Purley
Surrey
CR8 3ND
Secretary Name | Rasiah Kugavarathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Sales Assistant |
Correspondence Address | 63 Sandy Lane Sutton Surrey SM2 7EN |
Secretary Name | Thiruarul Sathiendran |
---|---|
Nationality | Srilanka |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 35a Gilbey Road Tooting London SW17 0QQ |
Director Name | Rasiah Kugavarathan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 May 2001) |
Role | Company Director |
Correspondence Address | 132 Seymour Avenue Morden Surrey SM4 4QY |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | kandkstationers.com |
---|
Registered Address | 94 Mitcham Road Tooting London SW17 9NG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
60 at £1 | Kathirgammar Pirapakaran 60.00% Ordinary |
---|---|
40 at £1 | Rasiah Kugavarathan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,259 |
Cash | £7,050 |
Current Liabilities | £137,973 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
16 October 2015 | Delivered on: 17 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 94 mitcham road london t/no LN44833. Outstanding |
---|---|
30 October 2006 | Delivered on: 8 November 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 92 mitcham road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 March 2001 | Delivered on: 22 March 2001 Persons entitled: Hsbc 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 |
14 February 2000 | Delivered on: 24 February 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94 mitcham road london SW17. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
---|---|
20 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 October 2015 | Registration of charge 033391250004, created on 16 October 2015 (8 pages) |
7 May 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 April 2012 | Secretary's details changed for Rasiah Kugavarathan on 1 March 2012 (2 pages) |
7 April 2012 | Secretary's details changed for Rasiah Kugavarathan on 1 March 2012 (2 pages) |
7 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
25 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Kathirgammar Pirapakaran on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Kathirgammar Pirapakaran on 1 January 2010 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 25/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Return made up to 25/03/08; full list of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 April 2007 | Return made up to 25/03/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 25/03/06; full list of members
|
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 May 2005 | Return made up to 25/03/05; full list of members (6 pages) |
5 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
7 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 November 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
27 March 2001 | Return made up to 25/03/01; full list of members (6 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
25 January 2001 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
3 May 2000 | Return made up to 25/03/00; full list of members
|
24 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
22 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
15 August 1997 | New director appointed (2 pages) |
4 August 1997 | Company name changed k & k stationer & printers limit ed\certificate issued on 05/08/97 (2 pages) |
18 July 1997 | Ad 11/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 82 mitcham road tooting london SW17 9NG (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
25 March 1997 | Incorporation (17 pages) |