Purley
Surrey
CR8 3PE
Secretary Name | Sivatharsini Santhakumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Ridge Purley Surrey CR8 3PE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 26 The Ridge Purley Surrey CR8 3PE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
60 at £1 | Mr K. Santhakumar 60.00% Ordinary |
---|---|
40 at £1 | Sivatharsini Santhakumar 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,811 |
Current Liabilities | £6,811 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
18 July 2005 | Delivered on: 22 July 2005 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 |
---|
11 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
---|---|
9 March 2023 | Memorandum and Articles of Association (10 pages) |
9 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
9 March 2023 | Resolutions
|
20 February 2023 | Statement of capital following an allotment of shares on 4 November 2022
|
15 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 March 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
17 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
8 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Director's details changed for Kandasamy Santhakumar on 8 February 2014 (2 pages) |
8 February 2014 | Secretary's details changed for Sivatharsini Santhakumar on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Kandasamy Santhakumar on 8 February 2014 (2 pages) |
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Secretary's details changed for Sivatharsini Santhakumar on 8 February 2014 (1 page) |
8 February 2014 | Director's details changed for Kandasamy Santhakumar on 8 February 2014 (2 pages) |
8 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Secretary's details changed for Sivatharsini Santhakumar on 8 February 2014 (1 page) |
1 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
1 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from 63 Windermere Avenue London SW19 3EP on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from 63 Windermere Avenue London SW19 3EP on 12 March 2013 (1 page) |
22 August 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
22 August 2012 | Total exemption full accounts made up to 29 February 2012 (10 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
28 July 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
7 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Kandasamy Santhakumar on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Director's details changed for Kandasamy Santhakumar on 17 February 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
19 June 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
10 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
24 July 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
25 September 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
25 September 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
19 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
19 February 2007 | Return made up to 04/02/07; full list of members (6 pages) |
22 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
22 June 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
26 January 2006 | Return made up to 04/02/06; full list of members (6 pages) |
26 January 2006 | Return made up to 04/02/06; full list of members (6 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
25 May 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
27 April 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
27 April 2004 | Total exemption full accounts made up to 29 February 2004 (7 pages) |
23 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
4 June 2003 | Ad 04/02/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
4 June 2003 | Ad 04/02/03--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Registered office changed on 11/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (12 pages) |
4 February 2003 | Incorporation (12 pages) |