Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director Name | Umapriyadharshini Balaratnam |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 02 January 2024) |
Role | Pa And Secretary |
Correspondence Address | Rosedown Kewferry Drive Northwood Middlesex HA6 2NT |
Secretary Name | Mr Ratnam Balaratnam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(1 week, 5 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 02 January 2024) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rosedown Kewferry Drive Northwood Middlesex HA6 2NT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 197 Kingston Road Epsom Surrey KT19 0AB |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ewell Court |
Built Up Area | Greater London |
50 at £1 | Ratnam Balaratnam 50.00% Ordinary |
---|---|
50 at £1 | Uma Balaratnam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £566,862 |
Cash | £280,285 |
Current Liabilities | £275,603 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
21 July 2009 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: F/H property k/a thurleston residential home whitten park thurleston lane ipswich suffolk t/no's SK140363 & SK307101 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
21 July 2009 | Delivered on: 1 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All sums due or to become due. Particulars: F/H property k/a beech lawn residential home elton park hadleigh road ipswich suffolk t/no SK148799 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H thurleston residential home, whitton park, thurleston lane, ipswich, t/no: SK140363 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
17 February 2012 | Delivered on: 18 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H beech lawn, elton park, hadleigh road, ipswich, t/no: SK148799 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 July 2009 | Delivered on: 11 July 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 July 2005 | Delivered on: 19 July 2005 Satisfied on: 22 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
25 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
24 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
20 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
25 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (8 pages) |
1 March 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (8 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 February 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
31 May 2006 | Return made up to 13/05/06; full list of members (3 pages) |
19 July 2005 | Particulars of mortgage/charge (6 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
13 May 2005 | Incorporation (31 pages) |