New Malden
Surrey
KT3 5BX
Secretary Name | Jennifer Rajan |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Green Lane New Malden Surrey KT3 5BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5a-7a St. James's Road Croydon CR0 2SB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Jennifer Rajan 50.00% Ordinary |
---|---|
50 at £1 | Sriharan Rajan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,668 |
Cash | £500 |
Current Liabilities | £39,909 |
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 | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
4 May 2005 | Delivered on: 7 May 2005 Satisfied on: 23 May 2012 Persons entitled: National Westminster 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. Fully Satisfied |
---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 May 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
5 June 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
27 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
3 June 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
3 December 2013 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 3 December 2013 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Sriharan Rajan on 8 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sriharan Rajan on 8 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Sriharan Rajan on 8 March 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 08/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 08/03/08; full list of members (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
25 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
13 March 2006 | Return made up to 08/03/06; full list of members (6 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2005 | Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
8 March 2005 | Incorporation (9 pages) |
8 March 2005 | Incorporation (9 pages) |