Wallington
Surrey
SM6 9LJ
Secretary Name | Mrs Lalli Chithambaram Sudhaharan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2005(2 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Accountant |
Correspondence Address | 7 Stratton Avenue Wallington Surrey SM6 9LJ |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 86472494 |
---|---|
Telephone region | London |
Registered Address | 7 Stratton Avenue Wallington Surrey SM6 9LJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
1 at £1 | Mr Sudhaharan Jayaratnam 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lalli C. Sudhaharan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,481 |
Cash | £949 |
Current Liabilities | £239,056 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 2 weeks from now) |
1 November 2005 | Delivered on: 8 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 francis avenue, rhos on sea, colwyn bay, conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
31 October 2005 | Delivered on: 1 November 2005 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. Outstanding |
4 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
11 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
16 May 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Secretary's details changed for Lalli Chithambaram Sudhaharan on 1 October 2009 (1 page) |
5 May 2010 | Secretary's details changed for Lalli Chithambaram Sudhaharan on 1 October 2009 (1 page) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Sudhaharan Jayaratnam on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Sudhaharan Jayaratnam on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Sudhaharan Jayaratnam on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for Lalli Chithambaram Sudhaharan on 1 October 2009 (1 page) |
5 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Return made up to 08/03/08; full list of members (3 pages) |
20 November 2008 | Return made up to 08/03/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Return made up to 08/03/07; full list of members (2 pages) |
25 October 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
24 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Company name changed J. A. care LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed J. A. care LIMITED\certificate issued on 10/03/05 (2 pages) |
8 March 2005 | Incorporation (13 pages) |
8 March 2005 | Incorporation (13 pages) |