Watford
Herts
WD19 6HD
Secretary Name | Indika Chamalinee Anne De Silva |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 2002(same day as company formation) |
Role | Clothing Designer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodhall Lane Watford Herts WD19 6HD |
Director Name | Mr W.A.S. Chinthaka De Silva |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2008(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Woodhall Lane Watford Herts WD19 6HD |
Director Name | Maloney Julio Victor |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Role | Computer Hardware Specialist |
Correspondence Address | 44 Leeland Way Neasden North West London NW10 1SA |
Secretary Name | Sanjaya Chinthaka De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 April 2008) |
Role | Management Consultant |
Correspondence Address | 39 Maryatt Avenue Harrow Middlesex HA2 0SR |
Director Name | Mr Ravi Kumarasinghe |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 08 April 2008(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 August 2008) |
Role | Computer Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Maryatt Avenue Harrow Middlesex HA2 0SR |
Website | massshipping.com |
---|
Registered Address | 58 The Arches Harrow Middlesex HA2 8AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
1 at £1 | Indika Chamalinee Anne De Silva 50.00% Ordinary |
---|---|
1 at £1 | Sanjaya Chinthaka De Silva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,547 |
Cash | £109,102 |
Current Liabilities | £178,708 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
6 August 2021 | Delivered on: 6 August 2021 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All that freehold land known as 25 suburban road, liverpool, L6 0BP registered under title number MS103228 at land registry. Outstanding |
---|
13 September 2023 | Registration of charge 046015000002, created on 8 September 2023 (12 pages) |
---|---|
25 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
19 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
6 August 2021 | Registration of charge 046015000001, created on 6 August 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (3 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
26 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
27 July 2018 | Director's details changed for Mr Chinthaka De Silva on 26 July 2018 (2 pages) |
27 July 2018 | Change of details for Mr Chinthaka De Silva as a person with significant control on 26 July 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
1 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
17 March 2016 | Director's details changed for Mr Chinthaka De Silva on 12 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mrs Indika Chamalinee Anne De Silva on 12 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Director's details changed for Mrs Indika Chamalinee Anne De Silva on 12 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr Chinthaka De Silva on 12 March 2016 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Director's details changed for Mrs Indika Chamalinee Anne De Silva on 12 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Mrs Indika Chamalinee Anne De Silva on 12 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 May 2012 | Director's details changed for Mr Chinthaka De Silva on 10 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Indika Chamalinee De Silva on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Indika Chamalinee Anne De Silva on 10 May 2012 (3 pages) |
10 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Indika Chamalinee Anne De Silva on 10 May 2012 (3 pages) |
10 May 2012 | Director's details changed for Mr Chinthaka De Silva on 10 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Indika Chamalinee De Silva on 10 May 2012 (2 pages) |
24 February 2012 | Registered office address changed from 39 Maryatt Avenue Harrow Middlesex HA2 0SR United Kingdom on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from 39 Maryatt Avenue Harrow Middlesex HA2 0SR United Kingdom on 24 February 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from 121 Sheepcot Lane Garston Watford Herts WD25 0DU United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Chinthaka De Silva on 25 October 2009 (2 pages) |
15 March 2010 | Registered office address changed from 121 Sheepcot Lane Garston Watford Herts WD25 0DU United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Indika Chamalinee De Silva on 25 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Mr Chinthaka De Silva on 25 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Indika Chamalinee De Silva on 25 October 2009 (2 pages) |
14 December 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
14 December 2009 | Resolutions
|
14 December 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
14 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
8 December 2009 | Resolutions
|
2 April 2009 | Registered office changed on 02/04/2009 from 139 kingston road london SW19 1LT united kingdom (1 page) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 139 kingston road london SW19 1LT united kingdom (1 page) |
2 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
29 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
28 August 2008 | Director appointed mr chinthaka de silva (1 page) |
28 August 2008 | Appointment terminated director ravi kumarasinghe (1 page) |
28 August 2008 | Director appointed mr chinthaka de silva (1 page) |
28 August 2008 | Appointment terminated director ravi kumarasinghe (1 page) |
8 April 2008 | Appointment terminated secretary sanjaya de silva (1 page) |
8 April 2008 | Appointment terminated secretary sanjaya de silva (1 page) |
8 April 2008 | Director appointed mr. Ravi dushyantha kumarasinghe (1 page) |
8 April 2008 | Director appointed mr. Ravi dushyantha kumarasinghe (1 page) |
13 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
13 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 139 kingston road london SW19 1LT united kingdom (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 39 maryatt avenue harrow middlesex HA2 0SR (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 39 maryatt avenue harrow middlesex HA2 0SR (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 139 kingston road london SW19 1LT united kingdom (1 page) |
19 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
18 April 2007 | Company name changed phoenix venture (uk) LTD\certificate issued on 18/04/07 (2 pages) |
18 April 2007 | Company name changed phoenix venture (uk) LTD\certificate issued on 18/04/07 (2 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 November 2005 (2 pages) |
1 August 2006 | Return made up to 26/11/05; full list of members (2 pages) |
1 August 2006 | Return made up to 26/11/05; full list of members (2 pages) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 2 kinross close kenton middlesex HA3 0UE (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 2 kinross close kenton middlesex HA3 0UE (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
29 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
29 December 2004 | Return made up to 26/11/04; full list of members (8 pages) |
25 October 2004 | Company name changed phoenix venture clothing (uk) li mited\certificate issued on 25/10/04 (2 pages) |
25 October 2004 | Company name changed phoenix venture clothing (uk) li mited\certificate issued on 25/10/04 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
4 October 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members
|
22 December 2003 | Return made up to 26/11/03; full list of members
|
29 April 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: D2 kinross close kenton harrow middlesex HA3 0UE (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: D2 kinross close kenton harrow middlesex HA3 0UE (1 page) |
23 April 2003 | Ad 10/01/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Ad 10/01/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
26 November 2002 | Incorporation (23 pages) |
26 November 2002 | Incorporation (23 pages) |