Purley
CR8 3LD
Secretary Name | Mr Narendra Thillainathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Villa D'Alba The South Border Purley CR8 3LD |
Registered Address | La Villa D'Alba The South Border Purley CR8 3LD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Renuka Thillainathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,144 |
Current Liabilities | £148,629 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
26 March 2021 | Delivered on: 6 April 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Apartment 55 duval house. 10 grant road. London. SW11 2FR. Outstanding |
---|---|
16 January 2018 | Delivered on: 16 January 2018 Persons entitled: Paragon Mortgages (2010) Limited Paragon Bank PLC Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 16 January 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 8 metcalfe court. Teal street. London SE10 0BX. Outstanding |
18 October 2016 | Delivered on: 19 October 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 19 October 2016 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold properties known as: 7 landau court, 35 warham road, south croydon and garage 10 (CR2 6LJ); and 12 the lawns, brighton road, purley (CR8 2BJ). Outstanding |
4 March 2011 | Delivered on: 11 March 2011 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 landau court warham road south croydon t/no SG1131103 by way of first legal mortgage the property by way of first fixed charge all proceeds of any insurances effect in respect of the property by way off irst fixed charge all proceeds of any insurances effect in respect of the property see image for full details. Outstanding |
29 July 2010 | Delivered on: 31 July 2010 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 the lawns brighton road purley surrey t/no SY300252 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
24 October 2008 | Delivered on: 28 October 2008 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 5 sydney avenue purley surrey t/n SY196791, by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy. Outstanding |
20 May 2022 | Delivered on: 23 May 2022 Persons entitled: Charter Court Financial Services Limited (Company No: 06749498) Classification: A registered charge Particulars: 5 sydney avenue. Purley. CR8 4JA. Outstanding |
18 May 2021 | Delivered on: 21 May 2021 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The leasehold property known as 12 the lawns, brighton road, purley, CR8 2BJ registered at hm land registry under title number SGL718913; for further details of properties charged please refer to the deed. Outstanding |
17 February 2006 | Delivered on: 18 February 2006 Persons entitled: The Mortgage Works (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 redstone hill redhill surrey. Outstanding |
18 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
28 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 January 2018 | Registration of charge 055570170008, created on 16 January 2018 (17 pages) |
16 January 2018 | Registration of charge 055570170007, created on 16 January 2018 (4 pages) |
3 November 2017 | Director's details changed for Mrs Renuka Thillainathan on 2 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Mrs Renuka Thillainathan on 2 November 2017 (2 pages) |
2 November 2017 | Secretary's details changed for Mr Narendra Thillainathan on 2 November 2017 (1 page) |
2 November 2017 | Change of details for Mrs Renuka Thillainathan as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Secretary's details changed for Mr Narendra Thillainathan on 2 November 2017 (1 page) |
2 November 2017 | Change of details for Mrs Renuka Thillainathan as a person with significant control on 2 November 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 March 2017 | Registered office address changed from 29 Hillcrest Road Purley Surrey CR8 2JF to La Villa D'alba the South Border Purley CR8 3LD on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 29 Hillcrest Road Purley Surrey CR8 2JF to La Villa D'alba the South Border Purley CR8 3LD on 31 March 2017 (1 page) |
19 October 2016 | Registration of charge 055570170005, created on 18 October 2016 (5 pages) |
19 October 2016 | Registration of charge 055570170006, created on 18 October 2016 (8 pages) |
19 October 2016 | Registration of charge 055570170006, created on 18 October 2016 (8 pages) |
19 October 2016 | Registration of charge 055570170005, created on 18 October 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-28
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
9 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
9 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 07/09/06; full list of members (2 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Incorporation (6 pages) |
7 September 2005 | Incorporation (6 pages) |