Colombo
Foreign
Director Name | Mr Gihan Wickremasinghe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 01 April 2014(32 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Proprietary Planter |
Country of Residence | Sri Lanka |
Correspondence Address | 14/4 Ward Place Colombo Sri Lanka |
Director Name | Ms Amila Tilanti Wickremasinghe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 September 2018(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Housewife |
Country of Residence | Italy |
Correspondence Address | - Vicolo San Lazzaro 6 18038 Sanremo (Im) Sanremo Italy |
Director Name | Ms Amila Tilanti Wickremasinghe |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 24 April 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Lower Addison Gardens London W14 8BQ |
Registered Address | 23 Dorset Road C/O Severin Finance Ltd London SW8 1EF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
30 at £1 | A.t. Wickremasinghe 33.33% Ordinary |
---|---|
30 at £1 | G. Wickremasinghe 33.33% Ordinary |
30 at £1 | K. Fernando 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,491,747 |
Cash | £10,718 |
Current Liabilities | £147,561 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 2 January 2025 (8 months from now) |
10 December 2018 | Delivered on: 18 December 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 November 2013 | Delivered on: 30 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 12 clevedon road twickenham t/no TGL47652. Outstanding |
29 November 2013 | Delivered on: 30 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 10 clevedon road twickenham t/no MX329854. Outstanding |
29 November 2013 | Delivered on: 30 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat A3 airlie gardens campden hill road kensginton london t/no NGL369282. Outstanding |
18 November 2013 | Delivered on: 20 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 August 1985 | Delivered on: 16 August 1985 Persons entitled: Williams and Glyn's 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: Freehold 16 clevedon road, twickenham, richmond upon thames, greater londdon together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 together with fixed and movable plant machinery fixtures implements and utensils. Outstanding |
7 August 1985 | Delivered on: 16 August 1985 Persons entitled: Williams & Glyn's 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/Hold 17 mount ararat road richmond-upon-thames greater london title no. Sgl 78634 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any time thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
21 October 1981 | Delivered on: 30 October 1981 Persons entitled: J H Evans M H Boyd - Carpenter Classification: A charge and assent Secured details: Present. Particulars: 17 mount ararat road, richmond-upon-thames. No sgl 78634. Fully Satisfied |
21 October 1981 | Delivered on: 30 October 1981 Persons entitled: J H Evans M H Boyd - Carpenter J H Evans M H Boyd - Carpenter Classification: Transfer Secured details: All monies due or to become due from the company to the chargees under the terms of the charge. Particulars: 17 mount ararat road, richmond upon thames. Fully Satisfied |
7 May 2023 | All of the property or undertaking has been released from charge 4 (2 pages) |
---|---|
7 May 2023 | All of the property or undertaking has been released from charge 015640030008 (1 page) |
7 May 2023 | All of the property or undertaking has been released from charge 4 (2 pages) |
7 May 2023 | All of the property or undertaking has been released from charge 015640030006 (1 page) |
5 May 2023 | All of the property or undertaking has been released from charge 015640030006 (1 page) |
24 February 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
16 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
12 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2018 | Registration of charge 015640030009, created on 10 December 2018 (5 pages) |
10 September 2018 | Appointment of Ms Amila Tilanti Wickremasinghe as a director on 10 September 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 April 2017 | Termination of appointment of Amila Tilanti Wickremasinghe as a director on 24 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Amila Tilanti Wickremasinghe as a director on 24 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Appointment of Mr Gihan Wickremasinghe as a director (2 pages) |
11 April 2014 | Appointment of Mr Gihan Wickremasinghe as a director (2 pages) |
28 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 November 2013 | Registration of charge 015640030006 (9 pages) |
30 November 2013 | Registration of charge 015640030007 (8 pages) |
30 November 2013 | Registration of charge 015640030006 (9 pages) |
30 November 2013 | Registration of charge 015640030007 (8 pages) |
30 November 2013 | Registration of charge 015640030008 (8 pages) |
30 November 2013 | Registration of charge 015640030008 (8 pages) |
20 November 2013 | Registration of charge 015640030005 (5 pages) |
20 November 2013 | Registration of charge 015640030005 (5 pages) |
18 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2012 | Registered office address changed from 16 Cleveden Road East Twickenham Middlesex TW1 2HU on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Registered office address changed from 16 Cleveden Road East Twickenham Middlesex TW1 2HU on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Secretary's details changed for Ms Kimarli Wickremasinghe on 1 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Ms Kimarli Wickremasinghe on 1 December 2011 (1 page) |
8 December 2011 | Secretary's details changed for Ms Kimarli Wickremasinghe on 1 December 2011 (1 page) |
18 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Ms Amila Tilanti Wickremasinghe on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ms Amila Tilanti Wickremasinghe on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ms Amila Tilanti Wickremasinghe on 1 October 2009 (2 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 29/12/08; full list of members (3 pages) |
2 April 2009 | Return made up to 29/12/08; full list of members (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 June 2008 | Return made up to 29/12/07; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 May 2007 | Return made up to 29/12/06; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 May 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 May 2006 | Return made up to 29/12/05; full list of members (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
3 March 2005 | Return made up to 29/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 February 2004 | Return made up to 29/12/03; full list of members
|
27 February 2004 | Return made up to 29/12/03; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 March 2003 | Return made up to 29/12/02; full list of members
|
1 March 2003 | Return made up to 29/12/02; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 April 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
11 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
11 April 2001 | Return made up to 29/12/00; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 May 2000 | Return made up to 29/12/99; full list of members (6 pages) |
4 May 2000 | Return made up to 29/12/99; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
13 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
13 March 1999 | Return made up to 29/12/98; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 17 mount ararat road richmond surrey TW10 6PQ (1 page) |
16 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 17 mount ararat road richmond surrey TW10 6PQ (1 page) |
16 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
26 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
26 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
19 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
9 February 1994 | Return made up to 29/12/93; no change of members (4 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
15 February 1993 | Return made up to 29/12/92; full list of members (9 pages) |
1 February 1993 | Full accounts made up to 31 March 1992 (11 pages) |
30 April 1992 | Full accounts made up to 31 March 1991 (21 pages) |
5 March 1992 | Return made up to 29/12/91; no change of members (4 pages) |
6 March 1991 | Return made up to 31/12/90; no change of members (4 pages) |
6 March 1991 | Full accounts made up to 31 March 1990 (11 pages) |
2 March 1990 | Full accounts made up to 31 March 1989 (10 pages) |
2 March 1990 | Return made up to 29/12/89; full list of members (4 pages) |
1 December 1988 | Return made up to 30/09/88; full list of members (4 pages) |
1 December 1988 | Full accounts made up to 31 March 1988 (10 pages) |
1 December 1988 | Return made up to 30/09/88; full list of members (4 pages) |
13 October 1987 | Full accounts made up to 31 March 1987 (9 pages) |
22 September 1987 | Return made up to 24/06/87; full list of members (4 pages) |
5 July 1986 | Full accounts made up to 31 March 1986 (7 pages) |
5 July 1986 | Director resigned (2 pages) |
5 July 1986 | Director resigned (2 pages) |
5 July 1986 | Annual return made up to 27/06/86 (4 pages) |
3 December 1982 | Incorporation (17 pages) |