Southgate
London
N14 6QE
Director Name | Mr Somasegaram Ratnasabapathy |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Lord Chancellor Walk Kingston Upon Thames Surrey KT2 7HG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Somasegaram Ratnasabapathy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lord Chancellor Walk Kingston Upon Thames Surrey KT2 7HG |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.welbeckmanagement.com |
---|
Registered Address | 311 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £40,451 |
Cash | £213 |
Current Liabilities | £2,365 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
19 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
28 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
14 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
13 April 2021 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
6 April 2020 | Notification of Suresh Rajendram as a person with significant control on 1 March 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
6 April 2020 | Cessation of Ragunathan Selvadurai as a person with significant control on 1 March 2020 (1 page) |
25 March 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
10 June 2019 | Cessation of Suresh Rajendram as a person with significant control on 8 September 2018 (1 page) |
10 June 2019 | Notification of Ragunathan Selvadurai as a person with significant control on 8 September 2018 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
9 May 2013 | Registered office address changed from 45B Brecknock Road London N7 0BT on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 45B Brecknock Road London N7 0BT on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from 45B Brecknock Road London N7 0BT on 9 May 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 20 September 2012
|
20 September 2012 | Termination of appointment of Somasegaram Ratnasabapathy as a director (1 page) |
20 September 2012 | Termination of appointment of Somasegaram Ratnasabapathy as a director (1 page) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Termination of appointment of Somasegaram Ratnasabapathy as a secretary (1 page) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Termination of appointment of Somasegaram Ratnasabapathy as a secretary (1 page) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Director's details changed for Mr Somasegaram Ratnasabapathy on 10 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Somasegaram Ratnasabapathy on 10 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Suresh Rajendram on 10 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Suresh Rajendram on 10 December 2009 (2 pages) |
3 January 2009 | Director and secretary's change of particulars / somasegaram ratnasabapathy / 03/01/2009 (1 page) |
3 January 2009 | Director and secretary's change of particulars / somasegaram ratnasabapathy / 03/01/2009 (1 page) |
3 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
3 January 2009 | Director and secretary's change of particulars / somasegaram ratnasabapathy / 03/01/2009 (1 page) |
3 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
3 January 2009 | Director and secretary's change of particulars / somasegaram ratnasabapathy / 03/01/2009 (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
16 December 2005 | Return made up to 10/12/05; full list of members (2 pages) |
24 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 10/12/03; full list of members (7 pages) |
23 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
23 September 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 36 portland avenue new malden surrey KT3 6AX (1 page) |
29 July 2003 | Registered office changed on 29/07/03 from: 36 portland avenue new malden surrey KT3 6AX (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
10 December 2002 | Incorporation (12 pages) |
10 December 2002 | Incorporation (12 pages) |