Company NameS & N Seasoning Limited
DirectorsBogahawatte Kumararatne Chandrasinghe and Sheehan Arjuna Chandrasinghe
Company StatusActive
Company Number03886717
CategoryPrivate Limited Company
Incorporation Date1 December 1999(24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Bogahawatte Kumararatne Chandrasinghe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Palmerston Centre Oxford Road
Wealdstone
Harrow
HA3 7RG
Secretary NameNirupa Chandrasinghe
NationalityBritish
StatusCurrent
Appointed01 December 1999(same day as company formation)
RoleSecretary
Correspondence Address6 Palmerston Centre Oxford Road
Wealdstone
Harrow
HA3 7RG
Director NameMr Sheehan Arjuna Chandrasinghe
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address6 Palmerston Centre Oxford Road
Wealdstone
Harrow
HA3 7RG
Director NameMr Sheehan Arjuna Chandrasinghe
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address51 Downage
Hendon London
NW4 1HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Palmerston Centre Oxford Road
Wealdstone
Harrow
HA3 7RG
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Mr B.k. Chandrasinghe
90.00%
Ordinary
10 at £1Mr Sheehan Arjuna Chandrasinghe
10.00%
Ordinary

Financials

Year2014
Net Worth£82,945
Current Liabilities£239,757

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
5 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 February 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Notification of Bogahawatte Kumararatne Chandrasinghe as a person with significant control on 30 April 2016 (2 pages)
24 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
3 February 2014Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages)
3 February 2014Appointment of Mr Sheehan Arjuna Chandrasinghe as a director (2 pages)
3 February 2014Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 3 February 2014 (2 pages)
3 February 2014Appointment of Mr Sheehan Arjuna Chandrasinghe as a director (2 pages)
13 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
2 December 2010Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages)
2 December 2010Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page)
2 December 2010Secretary's details changed for Nirupa Chandrasinghe on 1 January 2010 (1 page)
2 December 2010Director's details changed for Mr Bogahanatte Kumararatne Chandrasinghe on 1 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 December 2009Director's details changed for Mr Bogahawatte Kumararatne Chandrasinghe on 30 November 2009 (2 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Mr Bogahawatte Kumararatne Chandrasinghe on 30 November 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
4 December 2008Return made up to 01/12/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
19 December 2007Return made up to 01/12/07; full list of members (2 pages)
19 December 2007Return made up to 01/12/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
1 December 2006Return made up to 01/12/06; full list of members (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
16 March 2006Return made up to 01/12/05; full list of members (2 pages)
16 March 2006Return made up to 01/12/05; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 March 2005Return made up to 01/12/04; full list of members (2 pages)
10 March 2005Return made up to 01/12/04; full list of members (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
19 January 2005Ad 14/01/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 2003Return made up to 01/12/03; full list of members (6 pages)
22 December 2003Return made up to 01/12/03; full list of members (6 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 November 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2002Return made up to 01/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
6 December 2001Return made up to 01/12/01; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 January 2001Return made up to 01/12/00; full list of members (6 pages)
17 January 2001Return made up to 01/12/00; full list of members (6 pages)
21 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
21 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
6 December 1999New secretary appointed (2 pages)
1 December 1999Incorporation (20 pages)
1 December 1999Incorporation (20 pages)