1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2020(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Paraneetharan Sellathurai |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Tudor Walk Watford Herts WD24 7NZ |
Secretary Name | Paraneetharan Sellathurai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Tudor Walk Watford Herts WD24 7NZ |
Secretary Name | Winston Sanjeevkumar Soosaipillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS |
Director Name | Arani Soosaipillai |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 1 Old Watford Road Bricket Wood St Albans Hertfordshire AL2 3RS |
Secretary Name | Arani Soosaipillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 21 April 2020) |
Role | Company Director |
Correspondence Address | Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
Registered Address | Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Arani Soosaipillai 50.00% Ordinary |
---|---|
1 at £1 | Winston Sanjeev Kumar Soosaipillai 50.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
7 July 2005 | Delivered on: 8 July 2005 Persons entitled: Hsbc 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 |
---|
21 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020 (2 pages) |
13 July 2020 | Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 13 July 2020 (1 page) |
13 July 2020 | Change of details for Mr Winston Sanjeev Kumar Soosaipillai as a person with significant control on 7 July 2020 (2 pages) |
28 April 2020 | Termination of appointment of Winston Sanjeevkumar Soosaipillai as a secretary on 21 April 2020 (1 page) |
22 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
25 September 2019 | Confirmation statement made on 7 September 2019 with updates (5 pages) |
30 August 2019 | Notification of Arani Soosaipillai as a person with significant control on 6 April 2016 (2 pages) |
30 August 2019 | Change of details for Mr Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 (2 pages) |
11 March 2019 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 (2 pages) |
29 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
1 November 2013 | Registered office address changed from 1 Old Watford Road, Bricketwood St Albans Herts AL2 3RS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1 Old Watford Road, Bricketwood St Albans Herts AL2 3RS on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 1 Old Watford Road, Bricketwood St Albans Herts AL2 3RS on 1 November 2013 (1 page) |
14 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 24 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page) |
24 January 2011 | Secretary's details changed for Arani Soosaipillai on 24 January 2011 (1 page) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
8 April 2009 | Appointment terminated director arani soosaipillai (1 page) |
15 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
15 January 2009 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
20 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
19 August 2008 | Return made up to 14/06/07; full list of members (4 pages) |
19 August 2008 | Return made up to 14/06/07; full list of members (4 pages) |
12 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
12 February 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 January 2007 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
7 January 2007 | Accounting reference date shortened from 30/06/06 to 28/02/06 (1 page) |
27 September 2006 | Return made up to 14/06/06; full list of members
|
27 September 2006 | Return made up to 14/06/06; full list of members
|
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
8 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 June 2005 | Incorporation (13 pages) |
14 June 2005 | Incorporation (13 pages) |