Christopher Road Market Trading Estate
Southall
Middlesex
UB2 5YG
Secretary Name | Mr Joy Sathyavan |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 1st Floor Christopher Road Market Trading Estate Southall Middlesex UB2 5YG |
Director Name | Jamie Stuart Baker |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Engineer |
Correspondence Address | 42 Campion Close Rushgreen Romford Essex RM7 0WX |
Director Name | Mr Menon Ramakrishna Dalappadu |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 1st Floor Christopher Road Market Trading Estate Southall Middlesex UB2 5YG |
Director Name | Mr Marco Stefano Opperman |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2016(14 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 1st Floor Christopher Road Market Trading Estate Southall Middlesex UB2 5YG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 4 1st Floor Christopher Road Market Trading Estate Southall Middlesex UB2 5YG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
100 at £1 | Joy Sathyavan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,542 |
Cash | £6,147 |
Current Liabilities | £14,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
13 July 2006 | Delivered on: 18 July 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|
22 December 2023 | Change of details for Mr Joy Sathyavan as a person with significant control on 7 February 2023 (2 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
22 December 2023 | Confirmation statement made on 17 December 2023 with updates (4 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
23 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 February 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
18 February 2021 | Termination of appointment of Marco Stefano Opperman as a director on 1 February 2020 (1 page) |
8 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 January 2017 | Appointment of Mr Marco Stefano Opperman as a director on 18 December 2016 (2 pages) |
26 January 2017 | Appointment of Mr Marco Stefano Opperman as a director on 18 December 2016 (2 pages) |
24 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Termination of appointment of Menon Dalappadu as a director (1 page) |
29 September 2010 | Termination of appointment of Menon Dalappadu as a director (1 page) |
11 March 2010 | Registered office address changed from 27 Huntsmead Enfield Middlesex EN3 7LX on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 27 Huntsmead Enfield Middlesex EN3 7LX on 11 March 2010 (1 page) |
1 February 2010 | Director's details changed for Mr Menon Dalappadu on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Joy Sathyavan on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Menon Dalappadu on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Joy Sathyavan on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Joy Sathyavan on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Joy Sathyavan on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Joy Sathyavan on 1 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Joy Sathyavan on 1 October 2009 (1 page) |
1 February 2010 | Director's details changed for Mr Menon Dalappadu on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
16 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
13 February 2009 | Return made up to 17/12/07; full list of members (4 pages) |
13 February 2009 | Return made up to 17/12/07; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
23 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 July 2006 | Particulars of mortgage/charge (8 pages) |
18 July 2006 | Particulars of mortgage/charge (8 pages) |
4 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
4 January 2006 | Return made up to 17/12/05; full list of members (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
8 March 2005 | Return made up to 17/12/04; full list of members (8 pages) |
8 March 2005 | Return made up to 17/12/04; full list of members (8 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
4 February 2004 | Return made up to 17/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 17/12/03; full list of members (7 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Secretary resigned (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 December 2002 | Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | Director resigned (1 page) |
17 December 2002 | Incorporation (6 pages) |
17 December 2002 | Incorporation (6 pages) |