North Cheam
Surrey
SM3 8LP
Director Name | Yogeswary Kamalanathan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 May 2004) |
Role | Consultant |
Correspondence Address | 3 Priory Road North Cheam Surrey SM3 8LP |
Secretary Name | Yogaranjitham Aiyathurai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 August 2020) |
Role | Company Director |
Correspondence Address | 27 Priory Road North Cheam Surrey SM3 8LP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | Lower Ground Floor 24 Conway Street London W1T 6BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,649 |
Cash | £680 |
Current Liabilities | £806 |
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 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
19 October 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 October 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 October 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
2 September 2020 | Termination of appointment of Yogaranjitham Aiyathurai as a secretary on 28 August 2020 (1 page) |
21 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
23 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
1 August 2010 | Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages) |
1 August 2010 | Director's details changed for Kandiah Kamalanathan on 3 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 20/05/08; no change of members (6 pages) |
6 August 2008 | Return made up to 20/05/08; no change of members (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
11 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 20/05/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
18 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 20/05/04; full list of members
|
11 June 2004 | Return made up to 20/05/04; full list of members
|
10 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
10 June 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
13 April 2004 | New director appointed (1 page) |
13 April 2004 | New director appointed (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (14 pages) |
20 May 2003 | Incorporation (14 pages) |