Company NameSAI Maa Ltd
DirectorMikishaben Jiten Patel
Company StatusActive
Company Number08318944
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Mikishaben Jiten Patel
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorrison Daily Malvern Road Junction
Beeston Road
Leeds
LS11 8BB
Secretary NameMrs Mikishaben Jiten Patel
StatusCurrent
Appointed11 November 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressMorrison Daily Malvern Road Junction
Beeston Road
Leeds
LS11 8BB
Director NameMr Jiten Prahlad Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence AddressFamily Shopper Malvern Road
Beeston
Leeds
West Yorkshire
LS11 8BB
Director NameMr Jiten Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleShop Keeper
Country of ResidenceEngland
Correspondence AddressFamily Shopper Malvern Road
Beeston
Leeds
West Yorkshire
LS11 8BB
Secretary NameShardaben Prahlad Patel
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address163-165 Dewsbury Road
Leeds
West Yorkshire
LS11 5EG
Secretary NameMr Nesar Rafiq
StatusResigned
Appointed05 November 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2019)
RoleCompany Director
Correspondence AddressFamily Shopper Malvern Road
Beeston
Leeds
West Yorkshire
LS11 8BB
Director NameMrs Shardaben Patel
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFamily Shopper Malvern Road
Beeston
Leeds
LS11 8BB
Director NameMr Jiten Patel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFamily Shopper Malvern Road
Beeston
Leeds
LS11 8BB
Secretary NameMr Jiten Patel
StatusResigned
Appointed24 November 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressFamily Shopper Malvern Road
Beeston
Leeds
LS11 8BB
Secretary NameMrs Shardaben Patel
StatusResigned
Appointed31 May 2022(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressFamily Shopper Malvern Road
Beeston
Leeds
LS11 8BB

Contact

Telephone0113 2760176
Telephone regionLeeds

Location

Registered AddressMorrison Daily Malvern Road Junction
Beeston Road
Leeds
LS11 8BB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return15 June 2023 (11 months, 1 week ago)
Next Return Due29 June 2024 (1 month, 1 week from now)

Charges

5 September 2019Delivered on: 24 September 2019
Persons entitled: Pendragon Group Limited

Classification: A registered charge
Particulars: Debenture covering the assets of borrower company in respect of the freehold and leasehold property, stock, shares and loan capital, goodwill.
Outstanding
2 September 2019Delivered on: 20 September 2019
Persons entitled: Pendragon Group Limited

Classification: A registered charge
Particulars: Freehold property holbeck day centre, holbeck moor road, leeds, LS11 9QL under title number YY73182.
Outstanding
18 August 2016Delivered on: 3 September 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Particulars: Gaitskell grange and gaitskell court holbeck moor road leed t/no.WYK861019.
Outstanding
30 September 2014Delivered on: 4 October 2014
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Particulars: Property at the malvern, beeston road, beeston, west yorkshire t/no:WYK7138.
Outstanding
2 September 2019Delivered on: 20 September 2019
Satisfied on: 10 October 2019
Persons entitled: Pendragon Group Limited

Classification: A registered charge
Particulars: Leasehold property the malvern, beeston road ,leeds, LS11 8BB under title number WYK7138.
Fully Satisfied

Filing History

26 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
24 November 2020Termination of appointment of Shardaben Patel as a director on 24 November 2020 (1 page)
24 November 2020Appointment of Mr Jiten Prahlad Patel as a director on 24 November 2020 (2 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
24 November 2020Cessation of Shardaben Patel as a person with significant control on 24 November 2020 (1 page)
24 November 2020Appointment of Mr Jiten Patel as a secretary on 24 November 2020 (2 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 October 2019Termination of appointment of Nesar Rafiq as a secretary on 18 October 2019 (1 page)
18 October 2019Termination of appointment of Jiten Prahlad Patel as a director on 18 October 2019 (1 page)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
18 October 2019Notification of Shardaben Patel as a person with significant control on 18 October 2019 (2 pages)
18 October 2019Appointment of Mrs Shardaben Patel as a director on 18 October 2019 (2 pages)
10 October 2019Satisfaction of charge 083189440004 in full (1 page)
24 September 2019Registration of charge 083189440005, created on 5 September 2019 (13 pages)
20 September 2019Registration of charge 083189440004, created on 2 September 2019 (19 pages)
20 September 2019Registration of charge 083189440003, created on 2 September 2019 (19 pages)
2 September 2019Satisfaction of charge 083189440001 in full (1 page)
2 September 2019Satisfaction of charge 083189440002 in full (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
18 February 2019Registered office address changed from Family Shopper 161 Malvern Road Leeds LS11 6AH England to Family Shopper Malvern Road Beeston Leeds LS11 8BB on 18 February 2019 (1 page)
15 February 2019Secretary's details changed for Mr Nesar Rafiq on 15 February 2019 (1 page)
15 February 2019Director's details changed for Mr Jiten Prahlad Patel on 15 February 2019 (2 pages)
19 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
29 November 2018Micro company accounts made up to 30 November 2017 (2 pages)
21 November 2018Registered office address changed from 163-165 Dewsbury Road Leeds LS11 5EG to Family Shopper 161 Malvern Road Leeds LS11 6AH on 21 November 2018 (1 page)
21 November 2018Compulsory strike-off action has been suspended (1 page)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
18 November 2017Appointment of Mr Nesar Rafiq as a secretary on 5 November 2017 (2 pages)
18 November 2017Appointment of Mr Nesar Rafiq as a secretary on 5 November 2017 (2 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
26 October 2017Micro company accounts made up to 30 November 2016 (4 pages)
26 October 2017Micro company accounts made up to 30 November 2016 (4 pages)
25 October 2017Termination of appointment of Shardaben Prahlad Patel as a secretary on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Shardaben Prahlad Patel as a secretary on 25 October 2017 (1 page)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 September 2016Registration of charge 083189440002, created on 18 August 2016 (20 pages)
3 September 2016Registration of charge 083189440002, created on 18 August 2016 (20 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
4 October 2014Registration of charge 083189440001, created on 30 September 2014 (14 pages)
4 October 2014Registration of charge 083189440001, created on 30 September 2014 (14 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 February 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
11 February 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)