Streatham
London
SW16 6AN
Director Name | Radha Krishna Shumoogam |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Babington Road Streatham London SW16 6AN |
Secretary Name | Miss Jaya Shumoogam |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Babington Road Streatham London SW16 6AN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 September 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 Shumoogm 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£308,666 |
Cash | £12,101 |
Current Liabilities | £641,137 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
13 April 2006 | Delivered on: 3 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 mitcham lane london. Outstanding |
---|---|
8 November 2005 | Delivered on: 18 November 2005 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 |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (4 pages) |
2 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
22 September 2021 | Confirmation statement made on 8 September 2021 with updates (4 pages) |
24 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 October 2019 | Satisfaction of charge 2 in full (4 pages) |
26 October 2019 | Satisfaction of charge 1 in full (7 pages) |
16 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
7 March 2018 | Withdrawal of a person with significant control statement on 7 March 2018 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 8 September 2016 with updates (10 pages) |
19 October 2016 | Confirmation statement made on 8 September 2016 with updates (10 pages) |
11 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 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Miss Jaya Shumoogam on 2 September 2016 (1 page) |
11 October 2016 | Secretary's details changed for Miss Jaya Shumoogam on 2 September 2016 (1 page) |
11 October 2016 | Director's details changed for Radha Krishna Shumoogam on 2 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Miss Jaya Shumoogam on 2 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Radha Krishna Shumoogam on 2 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Miss Jaya Shumoogam on 2 September 2016 (2 pages) |
11 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 11 October 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
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 | 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 | 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) |
11 March 2016 | Director's details changed for Radha Krishna Shumoogam on 11 March 2016 (2 pages) |
11 March 2016 | Secretary's details changed for Miss Jaya Shumoogam on 11 March 2016 (1 page) |
3 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 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 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 8 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 (6 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
30 June 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Radha Krishna Shumoogam on 7 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Radha Krishna Shumoogam on 7 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Radha Krishna Shumoogam 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 | 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 | 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) |
30 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
11 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
11 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 December 2007 | Return made up to 08/09/07; full list of members (2 pages) |
27 December 2007 | Return made up to 08/09/07; full list of members (2 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | Return made up to 08/09/06; full list of members
|
8 December 2006 | Return made up to 08/09/06; full list of members
|
18 November 2005 | Particulars of mortgage/charge (9 pages) |
18 November 2005 | Particulars of mortgage/charge (9 pages) |
19 September 2005 | Ad 08/09/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 2005 | Ad 08/09/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 97 babington road london SW16 6AN (1 page) |
19 September 2005 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | 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 | New secretary appointed;new director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Incorporation (13 pages) |
8 September 2005 | Incorporation (13 pages) |