Company NameSiva Cash & Carry Limited
DirectorSelliah Sivaguru Sivaneswaran
Company StatusActive
Company Number05645478
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 5 months ago)
Previous NameMalini Selecta Fruits Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Selliah Sivaguru Sivaneswaran
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2010(5 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b High Street
Wealdstone
Harrow
Middx
Secretary NameMr Selliah Sivaguru Sivaneswaran
StatusCurrent
Appointed06 December 2010(5 years after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address9b High Street
Wealdstone
Harrow
Middx
HA3 5BY
Director NameMr Ratnam Kesavan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address123 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AJ
Secretary NameNadarajah Selvarajah
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address63 Whitehall Road
Thornton Heath
Croydon
CR7 6AF
Director NameLuxman Selvarajah
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 February 2008)
RoleFinance Manager
Correspondence Address63 Whitehall Road
Thornton Heath
Surrey
CR7 6AF
Secretary NameMr Ratnam Kesavan
NationalityBritish
StatusResigned
Appointed30 May 2007(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 May 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address123 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AJ
Secretary NameJeyagowry Kesavan
NationalityBritish
StatusResigned
Appointed14 February 2008(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2010)
RoleManager
Correspondence Address123 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AG
Director NameMr Kulasingam Kapilan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Cosdach Avenue
Wallington
Surrey
SM6 9RA
Director NameMr Ratnam Kesavan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address123 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AJ

Location

Registered Address68-70 Tolworth Broadway
Surbiton
KT6 7HR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

2 at £1Selliah Sivaguru Sivaneswaran
100.00%
Ordinary

Financials

Year2014
Net Worth£310,075
Cash£2,435
Current Liabilities£83,256

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Charges

12 December 2019Delivered on: 16 December 2019
Persons entitled: Cynergy Bank Limited (Company Registration Number 04728421)

Classification: A registered charge
Particulars: All freehold and leasehold property and any part or parts of it.
Outstanding
12 December 2019Delivered on: 13 December 2019
Persons entitled: Cynergy Bank Limited (Company Registration Number 04728421)

Classification: A registered charge
Particulars: The freehold property known as 70 tolworth broadway, surbiton KT6 7JB which is registered at hm land registry under title number SGL648232.. The freehold property known as 68 broadway, tolworth broadway, surbiton KT6 7JB which is registered at hm land registry under title number SGL180617.
Outstanding
28 January 2015Delivered on: 29 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 70 the broadway tolworth surrey.
Outstanding
4 December 2012Delivered on: 14 December 2012
Persons entitled: National Westminster 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: 68 broadway tolworth broadway surbiton t/no SGL180617 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 October 2012Delivered on: 1 November 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 2006Delivered on: 31 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 68 broadway tolworth surbiton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 September 2006Delivered on: 27 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 70 broadway tolworth surbiton surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 July 2006Delivered on: 7 July 2006
Satisfied on: 10 November 2012
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.
Fully Satisfied

Filing History

26 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 November 2022Registered office address changed from 9B High Street Wealdstone Harrow Middlesex HA3 5BY to 68-70 Tolworth Broadway Surbiton KT6 7HR on 1 November 2022 (1 page)
26 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
23 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 December 2019Registration of charge 056454780008, created on 12 December 2019 (41 pages)
13 December 2019Registration of charge 056454780007, created on 12 December 2019 (9 pages)
10 December 2019Satisfaction of charge 056454780006 in full (1 page)
15 November 2019Satisfaction of charge 4 in full (4 pages)
15 November 2019Satisfaction of charge 3 in full (4 pages)
2 November 2019Satisfaction of charge 2 in full (4 pages)
2 November 2019Satisfaction of charge 5 in full (4 pages)
29 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
29 September 2019Notification of Selliah Sivaguru Sivaneswaran as a person with significant control on 28 September 2019 (2 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
8 August 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
13 September 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
29 January 2015Registration of charge 056454780006, created on 28 January 2015 (9 pages)
29 January 2015Registration of charge 056454780006, created on 28 January 2015 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Director's details changed for Mr Selliah Sivaguru Sivaneswaran on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mr Selliah Sivaguru Sivaneswaran on 10 June 2014 (2 pages)
10 June 2014Secretary's details changed for Mr Selliah Sivaguru Sivaneswaran on 10 June 2014 (1 page)
10 June 2014Secretary's details changed for Mr Selliah Sivaguru Sivaneswaran on 10 June 2014 (1 page)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
15 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Jeyagowry Kesavan as a secretary (1 page)
17 May 2011Appointment of Mr Selliah Sivaguru Sivaneswaran as a secretary (2 pages)
17 May 2011Termination of appointment of Jeyagowry Kesavan as a secretary (1 page)
17 May 2011Appointment of Mr Selliah Sivaguru Sivaneswaran as a secretary (2 pages)
11 May 2011Termination of appointment of Ratnam Kesavan as a director (1 page)
11 May 2011Appointment of Mr Selliah Sivaguru Sivaneswaran as a director (2 pages)
11 May 2011Termination of appointment of Ratnam Kesavan as a director (1 page)
11 May 2011Appointment of Mr Selliah Sivaguru Sivaneswaran as a director (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed malini selecta fruits LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
9 February 2011Company name changed malini selecta fruits LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-03
(2 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
30 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Ratnam Kesavan on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Ratnam Kesavan on 1 May 2010 (2 pages)
30 July 2010Director's details changed for Ratnam Kesavan on 1 May 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Return made up to 16/05/09; full list of members (3 pages)
24 August 2009Return made up to 16/05/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 September 2008Director appointed ratnam kesavan (1 page)
26 September 2008Director appointed ratnam kesavan (1 page)
11 September 2008Appointment terminated director kulasingam kapilan (1 page)
11 September 2008Appointment terminated director kulasingam kapilan (1 page)
2 July 2008Appointment terminated director ratnam kesavan (1 page)
2 July 2008Appointment terminated director ratnam kesavan (1 page)
23 June 2008Director appointed kulasingam kapilan (1 page)
23 June 2008Director appointed kulasingam kapilan (1 page)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Secretary's change of particulars / jeyagowry kesavan / 16/05/2008 (1 page)
16 May 2008Secretary's change of particulars / jeyagowry kesavan / 16/05/2008 (1 page)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
4 April 2008Return made up to 04/04/08; full list of members (3 pages)
4 April 2008Return made up to 04/04/08; full list of members (3 pages)
26 February 2008Secretary's change of particulars / jeyagowry kesavan / 24/02/2008 (1 page)
26 February 2008Secretary's change of particulars / jeyagowry kesavan / 24/02/2008 (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
18 February 2008New secretary appointed (1 page)
18 February 2008Director resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007New director appointed (2 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
31 March 2007Particulars of mortgage/charge (4 pages)
17 February 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
27 September 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
6 December 2005Incorporation (14 pages)
6 December 2005Incorporation (14 pages)