Sutton
SM1 3RG
Secretary Name | Mrs Jayalatha Haridas |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 06 May 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Court Drive Sutton SM1 3RG |
Director Name | Thekkummuri Haridas |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 11 Sheephouse Way New Malden Surrey KT3 5PF |
Director Name | Muthu Rajendran |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Chef |
Correspondence Address | No 8 Beaford Grove London SW20 9LB |
Director Name | Mr Vaishak Nair |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(12 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Court Drive Sutton Surrey SM1 3RG |
Director Name | Mr Thekkumuri Haridas |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2011(13 years after company formation) |
Appointment Duration | 6 years (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Court Drive Sutton Surrey SM1 3RG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 144-146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,879 |
Cash | £40 |
Current Liabilities | £34,847 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
17 October 2007 | Delivered on: 24 October 2007 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 |
---|
31 May 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
---|---|
28 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
16 September 2021 | Secretary's details changed for Mrs Jayalatha Haridas on 6 September 2021 (1 page) |
16 September 2021 | Director's details changed for Mrs Jayalatha Haridas on 6 September 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 6 May 2021 with updates (4 pages) |
14 June 2021 | Satisfaction of charge 1 in full (1 page) |
14 June 2021 | Cessation of Thekkumuri Haridas as a person with significant control on 25 March 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
11 September 2019 | Termination of appointment of Vaishak Nair as a director on 1 July 2019 (1 page) |
21 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 May 2018 | Appointment of Mr Vaishak Nair as a director on 1 June 2017 (2 pages) |
22 May 2018 | Termination of appointment of Thekkumuri Haridas as a director on 1 June 2017 (1 page) |
22 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 August 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 August 2015 | Amended total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Registered office address changed from 39 Court Drive Sutton Surrey SM1 3RG to 144-146 King's Cross Road London WC1X 9DU on 16 May 2015 (1 page) |
16 May 2015 | Registered office address changed from 39 Court Drive Sutton Surrey SM1 3RG to 144-146 King's Cross Road London WC1X 9DU on 16 May 2015 (1 page) |
16 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 June 2014 | Director's details changed for Jayalatha Haridas on 6 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Jayalatha Haridas on 6 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Jayalatha Haridas on 6 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 June 2011 | Termination of appointment of Vaishak Nair as a director (1 page) |
3 June 2011 | Termination of appointment of Vaishak Nair as a director (1 page) |
2 June 2011 | Appointment of Mr. Thekkumuri Haridas as a director (2 pages) |
2 June 2011 | Appointment of Mr. Thekkumuri Haridas as a director (2 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Appointment of Vaishak Nair as a director (3 pages) |
12 January 2011 | Appointment of Vaishak Nair as a director (3 pages) |
21 December 2010 | Termination of appointment of Thekkummuri Haridas as a director (1 page) |
21 December 2010 | Termination of appointment of Thekkummuri Haridas as a director (1 page) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Return made up to 06/05/07; full list of members (7 pages) |
31 May 2007 | Return made up to 06/05/07; full list of members (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
25 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
18 May 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
18 May 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
19 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
12 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
1 June 2003 | Return made up to 06/05/03; full list of members
|
1 June 2003 | Return made up to 06/05/03; full list of members
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
6 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
6 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
28 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
28 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
18 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
25 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
25 May 2001 | Return made up to 06/05/01; full list of members (7 pages) |
2 March 2001 | Accounts made up to 31 May 2000 (8 pages) |
2 March 2001 | Accounts made up to 31 May 2000 (8 pages) |
18 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
18 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
17 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 06/05/99; full list of members (6 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed;new director appointed (2 pages) |
18 May 1998 | Director resigned (1 page) |
6 May 1998 | Incorporation (17 pages) |
6 May 1998 | Incorporation (17 pages) |