Willesden
London
NW10 2PB
Director Name | Mrs Ramona Bernedetta Delishia Wettasinghe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 178a High Road Willesden London NW10 2PB |
Director Name | Mr Suresh Pisavadia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Bertram Road London NW4 3PN |
Director Name | Janakan Tharmalingam Solomons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Langham Gardens Wembley Middlesex HA0 3RG |
Director Name | Ramona Bernadetta Delishia Wettasinghe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Sri Lanka |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 178a High Road Willesden London NW10 2PB |
Director Name | Ratnam Sivaharan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Annesley Close Neasden London NW10 0ES |
Secretary Name | Namrata Kaur Bhachu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Gainsborough Road Hayes Middlesex UB4 8PT |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
75 at £1 | Ramona Bernedette Delisha Wettasinghe 75.00% Ordinary |
---|---|
15 at £1 | Ratnam Sivaharan 15.00% Ordinary |
10 at £1 | Sharmala Sivaharan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,344 |
Cash | £5,368 |
Current Liabilities | £102,950 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
4 August 2011 | Delivered on: 6 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H 290 chapter road london t/n mx 245781 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
18 July 2011 | Delivered on: 21 July 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 November 2017 | Appointment of Mrs Ramona Bernedetta Delishia Wettasinghe as a director on 29 November 2017 (2 pages) |
---|---|
1 September 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 October 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Annual return made up to 19 August 2009 with a full list of shareholders (3 pages) |
4 March 2009 | Appointment terminated director janakan solomons (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 September 2008 | Return made up to 19/08/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 August 2007 | Return made up to 19/08/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 September 2006 | Return made up to 19/08/06; full list of members (2 pages) |
14 September 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 August 2005 | Return made up to 19/08/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 4 warner house harrovian business village beesborough road harrow middlesex HA1 3EX (1 page) |
23 February 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 19/08/04; full list of members
|
11 May 2004 | Director resigned (1 page) |
10 October 2003 | Ad 19/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
19 August 2003 | Incorporation (18 pages) |