Company NameA.I.S.N Limited
DirectorsMuthukumaru Thiagesapillai Anpan and Muthukumaru Thiagesapillai Inpan
Company StatusActive
Company Number05227800
CategoryPrivate Limited Company
Incorporation Date10 September 2004(19 years, 6 months ago)
Previous NameMTI Accountants Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Muthukumaru Thiagesapillai Anpan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 208 Stanmore Business & Innovation
Howard Road
Stanmore
Middlesex
HA7 1BT
Director NameMr Muthukumaru Thiagesapillai Inpan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(8 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 208 Stanmore Business & Innovation
Howard Road
Stanmore
Middlesex
HA7 1BT
Director NameMr Muthukumaru Thiagesapillai Inpan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Lady Aylesford Avenue
Stanmore
Middlesex
HA7 4FG
Secretary NameMr Kanapathipillai Naheerathan
NationalityBritish
StatusResigned
Appointed10 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
Kingsbury
London
NW9 0TL
Director NameMs Lakshani Balendran
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2010(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Millais Gardens
Edgware
Middx
HA8 5SY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitewww.aisngroup.com

Location

Registered AddressSuite 208 Stanmore Business & Innovation
Howard Road
Stanmore
Middlesex
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

90 at £1M.t. Anpan
90.00%
Ordinary
10 at £1M.t. Inpan
10.00%
Ordinary

Financials

Year2014
Net Worth-£23,724
Cash£591,680
Current Liabilities£287,913

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (11 months, 3 weeks ago)
Next Return Due15 April 2024 (3 weeks, 5 days from now)

Filing History

9 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
22 January 2020Registered office address changed from Suite 110 Stanmore Business & Innovation Centre Honey Pot Lane Stanmore Middlesex HA7 1BT England to Suite 101 Stanmore Business & Innovation Howard Road Stanmore Middlesex HA7 1BT on 22 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 August 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
12 April 2019Registered office address changed from Crown House 2a Ashfield Parade Southgate London N14 5EJ England to Suite 110 Stanmore Business & Innovation Centre Honey Pot Lane Stanmore Middlesex HA7 1BT on 12 April 2019 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Second filing of Confirmation Statement dated 10/09/2016 (11 pages)
17 November 2017Registered office address changed from 16 Millais Gardens Edgware Middx HA8 5SY to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 November 2017 (1 page)
17 November 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
17 November 2017Registered office address changed from 16 Millais Gardens Edgware Middx HA8 5SY to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 17 November 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 October 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 01/12/2017
(6 pages)
24 October 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and information about people with significant control) was registered on 01/12/2017
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(3 pages)
28 November 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Termination of appointment of Lakshani Balendran as a director (1 page)
31 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Termination of appointment of Lakshani Balendran as a director (1 page)
27 August 2013Appointment of Mr Muthukumaru Thiagesapillai Inpan as a director (2 pages)
27 August 2013Appointment of Mr Muthukumaru Thiagesapillai Inpan as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Appointment of Mr Muthukumaru Thiagesapillai Anpan as a director (2 pages)
30 November 2010Appointment of Mr Muthukumaru Thiagesapillai Anpan as a director (2 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
30 March 2010Termination of appointment of Muthukumaru Inpan as a director (1 page)
30 March 2010Termination of appointment of Muthukumaru Inpan as a director (1 page)
30 March 2010Appointment of Ms Lakshani Balendran as a director (2 pages)
30 March 2010Appointment of Ms Lakshani Balendran as a director (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
18 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
18 February 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
13 November 2008Company name changed mti accountants LIMITED\certificate issued on 13/11/08 (2 pages)
13 November 2008Company name changed mti accountants LIMITED\certificate issued on 13/11/08 (2 pages)
12 November 2008Director's change of particulars / muthukumaru inpan / 01/06/2008 (2 pages)
12 November 2008Director's change of particulars / muthukumaru inpan / 01/06/2008 (2 pages)
12 November 2008Director's change of particulars / muthukumaru inpan / 01/06/2008 (2 pages)
12 November 2008Director's change of particulars / muthukumaru inpan / 01/06/2008 (2 pages)
12 November 2008Appointment terminated secretary kanapathipillai naheerathan (1 page)
12 November 2008Appointment terminated secretary kanapathipillai naheerathan (1 page)
14 October 2008Return made up to 10/09/08; full list of members (3 pages)
14 October 2008Return made up to 10/09/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 November 2007Return made up to 10/09/07; full list of members (2 pages)
27 November 2007Return made up to 10/09/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 November 2006Return made up to 10/09/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
27 November 2006Return made up to 10/09/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 September 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 November 2005Return made up to 10/09/05; full list of members (6 pages)
17 November 2005Return made up to 10/09/05; full list of members (6 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004New secretary appointed (2 pages)
20 September 2004New secretary appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New director appointed (2 pages)
10 September 2004Incorporation (9 pages)
10 September 2004Incorporation (9 pages)