Company NameARUN Accountancy Services  Limited
DirectorJayapal Rathinam
Company StatusActive
Company Number05414784
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jayapal Rathinam
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 The Ridgeway
Kingsbury
London
NW9 0UB
Secretary NameNicholas George Brian Chappel
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Devereaux Court
Bolton Lane
Ipswich
IP4 2BF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address21 The Ridgeway
Kingsbury
London
NW9 0UB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jayapal Rathinam
50.00%
Ordinary
50 at £1Shanugavalli Rathinam
50.00%
Ordinary

Financials

Year2014
Net Worth£23,166
Cash£25,271
Current Liabilities£2,807

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks, 1 day ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

14 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 April 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 April 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
6 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
6 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(4 pages)
22 April 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
22 April 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
7 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
3 May 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 May 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Jayapal Rathinam on 10 October 2009 (2 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Jayapal Rathinam on 10 October 2009 (2 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
17 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 July 2008Ad 15/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
16 July 2008Ad 15/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 April 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
23 May 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
10 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
6 April 2006Return made up to 05/04/06; full list of members (2 pages)
27 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 April 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
20 April 2005Registered office changed on 20/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
14 April 2005Ad 08/04/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 April 2005Ad 08/04/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
5 April 2005Incorporation (12 pages)
5 April 2005Incorporation (12 pages)