Ilford
IG6 2LD
Director Name | Revathikumari Perinpanayakam |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Dale Walk Fleet Estate Dartford Kent DA2 6JA |
Secretary Name | Mr Subramaniam Alan Perinpanayakam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dale Walk Fleet Estate Dartford Kent DA2 7JA |
Director Name | Mr Subramaniam Alan Perinpanayakam |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2017) |
Role | Mechanical Director |
Country of Residence | England |
Correspondence Address | Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Cheam Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1997(same day as company formation) |
Correspondence Address | 591 London Road Sutton Surrey SM3 9AG |
Telephone | 020 86991151 |
---|---|
Telephone region | London |
Registered Address | 127 Fencepiece Road Ilford IG6 2LD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,943 |
Cash | £14,695 |
Current Liabilities | £72,146 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
8 July 2015 | Delivered on: 10 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
29 December 2023 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page) |
---|---|
3 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
7 October 2022 | Change of details for Mr Thiyagan Perinpanayakam as a person with significant control on 18 September 2022 (2 pages) |
7 October 2022 | Director's details changed for Mr Thiyagan Perinpanayakam on 18 September 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 November 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
18 September 2020 | Director's details changed for Mr Thiagan Perinpanayakam on 18 September 2020 (2 pages) |
11 August 2020 | Registered office address changed from 34-36 High Street Barkingside Ilford IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 11 August 2020 (1 page) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
30 October 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
4 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
27 February 2019 | Director's details changed for Mr Thiagan Perinpanayakam on 27 February 2019 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
13 April 2018 | Notification of Thiyagan Perinpanayakam as a person with significant control on 13 April 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
21 February 2018 | Registered office address changed from 34-36 High Street High Street Barkingside Ilford IG6 2DQ England to 34-36 High Street Barkingside Ilford IG6 2DQ on 21 February 2018 (1 page) |
16 January 2018 | Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 34-36 High Street High Street Barkingside Ilford IG6 2DQ on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 34-36 High Street High Street Barkingside Ilford IG6 2DQ on 16 January 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 December 2017 | Termination of appointment of Subramaniam Alan Perinpanayakam as a secretary on 31 August 2017 (1 page) |
11 December 2017 | Termination of appointment of Subramaniam Alan Perinpanayakam as a secretary on 31 August 2017 (1 page) |
11 December 2017 | Termination of appointment of Revathikumari Perinpanayakam as a director on 9 October 2017 (1 page) |
11 December 2017 | Termination of appointment of Revathikumari Perinpanayakam as a director on 9 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Thiagan Perinpanayakam as a director on 9 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Thiagan Perinpanayakam as a director on 9 October 2017 (2 pages) |
11 September 2017 | Termination of appointment of Subramaniam Alan Perinpanayakam as a director on 31 August 2017 (1 page) |
11 September 2017 | Cessation of Subramaniam Alan Peripanayakam as a person with significant control on 31 August 2017 (1 page) |
11 September 2017 | Cessation of Subramaniam Alan Peripanayakam as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Subramaniam Alan Perinpanayakam as a director on 31 August 2017 (1 page) |
11 September 2017 | Cessation of Subramaniam Alan Peripanayakam as a person with significant control on 31 August 2017 (1 page) |
10 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Appointment of Mr Subramaniam Alan Perinpanayakam as a director on 1 April 2015 (2 pages) |
8 October 2015 | Appointment of Mr Subramaniam Alan Perinpanayakam as a director on 1 April 2015 (2 pages) |
10 July 2015 | Registration of charge 033297160001, created on 8 July 2015 (5 pages) |
10 July 2015 | Registration of charge 033297160001, created on 8 July 2015 (5 pages) |
10 July 2015 | Registration of charge 033297160001, created on 8 July 2015 (5 pages) |
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 September 2011 | Change of name notice (2 pages) |
13 September 2011 | Change of name notice (2 pages) |
13 September 2011 | Company name changed exhaust express LIMITED\certificate issued on 13/09/11
|
13 September 2011 | Company name changed exhaust express LIMITED\certificate issued on 13/09/11
|
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Revathikumari Perinpanayakam on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Revathikumari Perinpanayakam on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Revathikumari Perinpanayakam on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
2 April 2009 | Location of register of members (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 20-24 brighton road sutton surrey SM2 5BN (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Location of debenture register (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from 20-24 brighton road sutton surrey SM2 5BN (1 page) |
2 April 2009 | Location of register of members (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page) |
1 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 March 2005 | Return made up to 07/03/05; full list of members
|
11 March 2005 | Return made up to 07/03/05; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
14 March 2001 | Return made up to 07/03/01; full list of members
|
14 March 2001 | Return made up to 07/03/01; full list of members
|
16 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
13 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 591 london road north cheam surrey SM3 9AG (1 page) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
14 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
10 February 1999 | Director's particulars changed (1 page) |
10 February 1999 | Director's particulars changed (1 page) |
1 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
11 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
11 March 1998 | Return made up to 07/03/98; full list of members (6 pages) |
9 January 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
9 January 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
7 March 1997 | Incorporation (11 pages) |
7 March 1997 | Incorporation (11 pages) |