North Cheam
Sutton
Surrey
SM3 9AQ
Secretary Name | Mr Viswaratnam Shanmugalingam |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Tga House 22 Franklin Road Penge London SE20 8HW |
Director Name | Mr Mahalingam Mahasivam |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Tga House 22 Franklin Road Penge London SE20 8HW |
Director Name | Mr Viswaratnam Shanmugalingam |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Glebe Gardens New Malden Surrey KT3 5RU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | tga-london.co.uk |
---|---|
Telephone | 020 86590919 |
Telephone region | London |
Registered Address | Tga House 22 Franklin Road Penge London SE20 8HW |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Penge and Cator |
Built Up Area | Greater London |
100 at £1 | M. Mahasivam 33.33% Ordinary |
---|---|
100 at £1 | P. Kirubhakaran 33.33% Ordinary |
100 at £1 | V. Shanmugalingam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £484,873 |
Cash | £163,063 |
Current Liabilities | £127,646 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (3 months ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 2 weeks from now) |
9 July 2021 | Delivered on: 23 July 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
19 April 2016 | Delivered on: 20 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 22 franklin road penge london t/no SGL9307. Outstanding |
12 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 March 2005 | Delivered on: 5 March 2005 Persons entitled: Barclays 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: Freehold property known as 22 franklin road penge london. Outstanding |
13 July 2005 | Delivered on: 26 July 2005 Satisfied on: 16 July 2015 Persons entitled: Barclays 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. Fully Satisfied |
31 October 2002 | Delivered on: 7 November 2002 Satisfied on: 21 March 2014 Persons entitled: National Westminster 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. Fully Satisfied |
6 September 2002 | Delivered on: 18 September 2002 Satisfied on: 21 March 2014 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: 22 franklin road,penge,london SE20 8HW; t/no sgl 9307. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 June 2023 | Notification of Mahalingam Mahasivam as a person with significant control on 11 June 2023 (2 pages) |
31 March 2023 | Notification of Viswaratnam Shanmugalingam as a person with significant control on 30 March 2023 (2 pages) |
25 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
15 November 2022 | Satisfaction of charge 044194230006 in full (1 page) |
14 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
22 December 2021 | Amended total exemption full accounts made up to 31 March 2020 (8 pages) |
19 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 July 2021 | Registration of charge 044194230007, created on 9 July 2021 (23 pages) |
29 June 2021 | Satisfaction of charge 044194230005 in full (1 page) |
29 June 2021 | Satisfaction of charge 3 in full (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
20 April 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
20 April 2016 | Registration of charge 044194230006, created on 19 April 2016 (40 pages) |
20 April 2016 | Registration of charge 044194230006, created on 19 April 2016 (40 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 July 2015 | Satisfaction of charge 4 in full (1 page) |
16 July 2015 | Satisfaction of charge 4 in full (1 page) |
23 June 2015 | Registration of charge 044194230005, created on 12 June 2015 (44 pages) |
23 June 2015 | Registration of charge 044194230005, created on 12 June 2015 (44 pages) |
10 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2014 | Satisfaction of charge 2 in full (1 page) |
21 March 2014 | Satisfaction of charge 1 in full (2 pages) |
21 March 2014 | Satisfaction of charge 2 in full (1 page) |
21 March 2014 | Satisfaction of charge 1 in full (2 pages) |
1 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Amended accounts made up to 31 March 2012 (13 pages) |
28 February 2013 | Amended accounts made up to 31 March 2012 (13 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Secretary's details changed for Mr Viswaratnam Shanmugalingam on 17 April 2010 (1 page) |
28 April 2010 | Secretary's details changed for Mr Viswaratnam Shanmugalingam on 17 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mahalingam Mahasivam on 17 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mahalingam Mahasivam on 17 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
23 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
4 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 June 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 December 2007 | Return made up to 17/04/07; no change of members
|
5 December 2007 | Return made up to 17/04/07; no change of members
|
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
7 July 2006 | Return made up to 17/04/06; full list of members
|
7 July 2006 | Return made up to 17/04/06; full list of members
|
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Particulars of mortgage/charge (9 pages) |
26 July 2005 | Particulars of mortgage/charge (9 pages) |
11 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 17/04/05; full list of members (7 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
22 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
29 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
7 June 2003 | Return made up to 31/03/03; full list of members
|
7 June 2003 | Return made up to 31/03/03; full list of members
|
22 December 2002 | Registered office changed on 22/12/02 from: 54 drummond drive stanmore HA7 3PD (2 pages) |
22 December 2002 | Registered office changed on 22/12/02 from: 54 drummond drive stanmore HA7 3PD (2 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
14 July 2002 | Ad 02/07/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
14 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
14 July 2002 | Ad 02/07/02--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
14 July 2002 | Resolutions
|
14 July 2002 | Resolutions
|
14 July 2002 | Nc inc already adjusted 01/07/02 (1 page) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
24 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
17 April 2002 | Incorporation (16 pages) |
17 April 2002 | Incorporation (16 pages) |