Mount Lavinia
10370
Director Name | Karannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | Sri Lanka |
Correspondence Address | 94 Templers Road Mount Lavinia 10370 |
Secretary Name | Botunga Arachchige Chandraratne Abeywardana |
---|---|
Nationality | Sri Lankan |
Status | Current |
Appointed | 25 April 2000(1 month after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | Sri Lanka |
Correspondence Address | 94 Templers Road Mount Lavinia Sri Lanka |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Telephone | 020 88962889 |
---|---|
Telephone region | London |
Registered Address | International House 64 Nile Street, London N1 7sr London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
500k at £1 | Electroteks Networks Services (Pte) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,037,323 |
Cash | £4,046 |
Current Liabilities | £6,342 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
27 November 2008 | Delivered on: 29 November 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 64 elektron tower, 12 blackwell way, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 January 2001 | Delivered on: 20 January 2001 Persons entitled: Npi (Poplar) Limited Classification: Counterpart lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Monies standing to the credit of a separate bank account being the account into which the rent deposit is paid in accordance with clause 8 of the counterpart lease. Outstanding |
18 July 2023 | Registered office address changed from Flat 64, Elektron Tower 12, Blackwall Way London E14 9GB England to International House 64 Nile Street, London N1 7SR London N1 7SR on 18 July 2023 (1 page) |
---|---|
5 June 2023 | Registered office address changed from International House 64 Nile Street London N1 7SR England to Flat 64, Elektron Tower 12, Blackwall Way London E14 9GB on 5 June 2023 (1 page) |
11 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
3 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
21 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
22 June 2021 | Director's details changed for Karannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Botunga Arachchige Chandraratne Abeywardana on 22 June 2021 (2 pages) |
16 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 June 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from Flat 64, Elektron Tower 12 Blackwall Way, London E14 9GB London E14 9GB England to International House 64 Nile Street London N1 7SR on 1 June 2021 (1 page) |
22 September 2020 | Amended micro company accounts made up to 31 August 2019 (2 pages) |
22 September 2020 | Amended micro company accounts made up to 31 August 2019 (2 pages) |
3 September 2020 | Amended micro company accounts made up to 31 August 2018 (4 pages) |
27 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
25 August 2020 | Registered office address changed from 37 High Street Acton London W3 6nd to Flat 64, Elektron Tower 12 Blackwall Way, London E14 9GB London E14 9GB on 25 August 2020 (1 page) |
24 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 May 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
4 June 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
27 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
10 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
16 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Karannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka on 22 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Botunga Arachchige Chandraratne Abeywardana on 22 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Karannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka on 22 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Botunga Arachchige Chandraratne Abeywardana on 22 March 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
11 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
10 April 2008 | Director and secretary's change of particulars / botunga abeywardana / 10/04/2008 (1 page) |
10 April 2008 | Director and secretary's change of particulars / botunga abeywardana / 10/04/2008 (1 page) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
23 May 2006 | Return made up to 22/03/06; full list of members (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: unit C17 poplar business park,10 prestons road, london E14 9RL (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: unit C17 poplar business park,10 prestons road, london E14 9RL (1 page) |
20 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
24 February 2004 | Return made up to 22/03/03; full list of members (7 pages) |
24 February 2004 | Return made up to 22/03/03; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
19 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
30 November 2002 | Return made up to 22/03/02; full list of members (6 pages) |
30 November 2002 | Return made up to 22/03/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 June 2001 | Return made up to 22/03/01; full list of members
|
13 June 2001 | Return made up to 22/03/01; full list of members
|
29 May 2001 | Ad 01/05/01-16/05/01 £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
29 May 2001 | Ad 01/05/01-16/05/01 £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
19 March 2001 | Nc inc already adjusted 14/02/01 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | Nc inc already adjusted 14/02/01 (1 page) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
18 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
22 March 2000 | Incorporation (14 pages) |
22 March 2000 | Incorporation (14 pages) |