Company NameIsland Farm Supermarket Ltd
DirectorSriharan Rajan
Company StatusActive
Company Number05385127
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Sriharan Rajan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address49 Green Lane
New Malden
Surrey
KT3 5BX
Secretary NameJennifer Rajan
NationalityBritish
StatusCurrent
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Green Lane
New Malden
Surrey
KT3 5BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address5a-7a St. James's Road
Croydon
CR0 2SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Jennifer Rajan
50.00%
Ordinary
50 at £1Sriharan Rajan
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,668
Cash£500
Current Liabilities£39,909

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

4 May 2005Delivered 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

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 May 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 June 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
27 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
3 June 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
3 December 2013Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG on 3 December 2013 (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Sriharan Rajan on 8 March 2010 (2 pages)
12 March 2010Director's details changed for Sriharan Rajan on 8 March 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Sriharan Rajan on 8 March 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
10 March 2009Return made up to 08/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 08/03/08; full list of members (6 pages)
9 April 2008Return made up to 08/03/08; full list of members (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 March 2007Return made up to 08/03/07; full list of members (6 pages)
25 March 2007Return made up to 08/03/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 March 2006Return made up to 08/03/06; full list of members (6 pages)
13 March 2006Return made up to 08/03/06; full list of members (6 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 March 2005Ad 08/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005Incorporation (9 pages)
8 March 2005Incorporation (9 pages)