Company NameK Veg Wholesale Limited
DirectorsKabilan Ganeshamoorthy and Ashokkumar Sankaran
Company StatusActive
Company Number05685719
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Kabilan Ganeshamoorthy
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Ashokkumar Sankaran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameKamagaratnam Paramanathan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 months after company formation)
Appointment Duration11 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address13 Blackford Close
South Croydon
Surrey
CR2 6BT
Secretary NameNalini Thamayanthi Paramantahn
NationalityBritish
StatusResigned
Appointed03 April 2006(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 March 2007)
RoleAccountant
Correspondence Address13 Blackford Close
South Croydon
Surrey
CR2 6BT
Director NameMr Kanagaratnam Kanendran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 22 August 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meadow
237 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameKalaivany Kanendran
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 13 January 2022)
RoleSecretary
Correspondence Address237 Hayes Lane
Kenley
Surrey
CR8 5HN
Director NameMr Kanagaratnam Paramanathan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Kabilan Ganeshamoorthy
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(13 years, 6 months after company formation)
Appointment Duration4 days (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Ashokkumar Sankaran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(13 years, 6 months after company formation)
Appointment Duration4 days (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressUnit 1
22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

5k at £1Kanagaratnam Kanendran
100.00%
Ordinary

Financials

Year2014
Net Worth£314,821
Cash£123,722
Current Liabilities£1,190,933

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

23 May 2020Delivered on: 28 May 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
21 March 2017Delivered on: 28 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 July 2017Notification of Kanagaratnam Kanendran as a person with significant control on 1 January 2017 (2 pages)
7 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
13 January 2017Appointment of Mr Kanagaratnam Paramanathan as a director on 1 January 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20,000
(4 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2008Return made up to 24/01/08; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: 1410-1412 london road, norbury, london, SW16 4BZ (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Director resigned (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New director appointed (2 pages)
20 February 2007Return made up to 24/01/07; full list of members (6 pages)
7 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Ad 03/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006Director resigned (1 page)
24 January 2006Incorporation (12 pages)