Harrow
Middlesex
HA2 9HQ
Director Name | Mr Sripragash Pararajasingam |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Leamington Cresent Harrow HA2 9JS |
Director Name | Mrs Sriranjani Rason |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mvd House 14-16 Wadsworth Rd Perivale Middlesex UB6 7JD |
Website | dccaccountants.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89978948 |
Telephone region | London |
Registered Address | Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sripragash Pararajasingam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,518 |
Cash | £7,354 |
Current Liabilities | £11,872 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
6 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
4 April 2018 | Change of details for Mr Sripragash Pararajasingam as a person with significant control on 4 April 2018 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
20 January 2017 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
19 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
15 June 2014 | Secretary's details changed for Marina Pauline Rajika Jesuthasan on 14 June 2014 (1 page) |
15 June 2014 | Secretary's details changed for Marina Pauline Rajika Jesuthasan on 14 June 2014 (1 page) |
15 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 September 2013 | Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page) |
22 August 2013 | Registered office address changed from Mvd House, 14-16 Wadsworth Rd Perivale Middlesex UB6 7JD on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Mvd House, 14-16 Wadsworth Rd Perivale Middlesex UB6 7JD on 22 August 2013 (1 page) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 June 2010 | Termination of appointment of Sriranjani Rason as a director (1 page) |
11 June 2010 | Termination of appointment of Sriranjani Rason as a director (1 page) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Sripragash Pararajasingam on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Sriranjani Rason on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Sripragash Pararajasingam on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Sriranjani Rason on 19 February 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
1 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 June 2007 | Return made up to 18/02/07; full list of members (2 pages) |
27 June 2007 | Return made up to 18/02/07; full list of members (2 pages) |
17 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
17 March 2006 | Return made up to 18/02/06; full list of members (6 pages) |
18 February 2005 | Incorporation (19 pages) |
18 February 2005 | Incorporation (19 pages) |