Brindavan
605 013
Director Name | Mr Suresh Kumar Nallanollu Parandhama |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 November 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Management |
Country of Residence | England |
Correspondence Address | J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ |
Director Name | Subramanya Sriram |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 6 Second Cross Brindavan 605 013 |
Director Name | Ms Kathryn Anne Munt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 March 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Talbot House 204 Imperial Drive Rayners Lane Middlesex HA2 7HH |
Director Name | Ms Vinudha Chanemougasoundar |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2019(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Sohan Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(1 year after company formation) |
Appointment Duration | 4 months (resigned 01 October 2005) |
Correspondence Address | 33 The Glen Village Way Pinner Middlesex HA5 5AX |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2008) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | iarchive.in |
---|
Registered Address | J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3k at £1 | Integra Software Services (P) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,018 |
Current Liabilities | £1,458 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 4 weeks from now) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
15 November 2022 | Appointment of Mr Suresh Kumar Nallanollu Parandhama as a director on 10 November 2022 (2 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
1 April 2022 | Termination of appointment of Vinudha Chanemougasoundar as a director on 1 April 2022 (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 June 2019 | Termination of appointment of Kathryn Anne Munt as a director on 11 March 2019 (1 page) |
9 May 2019 | Change of details for Integra Software Services (P) Ltd as a person with significant control on 9 May 2019 (2 pages) |
1 February 2019 | Appointment of Ms Vinudha Chanemougasoundar as a director on 17 January 2019 (2 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
17 May 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page) |
26 April 2017 | Appointment of Ms Kathryn Anne Munt as a director on 3 April 2017 (2 pages) |
26 April 2017 | Appointment of Ms Kathryn Anne Munt as a director on 3 April 2017 (2 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
7 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Sriram Subramanya on 19 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Sriram Subramanya on 19 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (3 pages) |
16 April 2010 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 16 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (12 pages) |
12 April 2010 | Annual return made up to 16 August 2009 with a full list of shareholders (12 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 November 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 September 2008 | Return made up to 19/07/08; no change of members
|
19 September 2008 | Return made up to 19/07/08; no change of members
|
12 May 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
12 May 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 19/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
16 July 2007 | Return made up to 30/05/07; no change of members (6 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 October 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 August 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
18 August 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/05/06; full list of members (2 pages) |
21 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
21 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
29 July 2005 | Ad 25/03/05--------- £ si 2000@1 (2 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 25/03/05 (1 page) |
29 July 2005 | Ad 25/03/05--------- £ si 2000@1 (2 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 25/03/05 (1 page) |
25 July 2005 | Return made up to 05/05/05; full list of members
|
25 July 2005 | Return made up to 05/05/05; full list of members
|
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
22 July 2004 | Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
22 July 2004 | Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
5 May 2004 | Incorporation (8 pages) |
5 May 2004 | Incorporation (8 pages) |