Wembley
Middlesex
HA9 9HH
Secretary Name | Ponnuthurai Perinpanathan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | 101 Preston Road Wembley Middlesex HA9 8NN |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 14 The Paddocks Wembley Middlesex HA9 9HH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Amaravathy Perinpanathan 50.00% Ordinary |
---|---|
50 at £1 | Ponnuthural Perinpanathan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,008 |
Cash | £1,212 |
Current Liabilities | £4,220 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
6 July 2007 | Delivered on: 11 July 2007 Persons entitled: Beechwood Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,000.00 and all other sums (including interest held and not paid to the tenant). Outstanding |
---|
3 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
19 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
12 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
21 June 2018 | Director's details changed for Mrs Amaravathy Perinpanathan on 21 June 2018 (2 pages) |
21 June 2018 | Change of details for Mrs Amaravathy Perinpanathan as a person with significant control on 21 June 2018 (2 pages) |
21 June 2018 | Secretary's details changed for Ponnuthurai Perinpanathan on 21 June 2018 (1 page) |
21 June 2018 | Director's details changed for Mrs Amaravathy Perinpanathan on 21 June 2018 (2 pages) |
21 June 2018 | Change of details for Mr Ponnuthural Perinpanathan as a person with significant control on 21 June 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 November 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
29 November 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
7 May 2010 | Director's details changed for Amaravathy Perinpanathan on 1 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Amaravathy Perinpanathan on 1 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Amaravathy Perinpanathan on 1 February 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
4 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
4 March 2009 | Director's change of particulars / amaravathy perinpanathan / 14/02/2009 (1 page) |
4 March 2009 | Director's change of particulars / amaravathy perinpanathan / 14/02/2009 (1 page) |
4 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 November 2008 | Return made up to 14/02/08; full list of members (3 pages) |
6 November 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 October 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 October 2008 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Company name changed lakeshield systems LTD\certificate issued on 29/06/07 (2 pages) |
29 June 2007 | Company name changed lakeshield systems LTD\certificate issued on 29/06/07 (2 pages) |
22 June 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 June 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New secretary appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Incorporation (6 pages) |
14 February 2006 | Incorporation (6 pages) |