London
Streatham
SW16 6AN
Director Name | Mr Selven Dorsamy Shumoogam |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2015(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Babington Road London Streatham SW16 6AN |
Director Name | Miss Jaya Shumoogam |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Babington Road London Streatham SW16 6AN |
Secretary Name | Miss Jaya Shumoogam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Babington Road London Streatham SW16 6AN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Telephone | 020 77879694 |
---|---|
Telephone region | London |
Registered Address | 97 Babington Road Streatham London SW16 6AN |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Jaya Luxmi Shumoogam 50.00% Ordinary |
---|---|
50 at £1 | Radha Krishna Shumoogam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,260 |
Current Liabilities | £56,982 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
14 August 2019 | Delivered on: 19 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as 97 babington road streatham london. Hm land registry title number SGL183988. Outstanding |
---|---|
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 April 2006 | Delivered on: 12 May 2006 Persons entitled: Barclays 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 |
24 January 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
31 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 January 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
6 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 August 2019 | Registration of charge 055558820003, created on 14 August 2019 (6 pages) |
18 June 2019 | Satisfaction of charge 1 in full (6 pages) |
28 May 2019 | Registration of charge 055558820002, created on 24 May 2019 (23 pages) |
15 April 2019 | Termination of appointment of Jaya Shumoogam as a secretary on 12 April 2019 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
24 January 2019 | Change of details for Mr Selven Dorsamy Shumoogam as a person with significant control on 23 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Jaya Shumoogam as a director on 23 January 2019 (1 page) |
24 January 2019 | Cessation of Radha Krishna Shumoogam as a person with significant control on 23 January 2019 (1 page) |
24 January 2019 | Cessation of Jaya Shumoogam as a person with significant control on 23 January 2019 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Registered office address changed from 97 Babington Road London Streatham SW16 6AN United Kingdom to 97 Babington Road Streatham London SW16 6AN on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 97 Babington Road London Streatham SW16 6AN United Kingdom to 97 Babington Road Streatham London SW16 6AN on 19 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 7 September 2016 with updates (12 pages) |
19 October 2016 | Confirmation statement made on 7 September 2016 with updates (12 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
8 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 97 Babington Road London SW16 6AN to 97 Babington Road London Streatham SW16 6AN on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 97 Babington Road London SW16 6AN to 97 Babington Road London Streatham SW16 6AN on 14 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Miss Jaya Shumoogam on 11 March 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Selven Dorsamy Shumoogam on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Miss Jaya Shumoogam on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Radha Krishna Shumoogam on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Radha Krishna Shumoogam on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Selven Dorsamy Shumoogam on 11 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Miss Jaya Shumoogam on 11 March 2016 (1 page) |
11 March 2016 | Director's details changed for Miss Jaya Shumoogam on 11 March 2016 (2 pages) |
3 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
5 September 2015 | Appointment of Mr Selven Dorsamy Shumoogam as a director on 26 August 2015 (2 pages) |
5 September 2015 | Appointment of Mr Selven Dorsamy Shumoogam as a director on 26 August 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
6 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (16 pages) |
18 September 2010 | Director's details changed for Radha Krishna Shumoogan on 7 September 2010 (2 pages) |
18 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Director's details changed for Radha Krishna Shumoogan on 7 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages) |
18 September 2010 | Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page) |
18 September 2010 | Director's details changed for Jaya Shumoogan on 7 September 2010 (2 pages) |
18 September 2010 | Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page) |
18 September 2010 | Director's details changed for Radha Krishna Shumoogan on 7 September 2010 (2 pages) |
18 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Secretary's details changed for Jaya Shumoogan on 7 September 2010 (1 page) |
4 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
4 September 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 December 2007 | Return made up to 07/09/07; full list of members (2 pages) |
27 December 2007 | Return made up to 07/09/07; full list of members (2 pages) |
8 December 2006 | Return made up to 07/09/06; full list of members (7 pages) |
8 December 2006 | Return made up to 07/09/06; full list of members (7 pages) |
12 May 2006 | Particulars of mortgage/charge (9 pages) |
12 May 2006 | Particulars of mortgage/charge (9 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 97 babington road london SW16 6AN (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Ad 07/09/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 97 babington road london SW16 6AN (1 page) |
19 September 2005 | Ad 07/09/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Incorporation (12 pages) |
7 September 2005 | Incorporation (12 pages) |