Southgate
London
N14 5NA
Secretary Name | Jasotha Manoharadas |
---|---|
Nationality | Sri Lankan |
Status | Current |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Monkfrith Way Southgate London N14 5NA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.namotors-london.co.uk |
---|
Registered Address | 43-45 Stamford Hill London N16 5SR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Jasotha Manoharadas 50.00% Ordinary |
---|---|
50 at £1 | M. Manoharadas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,804 |
Cash | £8,153 |
Current Liabilities | £38,482 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 20 August 2023 (8 months ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 2 weeks from now) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
---|---|
5 June 2020 | Notification of Murugesu Manoharadas as a person with significant control on 10 April 2017 (2 pages) |
23 May 2020 | Notification of Jasotha Manoharadas as a person with significant control on 10 April 2017 (2 pages) |
23 May 2020 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB to 43-45 Stamford Hill London N16 5SR on 23 May 2020 (1 page) |
23 May 2020 | Withdrawal of a person with significant control statement on 23 May 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
5 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
4 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 July 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page) |
29 July 2011 | Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 July 2011 | Registered office address changed from 791a Harrow Road Sudbury Town Wembley Middx HA0 2LP on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 791a Harrow Road Sudbury Town Wembley Middx HA0 2LP on 6 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 791a Harrow Road Sudbury Town Wembley Middx HA0 2LP on 6 July 2011 (2 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Murugesu Manoharadas on 1 November 2009 (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
26 May 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
26 May 2010 | Director's details changed for Murugesu Manoharadas on 1 November 2009 (2 pages) |
26 May 2010 | Director's details changed for Murugesu Manoharadas on 1 November 2009 (2 pages) |
26 May 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Location of register of members (1 page) |
16 July 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from victor & co 7A maygrove road west hampstead london NW6 2EE (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from victor & co 7A maygrove road west hampstead london NW6 2EE (1 page) |
22 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
22 August 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 August 2008 | Location of register of members (1 page) |
21 August 2008 | Location of register of members (1 page) |
18 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
23 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
23 May 2007 | Return made up to 10/04/07; full list of members (6 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 10/04/06; full list of members (6 pages) |
13 April 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
13 April 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
6 April 2005 | Return made up to 10/04/05; full list of members
|
6 April 2005 | Return made up to 10/04/05; full list of members
|
22 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
23 April 2003 | Director resigned (1 page) |
10 April 2003 | Incorporation (15 pages) |
10 April 2003 | Incorporation (15 pages) |