London
E16 2RD
Secretary Name | Mr Harshaka Chamupathie Subasinghe |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowledge Dock Business Centre 4-6 University Way London E16 2RD |
Director Name | Mr Bharat Patel |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowledge Dock Business Centre 4-6 University Way London E16 2RD |
Director Name | Mike Hughes |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 7 Viscount Drive London E6 5XQ |
Director Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Haarmann Hemmelrath Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | Floor 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
Website | codegen.net |
---|---|
Email address | [email protected] |
Telephone | 020 82237481 |
Telephone region | London |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
478 at £1 | Harshaka Chamupathie Subasinghe 47.80% Ordinary |
---|---|
355 at £1 | Bharat Patel 35.50% Ordinary |
167 at £1 | Kusal Chandana Subasinghe 16.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,583,235 |
Cash | £1,977,620 |
Current Liabilities | £1,550,233 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months ago) |
---|---|
Next Return Due | 12 January 2025 (9 months, 2 weeks from now) |
17 October 2011 | Delivered on: 20 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £21,000 and all amounts in the future credited to account number 560068 37857754 with the bank. Outstanding |
---|
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 February 2017 | Director's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (2 pages) |
15 February 2017 | Secretary's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (1 page) |
15 February 2017 | Secretary's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (1 page) |
15 February 2017 | Director's details changed for Mr Harshaka Chamupathie Subasinghe on 24 January 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Bharat Patel on 24 January 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Bharat Patel on 24 January 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Director's details changed for Harshaka Chamupathie Subasinghe on 29 December 2011 (2 pages) |
13 January 2012 | Secretary's details changed for Harshaka Chamupathie Subasinghe on 29 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Secretary's details changed for Harshaka Chamupathie Subasinghe on 29 December 2011 (2 pages) |
13 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Director's details changed for Harshaka Chamupathie Subasinghe on 29 December 2011 (2 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Director's details changed for Harsha Subasinghe on 29 December 2010 (2 pages) |
6 January 2011 | Secretary's details changed for Harsha Subasinghe on 29 December 2010 (1 page) |
6 January 2011 | Secretary's details changed for Harsha Subasinghe on 29 December 2010 (1 page) |
6 January 2011 | Director's details changed for Harsha Subasinghe on 29 December 2010 (2 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 21 October 2009
|
25 November 2010 | Statement of capital following an allotment of shares on 21 October 2009
|
9 February 2010 | Secretary's details changed for Harshaka Chamupathi Subasinghe on 29 December 2009 (1 page) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Harshaka Chamupathi Subasinghe on 29 December 2009 (2 pages) |
9 February 2010 | Director's details changed for Harshaka Chamupathi Subasinghe on 29 December 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Harshaka Chamupathi Subasinghe on 29 December 2009 (1 page) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Resolutions
|
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 January 2004 | Return made up to 29/12/03; full list of members
|
12 January 2004 | Return made up to 29/12/03; full list of members
|
10 December 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 December 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o landau morley lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: c/o landau morley lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 March 2003 | Return made up to 29/12/02; full list of members
|
4 March 2003 | Return made up to 29/12/02; full list of members
|
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
19 December 2002 | Director's particulars changed (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: tower 42, level 28 25 old broad street, london EC2N 1HQ (2 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: tower 42, level 28 25 old broad street, london EC2N 1HQ (2 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Director resigned (1 page) |
11 July 2001 | Company name changed hh & p five LIMITED\certificate issued on 11/07/01 (2 pages) |
11 July 2001 | Company name changed hh & p five LIMITED\certificate issued on 11/07/01 (2 pages) |
29 December 2000 | Incorporation (22 pages) |
29 December 2000 | Incorporation (22 pages) |