Company NameEnesar & Co. Ltd
DirectorRajaratnam Rajiyanthen
Company StatusActive
Company Number05278771
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMr Rajaratnam Rajiyanthen
StatusCurrent
Appointed06 August 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address36 Grafton Road
Croydon
Surrey
CR0 3RP
Director NameMr Rajaratnam Rajiyanthen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Grafton Road
Croydon
Surrey
CR0 3RP
Secretary NameMrs Umananthini Rajiyanthen
StatusCurrent
Appointed05 May 2021(16 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address36 Grafton Road
Croydon
Surrey
CR0 3RP
Director NameMr Chittampalam Birunthapan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(1 week, 2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Grafton Road
Croydon
Surrey
CR0 3RP
Secretary NameGnaneswary Birunthapan
NationalityFrench
StatusResigned
Appointed14 November 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2007)
RoleSecretary
Correspondence Address36 Grafton Road
Croydon
Surrey
CR0 3RP
Director NameOswald Selvaratnam Logamariarajan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 September 2007)
RoleManaging Director
Correspondence Address63 Ringwood Avenue
Croydon
Surrey
CR0 3DT
Secretary NameMr Chittampalam Birunthapan
NationalityBritish
StatusResigned
Appointed13 September 2007(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Grafton Road
Croydon
Surrey
CR0 3RP
Director NameMs Gnaneswary Ponnuthurai
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2007(2 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 17 October 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Grafton Road
Croydon
Surrey
CR0 3RP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitensrstore.com
Email address[email protected]
Telephone020 86860873
Telephone regionLondon

Location

Registered Address36 Grafton Road
Croydon
Surrey
CR0 3RP
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mrs Gnaneswary Ponnuthurai
50.00%
Ordinary
1 at £1Chittampalam Birunthapan
25.00%
Ordinary
1 at £1Rajaratnam Rajiyanthen
25.00%
Ordinary

Financials

Year2014
Net Worth-£232,580
Cash£3,533
Current Liabilities£21,050

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return29 November 2023 (5 months, 3 weeks ago)
Next Return Due13 December 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Appointment of Mr Rajaratnam Rajiyanthen as a director on 17 October 2020 (2 pages)
2 November 2020Termination of appointment of Gnaneswary Ponnuthurai as a director on 17 October 2020 (1 page)
2 November 2020Notification of Rajaratnam Rajiyanthen as a person with significant control on 17 October 2020 (2 pages)
27 October 2020Cessation of Gnaneswary Ponnuthurai as a person with significant control on 17 October 2020 (1 page)
27 October 2020Termination of appointment of Chittampalam Birunthapan as a secretary on 17 October 2020 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
6 August 2020Appointment of Mr Rajaratnam Rajiyanthen as a secretary on 6 August 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
15 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
(4 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(4 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(4 pages)
8 July 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
8 July 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4
(4 pages)
10 May 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
10 May 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
12 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
16 March 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Gnaneswary Ponnuthurai on 5 November 2009 (2 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Gnaneswary Ponnuthurai on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Gnaneswary Ponnuthurai on 5 November 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
6 August 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
1 December 2008Return made up to 05/11/08; full list of members (3 pages)
1 December 2008Return made up to 05/11/08; full list of members (3 pages)
10 June 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
10 June 2008Total exemption full accounts made up to 30 November 2007 (12 pages)
6 December 2007Return made up to 05/11/07; full list of members (6 pages)
6 December 2007Return made up to 05/11/07; full list of members (6 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
22 July 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
22 July 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
14 December 2006Return made up to 05/11/06; full list of members (6 pages)
14 December 2006Return made up to 05/11/06; full list of members (6 pages)
12 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
12 October 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
8 August 2006Registered office changed on 08/08/06 from: 324 stafford road croydon surrey CR0 1NH (1 page)
8 August 2006Registered office changed on 08/08/06 from: 324 stafford road croydon surrey CR0 1NH (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
17 November 2005Return made up to 05/11/05; full list of members (6 pages)
17 November 2005Return made up to 05/11/05; full list of members (6 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
17 October 2005New director appointed (1 page)
17 October 2005New director appointed (1 page)
22 November 2004New secretary appointed (2 pages)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New secretary appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (12 pages)
5 November 2004Incorporation (12 pages)