalnia on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 7 November 2008 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 7 November 2008 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 7 November 2008 with a full list of shareholders (3 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
15 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
15 September 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
21 April 2009Appointment terminated director shohreh bagherzadeh (1 page)
21 April 2009Appointment terminated director shohreh bagherzadeh (1 page)
1 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
1 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Director's change of particulars / arash afzalnia / 31/10/2008 (1 page)
26 November 2008Director's change of particulars / arash afzalnia / 31/10/2008 (1 page)
1 August 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 August 2008Accounts for a small company made up to 30 November 2007 (6 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 January 2008Return made up to 31/10/07; full list of members; amend (8 pages)
3 January 2008Return made up to 31/10/07; full list of members; amend (8 pages)
9 November 2007Registered office changed on 09/11/07 from: c/o k shah & co buckingham house west buckingham parade stanmore middx HA7 4EB (1 page)
9 November 2007Registered office changed on 09/11/07 from: c/o k shah & co buckingham house west buckingham parade stanmore middx HA7 4EB (1 page)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
4 September 2007Registered office changed on 04/09/07 from: suite 8, communications house 9 st. Johns street colchester essex CO2 7NN (1 page)
4 September 2007Registered office changed on 04/09/07 from: suite 8, communications house 9 st. Johns street colchester essex CO2 7NN (1 page)
7 November 2006Incorporation (15 pages)
7 November 2006Incorporation (15 pages)