237 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary Name | Kalaivany Kanendran |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2004(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 237 Hayes Lane Kenley Surrey CR8 5HN |
Secretary Name | Mr Kanagaratnam Kanendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(1 week, 5 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Meadow 237 Hayes Lane Kenley Surrey CR8 5HN |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Kanendra House 22 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
1000 at £1 | K. Kanendran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £234,816 |
Cash | £536 |
Current Liabilities | £234,563 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
3 March 2021 | Delivered on: 4 March 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land on the north east side of ullswater crescent, coulsdon. Outstanding |
---|---|
5 February 2014 | Delivered on: 6 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 September 2006 | Delivered on: 14 September 2006 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 property k/a unit 1 22 ullswater crescent coulsdon surrey. Outstanding |
7 October 2005 | Delivered on: 18 October 2005 Persons entitled: Barclays 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 |
4 March 2021 | Registration of charge 050922750004, created on 3 March 2021 (20 pages) |
---|---|
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (3 pages) |
8 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
20 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
6 February 2014 | Registration of charge 050922750003 (6 pages) |
6 February 2014 | Registration of charge 050922750003 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 July 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 July 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 June 2008 | Amended accounts made up to 30 April 2007 (7 pages) |
9 June 2008 | Amended accounts made up to 30 April 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 02/04/07; no change of members
|
17 April 2007 | Return made up to 02/04/07; no change of members
|
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 237 hayes lane kenley surrey CR8 5HN (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 237 hayes lane kenley surrey CR8 5HN (1 page) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
18 October 2005 | Particulars of mortgage/charge (9 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 April 2005 | Return made up to 02/04/05; full list of members
|
12 April 2005 | Return made up to 02/04/05; full list of members
|
14 May 2004 | Registered office changed on 14/05/04 from: 195 gopstone road whyteleafe surrey CR3 0EL (1 page) |
14 May 2004 | Ad 24/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 195 gopstone road whyteleafe surrey CR3 0EL (1 page) |
14 May 2004 | Ad 24/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Incorporation (12 pages) |
2 April 2004 | Incorporation (12 pages) |