North Cheam
Surrey
SM3 8LP
Director Name | Mr Shantha Upali Samarage |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2018(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Almond Grove Northallerton DL7 8RQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Rani Malathy Samarakkodi Bulathwela |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 April 1999(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2002) |
Role | Solicitor |
Correspondence Address | 2 Manor Park Gardens Edgware Middlesex HA8 7NA |
Director Name | John Paul Irugaibandage |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 April 1999(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2009) |
Role | Company Director |
Correspondence Address | 183 Burgess Road Bassett Southampton SO16 7PR |
Secretary Name | Rani Malathy Samarakkodi Bulathwela |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 April 1999(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 2000) |
Role | Solicitor |
Correspondence Address | 2 Manor Park Gardens Edgware Middlesex HA8 7NA |
Director Name | Mr Kapila Ashwan Kavinda Karunaratne |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 09 February 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 183 Burgess Road Southampton Hampshire SO16 7PR |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Lower Ground Floor 24 Conway Street London W1T 6BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | John Paulu Irrugalbandarage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,871 |
Cash | £93,125 |
Current Liabilities | £11,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 December 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
30 July 2023 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
15 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 August 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
17 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 February 2019 | Termination of appointment of Kapila Ashwan Kavinda Karunaratne as a director on 9 February 2019 (1 page) |
24 July 2018 | Appointment of Mr Shantha Upali Samarage as a director on 10 July 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 April 2010 | Appointment of Kapila Karunaratne as a director (2 pages) |
1 April 2010 | Appointment of Kapila Karunaratne as a director (2 pages) |
10 August 2009 | Appointment terminated director john irugaibandage (1 page) |
10 August 2009 | Appointment terminated director john irugaibandage (1 page) |
31 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
31 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
12 February 2009 | Return made up to 11/03/08; full list of members (3 pages) |
12 February 2009 | Return made up to 11/03/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
25 April 2007 | Return made up to 11/03/07; full list of members (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page) |
20 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
20 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 April 2004 | Return made up to 11/03/04; full list of members
|
19 April 2004 | Return made up to 11/03/04; full list of members
|
3 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 May 2003 | Return made up to 11/03/03; full list of members
|
15 May 2003 | Return made up to 11/03/03; full list of members
|
20 June 2002 | Return made up to 11/03/02; full list of members (6 pages) |
20 June 2002 | Return made up to 11/03/02; full list of members (6 pages) |
20 February 2002 | Return made up to 11/03/01; full list of members
|
20 February 2002 | Return made up to 11/03/01; full list of members
|
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 July 2000 | Return made up to 11/03/00; full list of members
|
7 July 2000 | Return made up to 11/03/00; full list of members
|
5 October 1999 | Registered office changed on 05/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
11 March 1999 | Incorporation (17 pages) |
11 March 1999 | Incorporation (17 pages) |