Company NameCheam Accident Repairs Ltd
DirectorsPoopalasingam Kirubhakaran and Viswaratnam Shanmugalingam
Company StatusActive
Company Number04638163
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Poopalasingam Kirubhakaran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Caversham Avenue
North Cheam
Sutton
Surrey
SM3 9AQ
Director NameMr Viswaratnam Shanmugalingam
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Glebe Gardens
New Malden
Surrey
KT3 5RU
Secretary NameMr Poopalasingam Kirubhakaran
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Caversham Avenue
North Cheam
Sutton
Surrey
SM3 9AQ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitetmcukltd.co.uk
Email address[email protected]
Telephone020 83305471
Telephone regionLondon

Location

Registered AddressUnit 10 193 Gath Road
Morden
Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Shareholders

50 at £1Mr P. Kirubhakaran
50.00%
Ordinary
50 at £1Mr V. Shanmugalingam
50.00%
Ordinary

Financials

Year2014
Net Worth£171,942
Cash£323
Current Liabilities£78,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

29 May 2007Delivered on: 31 May 2007
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: F/H unit 10 garth road industrial estate, 193 garth road, morden, surrey.
Outstanding
30 June 2003Delivered on: 9 July 2003
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: Unit 10, 193 garth road industrial estate. 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.
Outstanding
4 June 2003Delivered on: 20 June 2003
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.
Outstanding

Filing History

18 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
12 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
13 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 May 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
2 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Micro company accounts made up to 31 March 2017 (3 pages)
14 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
8 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
10 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(5 pages)
10 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Compulsory strike-off action has been discontinued (1 page)
27 May 2014Compulsory strike-off action has been discontinued (1 page)
25 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(5 pages)
25 May 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-05-25
  • GBP 100
(5 pages)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
9 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for Poopalasingam Kirubhakaran on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Viswaratnam Shanmugalingam on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Viswaratnam Shanmugalingam on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Poopalasingam Kirubhakaran on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Poopalasingam Kirubhakaran on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Viswaratnam Shanmugalingam on 1 January 2010 (2 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
30 March 2009Return made up to 15/01/09; full list of members (4 pages)
30 March 2009Return made up to 15/01/09; full list of members (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
4 March 2008Return made up to 15/01/08; full list of members (4 pages)
4 March 2008Return made up to 15/01/08; full list of members (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
5 April 2007Return made up to 15/01/07; full list of members (7 pages)
5 April 2007Return made up to 15/01/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
31 January 2005Return made up to 15/01/05; full list of members (8 pages)
31 January 2005Return made up to 15/01/05; full list of members (8 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
26 March 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
26 March 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed;new director appointed (2 pages)
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)
15 January 2003Director resigned (1 page)