Company NameCLS Airline Supplies Limited
DirectorsSasha Wathudura and Deeptha Dharshana Wathudura
Company StatusActive
Company Number05741912
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Secretary NameMrs Sasha Wathudura
NationalityBritish
StatusCurrent
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.16 Wembley Commercial Centre
East Lane
Wembley
Middlesex
HA9 7UR
Director NameMrs Sasha Wathudura
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2.16 Wembley Commercial Centre
East Lane
Wembley
Middlesex
HA9 7UR
Director NameMr Deeptha Dharshana Wathudura
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.16 Wembley Commercial Centre East Lane
Wembley
HA9 7UR
Director NameMr Deeptha Dharshana Wathudura
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Alfriston Avenue
Harrow
Middlesex
HA2 7DZ

Location

Registered AddressScottish Provident House
76/80 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Mr Deeptha Dharshana Wathudura
50.00%
Ordinary
500 at £1Sasha Wathudura
50.00%
Ordinary

Financials

Year2014
Net Worth-£108,827
Cash£1,865
Current Liabilities£412,198

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

26 November 2020Delivered on: 26 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
16 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
25 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 November 2020Registration of charge 057419120001, created on 26 November 2020 (41 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 July 2018Appointment of Mr Deeptha Dharshana Wathudura as a director on 11 July 2018 (2 pages)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 April 2015Director's details changed for Mrs Sasha Wathudura on 13 March 2015 (2 pages)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
2 April 2015Secretary's details changed for Mrs Sasha Wathudura on 13 March 2015 (1 page)
2 April 2015Director's details changed for Mrs Sasha Wathudura on 13 March 2015 (2 pages)
2 April 2015Secretary's details changed for Mrs Sasha Wathudura on 13 March 2015 (1 page)
2 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1,000
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 March 2012Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages)
27 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 August 2011Appointment of Mrs Sasha Wathudura as a director (2 pages)
3 August 2011Appointment of Mrs Sasha Wathudura as a director (2 pages)
2 August 2011Termination of appointment of Deeptha Wathudura as a director (1 page)
2 August 2011Termination of appointment of Deeptha Wathudura as a director (1 page)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
19 March 2009Return made up to 14/03/09; full list of members (3 pages)
19 March 2009Return made up to 14/03/09; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
4 April 2008Director's change of particulars / deeptha wathudura / 12/03/2008 (1 page)
4 April 2008Director's change of particulars / deeptha wathudura / 12/03/2008 (1 page)
4 April 2008Return made up to 14/03/08; full list of members (3 pages)
4 April 2008Return made up to 14/03/08; full list of members (3 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 2 wembley commercial centre east lane wembley middlesex HA9 7UR (1 page)
21 September 2007Return made up to 14/03/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: unit 2 wembley commercial centre east lane wembley middlesex HA9 7UR (1 page)
21 September 2007Return made up to 14/03/07; full list of members (2 pages)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2007First Gazette notice for compulsory strike-off (1 page)
22 May 2007Registered office changed on 22/05/07 from: 216 hertford road edmonton london N9 7HH (1 page)
22 May 2007Registered office changed on 22/05/07 from: 216 hertford road edmonton london N9 7HH (1 page)
14 March 2006Incorporation (16 pages)
14 March 2006Incorporation (16 pages)