West Kensington
London
W14 0LH
Secretary Name | Nirupa Chandrasinghe |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2004(8 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 77 Milson Road West Kensington London W14 0LH |
Director Name | Subasinghe Nissanka Thomas Douglas Dias |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Medical Practitioner |
Correspondence Address | 22 Cornwall Avenue Finchley Central London N3 1LG |
Director Name | Gamini Wasantha Kumara Wickramasinghe |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 410-89 Bauddhaloka Mawatha Colombo 7 Sri Lanka |
Secretary Name | Mr Bogahawatte Kumararatne Chandrasinghe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 205 Holders Hill Road Mill Hill London NW7 1ND |
Director Name | Munasinghe Jayantha Bandara |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 20 October 1996(10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | 661 Aluthmawatha Road Mutwal Colombo 15 Foreign |
Secretary Name | Subasinghe Nissanka Thomas Douglas Dias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 September 2002) |
Role | Medical Practitioner |
Correspondence Address | 22 Cornwall Avenue Finchley Central London N3 1LG |
Secretary Name | Bocahawatte Kumararatne Chandrasinghe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Downage London NW4 1HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | samschicken.com |
---|---|
Email address | [email protected] |
Telephone | 020 88637246 |
Telephone region | London |
Registered Address | 6 Palmerston Centre Oxford Road Wealdstone Harrow HA3 7RG |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
92 at £1 | B.k. Chandrasinghe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,057 |
Cash | £5,127 |
Current Liabilities | £1,338,507 |
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 | 20 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 4 May 2025 (12 months from now) |
21 June 2018 | Delivered on: 26 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 September 2008 | Delivered on: 10 September 2008 Persons entitled: Sidney Bolsom Investment Trust Limited Classification: Rent deposit deed Secured details: £11,750.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,750.00 or such other sum as may be held under the rent deposit deed see image for full details. Outstanding |
30 January 2003 | Delivered on: 7 February 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 April 1999 | Delivered on: 4 May 1999 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: 17 high street london borough of harrow t/n MX386983. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
25 February 2022 | Registered office address changed from 77 Milson Road West Kensington London W14 0LH to 6 Palmerston Centre Oxford Road Wealdstone Harrow HA3 7RG on 25 February 2022 (1 page) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 December 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
26 June 2018 | Registration of charge 031388010004, created on 21 June 2018 (39 pages) |
28 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
27 December 2017 | Notification of Bogahawatte Kumararatne Chandrasinghe as a person with significant control on 15 April 2016 (2 pages) |
24 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
24 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages) |
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
23 December 2010 | Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages) |
23 December 2010 | Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages) |
23 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page) |
22 December 2010 | Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page) |
22 December 2010 | Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Bocahawatte Kumararatne Chandrasinghe on 1 December 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
19 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
14 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
14 March 2007 | Return made up to 18/12/06; full list of members (2 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 18/12/05; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 March 2005 | Return made up to 18/12/04; full list of members (2 pages) |
10 March 2005 | Return made up to 18/12/04; full list of members (2 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Ad 14/01/05--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 January 2005 | Ad 14/01/05--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 18/12/02; full list of members (8 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Ad 10/12/02--------- £ si 158@1=158 £ ic 2/160 (2 pages) |
17 December 2002 | Ad 10/12/02--------- £ si 158@1=158 £ ic 2/160 (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
20 November 2002 | New secretary appointed;new director appointed (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | Secretary resigned (1 page) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
19 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 18/12/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
17 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 18/12/99; full list of members (8 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
8 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 18/12/98; no change of members (4 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | New secretary appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | Secretary resigned (1 page) |
21 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
4 December 1996 | New director appointed (2 pages) |
4 December 1996 | New director appointed (2 pages) |
18 August 1996 | Accounting reference date notified as 31/03 (1 page) |
18 August 1996 | Accounting reference date notified as 31/03 (1 page) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New secretary appointed (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | New director appointed (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
18 December 1995 | Incorporation (38 pages) |
18 December 1995 | Incorporation (38 pages) |