Company NameK & K Stationers & Printers Limited
DirectorKathirgammar Pirapakaran
Company StatusActive
Company Number03339125
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Previous NameK & K Stationer & Printers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Kathirgammar Pirapakaran
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Woodcote Park Avenue
Purley
Surrey
CR8 3ND
Secretary NameRasiah Kugavarathan
NationalityBritish
StatusCurrent
Appointed15 May 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleSales Assistant
Correspondence Address63 Sandy Lane
Sutton
Surrey
SM2 7EN
Secretary NameThiruarul Sathiendran
NationalitySrilanka
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address35a Gilbey Road
Tooting
London
SW17 0QQ
Director NameRasiah Kugavarathan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2001)
RoleCompany Director
Correspondence Address132 Seymour Avenue
Morden
Surrey
SM4 4QY
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitekandkstationers.com

Location

Registered Address94 Mitcham Road
Tooting
London
SW17 9NG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

60 at £1Kathirgammar Pirapakaran
60.00%
Ordinary
40 at £1Rasiah Kugavarathan
40.00%
Ordinary

Financials

Year2014
Net Worth£36,259
Cash£7,050
Current Liabilities£137,973

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

16 October 2015Delivered 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 2006Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

13 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Registration of charge 033391250004, created on 16 October 2015 (8 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 April 2012Secretary's details changed for Rasiah Kugavarathan on 1 March 2012 (2 pages)
7 April 2012Secretary's details changed for Rasiah Kugavarathan on 1 March 2012 (2 pages)
7 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
25 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 June 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Kathirgammar Pirapakaran on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Kathirgammar Pirapakaran on 1 January 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 August 2008Return made up to 25/03/08; full list of members (6 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 April 2007Return made up to 25/03/07; full list of members (6 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
12 April 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 25/03/05; full list of members (6 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
15 April 2004Return made up to 25/03/04; full list of members (6 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2003Return made up to 25/03/03; full list of members (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 25/03/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 November 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
11 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
27 March 2001Return made up to 25/03/01; full list of members (6 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
25 January 2001Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
3 May 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
22 April 1999Return made up to 25/03/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 April 1998Return made up to 25/03/98; full list of members (6 pages)
15 August 1997New director appointed (2 pages)
4 August 1997Company name changed k & k stationer & printers limit ed\certificate issued on 05/08/97 (2 pages)
18 July 1997Ad 11/07/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 82 mitcham road tooting london SW17 9NG (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997Director resigned (1 page)
4 April 1997Registered office changed on 04/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
25 March 1997Incorporation (17 pages)