Wealdstone
Harrow
Middx
Secretary Name | Mr Selliah Sivaguru Sivaneswaran |
---|---|
Status | Current |
Appointed | 06 December 2010(5 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 9b High Street Wealdstone Harrow Middx HA3 5BY |
Director Name | Mr Ratnam Kesavan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bensham Manor Road Thornton Heath Surrey CR7 7AJ |
Secretary Name | Nadarajah Selvarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Whitehall Road Thornton Heath Croydon CR7 6AF |
Director Name | Luxman Selvarajah |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 February 2008) |
Role | Finance Manager |
Correspondence Address | 63 Whitehall Road Thornton Heath Surrey CR7 6AF |
Secretary Name | Mr Ratnam Kesavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bensham Manor Road Thornton Heath Surrey CR7 7AJ |
Secretary Name | Jeyagowry Kesavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2010) |
Role | Manager |
Correspondence Address | 123 Bensham Manor Road Thornton Heath Surrey CR7 7AG |
Director Name | Mr Kulasingam Kapilan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Cosdach Avenue Wallington Surrey SM6 9RA |
Director Name | Mr Ratnam Kesavan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bensham Manor Road Thornton Heath Surrey CR7 7AJ |
Registered Address | 68-70 Tolworth Broadway Surbiton KT6 7HR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
2 at £1 | Selliah Sivaguru Sivaneswaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,075 |
Cash | £2,435 |
Current Liabilities | £83,256 |
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 | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
12 December 2019 | Delivered 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 2019 | Delivered 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 2015 | Delivered on: 29 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 70 the broadway tolworth surrey. Outstanding |
4 December 2012 | Delivered 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 2012 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
26 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
1 November 2022 | Registered 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 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
23 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
10 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 December 2019 | Registration of charge 056454780008, created on 12 December 2019 (41 pages) |
13 December 2019 | Registration of charge 056454780007, created on 12 December 2019 (9 pages) |
10 December 2019 | Satisfaction of charge 056454780006 in full (1 page) |
15 November 2019 | Satisfaction of charge 4 in full (4 pages) |
15 November 2019 | Satisfaction of charge 3 in full (4 pages) |
2 November 2019 | Satisfaction of charge 2 in full (4 pages) |
2 November 2019 | Satisfaction of charge 5 in full (4 pages) |
29 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
29 September 2019 | Notification of Selliah Sivaguru Sivaneswaran as a person with significant control on 28 September 2019 (2 pages) |
14 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
11 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
13 September 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 January 2015 | Registration of charge 056454780006, created on 28 January 2015 (9 pages) |
29 January 2015 | Registration of charge 056454780006, created on 28 January 2015 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 June 2014 | Director's details changed for Mr Selliah Sivaguru Sivaneswaran on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Mr Selliah Sivaguru Sivaneswaran on 10 June 2014 (2 pages) |
10 June 2014 | Secretary's details changed for Mr Selliah Sivaguru Sivaneswaran on 10 June 2014 (1 page) |
10 June 2014 | Secretary's details changed for Mr Selliah Sivaguru Sivaneswaran on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
13 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Jeyagowry Kesavan as a secretary (1 page) |
17 May 2011 | Appointment of Mr Selliah Sivaguru Sivaneswaran as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Jeyagowry Kesavan as a secretary (1 page) |
17 May 2011 | Appointment of Mr Selliah Sivaguru Sivaneswaran as a secretary (2 pages) |
11 May 2011 | Termination of appointment of Ratnam Kesavan as a director (1 page) |
11 May 2011 | Appointment of Mr Selliah Sivaguru Sivaneswaran as a director (2 pages) |
11 May 2011 | Termination of appointment of Ratnam Kesavan as a director (1 page) |
11 May 2011 | Appointment of Mr Selliah Sivaguru Sivaneswaran as a director (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Company name changed malini selecta fruits LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed malini selecta fruits LIMITED\certificate issued on 09/02/11
|
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Director's details changed for Ratnam Kesavan on 1 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Ratnam Kesavan on 1 May 2010 (2 pages) |
30 July 2010 | Director's details changed for Ratnam Kesavan on 1 May 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
24 August 2009 | Return made up to 16/05/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 September 2008 | Director appointed ratnam kesavan (1 page) |
26 September 2008 | Director appointed ratnam kesavan (1 page) |
11 September 2008 | Appointment terminated director kulasingam kapilan (1 page) |
11 September 2008 | Appointment terminated director kulasingam kapilan (1 page) |
2 July 2008 | Appointment terminated director ratnam kesavan (1 page) |
2 July 2008 | Appointment terminated director ratnam kesavan (1 page) |
23 June 2008 | Director appointed kulasingam kapilan (1 page) |
23 June 2008 | Director appointed kulasingam kapilan (1 page) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
16 May 2008 | Secretary's change of particulars / jeyagowry kesavan / 16/05/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / jeyagowry kesavan / 16/05/2008 (1 page) |
16 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
26 February 2008 | Secretary's change of particulars / jeyagowry kesavan / 24/02/2008 (1 page) |
26 February 2008 | Secretary's change of particulars / jeyagowry kesavan / 24/02/2008 (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | New director appointed (2 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
31 March 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Return made up to 06/12/06; full list of members
|
17 February 2007 | Return made up to 06/12/06; full list of members
|
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Incorporation (14 pages) |
6 December 2005 | Incorporation (14 pages) |