South Croydon
Surrey
CR2 8LR
Director Name | Mr Radha Krishna Shumoogam |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2012(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Babington Road Streatham London SW16 6AN |
Director Name | Mrs Parvadee Shumoogam |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 week after company formation) |
Appointment Duration | 3 years (resigned 10 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bensham Manor Road Thornton Heath Surrey CR7 7AA |
Secretary Name | Jaya Luxmi Shumoogam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(1 week after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 May 2012) |
Role | Secretary |
Correspondence Address | 18 Bensham Manor Road Thornton Heath Surrey CR7 7AA |
Director Name | Miss Jaya Luxmi Shumoogam |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Purley Down Road Croydon CR2 0RB |
Director Name | Mr Ronald Andrew Bee |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2008) |
Role | Consultant |
Correspondence Address | 65 Stanley Avenue Hornsea North Humberside HU18 1UQ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 82397518 |
---|---|
Telephone region | London |
Registered Address | 97 Babington Road Streatham London SW16 6AN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Krishna Shumoogam 50.00% Ordinary |
---|---|
50 at £1 | Parvadee Shumoogam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £551,103 |
Cash | £243,552 |
Current Liabilities | £374,883 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
2 March 2018 | Delivered on: 12 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 41 brighton road purley surrey registered at h m land registry with title number: SGL352554. Outstanding |
---|---|
2 March 2018 | Delivered on: 12 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 20 bensham manor road thornton heath croydon surrey registered at h m land registry with title number: SY327513. Outstanding |
2 March 2018 | Delivered on: 12 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 18 bensham manor road thornton heath croydon surrey registered at h m land registry with title number: SGL99150. Outstanding |
2 March 2018 | Delivered on: 12 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 46 kempshott road streatham london registered at h m land registry with title number: TGL200299. Outstanding |
10 July 2017 | Delivered on: 13 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 April 2006 | Delivered on: 20 April 2006 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. Outstanding |
23 February 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
3 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
31 January 2023 | Amended total exemption full accounts made up to 31 March 2022 (9 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 March 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 March 2021 | Change of details for Mr Radha Krishna Shumoogam as a person with significant control on 2 March 2021 (2 pages) |
2 March 2021 | Cessation of Parvadee Shumoogam as a person with significant control on 2 March 2021 (1 page) |
2 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
22 February 2021 | Confirmation statement made on 21 February 2021 with updates (5 pages) |
10 February 2021 | Change of details for Mrs Parvadee Shumoogam as a person with significant control on 8 February 2021 (2 pages) |
10 February 2021 | Change of details for Mr Radha Krishna Shumoogam as a person with significant control on 8 February 2021 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 December 2019 | Registered office address changed from 18 Bensham Manor Road Thornton Heath Surrey CR7 7AA to 97 Babington Road Streatham London SW16 6AN on 5 December 2019 (1 page) |
21 February 2019 | Change of details for Mr Radha Krishna Shumoogam as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Change of details for Mrs Parvadee Shumoogam as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Registration of charge 044339860005, created on 2 March 2018 (7 pages) |
12 March 2018 | Registration of charge 044339860004, created on 2 March 2018 (7 pages) |
12 March 2018 | Registration of charge 044339860006, created on 2 March 2018 (7 pages) |
12 March 2018 | Registration of charge 044339860003, created on 2 March 2018 (7 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
7 February 2018 | Director's details changed for Mrs Parvadee Shumoogam on 10 February 2017 (2 pages) |
7 February 2018 | Director's details changed for Mr Radha Krishna Shumoogam on 10 February 2017 (2 pages) |
7 February 2018 | Change of details for Mrs Parvadee Shumoogam as a person with significant control on 10 February 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 October 2017 | Satisfaction of charge 1 in full (4 pages) |
12 October 2017 | Satisfaction of charge 1 in full (4 pages) |
13 July 2017 | Registration of charge 044339860002, created on 10 July 2017 (24 pages) |
13 July 2017 | Registration of charge 044339860002, created on 10 July 2017 (24 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
8 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
11 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 January 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
16 January 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 February 2013 | Appointment of Mr Radha Krishna Shumoogam as a director (2 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Termination of appointment of Jaya Shumoogam as a director (1 page) |
6 February 2013 | Appointment of Mr Radha Krishna Shumoogam as a director (2 pages) |
6 February 2013 | Appointment of Mrs Parvadee Shumoogam as a director (2 pages) |
6 February 2013 | Termination of appointment of Jaya Shumoogam as a director (1 page) |
6 February 2013 | Appointment of Mrs Parvadee Shumoogam as a director (2 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Appointment of Mr Radha Krishna Shumoogam as a director (2 pages) |
6 February 2013 | Appointment of Mr Radha Krishna Shumoogam as a director (2 pages) |
6 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Termination of appointment of Jaya Shumoogam as a secretary (1 page) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Termination of appointment of Jaya Shumoogam as a secretary (1 page) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 June 2010 | Director's details changed for Miss Jaya Luxmi Shumoogam on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Miss Jaya Luxmi Shumoogam on 1 October 2009 (2 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Miss Jaya Luxmi Shumoogam on 1 October 2009 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 July 2008 | Appointment terminated director ronald bee (2 pages) |
4 July 2008 | Appointment terminated director ronald bee (2 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
10 March 2008 | Director appointed miss jaya luxmi shumoogam (1 page) |
10 March 2008 | Director appointed miss jaya luxmi shumoogam (1 page) |
14 January 2008 | Amended accounts made up to 31 May 2006 (9 pages) |
14 January 2008 | Amended accounts made up to 31 May 2006 (9 pages) |
17 December 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
17 December 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
26 November 2007 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
26 November 2007 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
22 May 2007 | Return made up to 09/05/07; full list of members
|
22 May 2007 | Return made up to 09/05/07; full list of members
|
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
18 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
18 July 2006 | Return made up to 09/05/06; full list of members (7 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
6 August 2004 | Return made up to 09/05/04; full list of members (6 pages) |
6 August 2004 | Return made up to 09/05/04; full list of members (6 pages) |
15 May 2003 | Return made up to 09/05/03; full list of members
|
15 May 2003 | Return made up to 09/05/03; full list of members
|
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Director's particulars changed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 18 bensham manor road london CR7 7AA (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 18 bensham manor road london CR7 7AA (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 1559 london road london SW16 4AD (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2002 | Registered office changed on 23/05/02 from: 1559 london road london SW16 4AD (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page) |
9 May 2002 | Incorporation (16 pages) |
9 May 2002 | Incorporation (16 pages) |