East Lane
Wembley
Middlesex
HA9 7UR
Director Name | Mrs Sasha Wathudura |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2.16 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7UR |
Director Name | Mr Deeptha Dharshana Wathudura |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2.16 Wembley Commercial Centre East Lane Wembley HA9 7UR |
Director Name | Mr Deeptha Dharshana Wathudura |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Alfriston Avenue Harrow Middlesex HA2 7DZ |
Registered Address | Scottish Provident House 76/80 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Mr Deeptha Dharshana Wathudura 50.00% Ordinary |
---|---|
500 at £1 | Sasha Wathudura 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,827 |
Cash | £1,865 |
Current Liabilities | £412,198 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
26 November 2020 | Delivered on: 26 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
18 March 2024 | Confirmation statement made on 14 March 2024 with updates (4 pages) |
---|---|
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
16 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
25 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 November 2020 | Registration of charge 057419120001, created on 26 November 2020 (41 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 July 2018 | Appointment of Mr Deeptha Dharshana Wathudura as a director on 11 July 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 April 2015 | Director's details changed for Mrs Sasha Wathudura on 13 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Mrs Sasha Wathudura on 13 March 2015 (1 page) |
2 April 2015 | Director's details changed for Mrs Sasha Wathudura on 13 March 2015 (2 pages) |
2 April 2015 | Secretary's details changed for Mrs Sasha Wathudura on 13 March 2015 (1 page) |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Mrs Sasha Wathudura on 1 January 2012 (2 pages) |
27 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 August 2011 | Appointment of Mrs Sasha Wathudura as a director (2 pages) |
3 August 2011 | Appointment of Mrs Sasha Wathudura as a director (2 pages) |
2 August 2011 | Termination of appointment of Deeptha Wathudura as a director (1 page) |
2 August 2011 | Termination of appointment of Deeptha Wathudura as a director (1 page) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 April 2008 | Director's change of particulars / deeptha wathudura / 12/03/2008 (1 page) |
4 April 2008 | Director's change of particulars / deeptha wathudura / 12/03/2008 (1 page) |
4 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 2 wembley commercial centre east lane wembley middlesex HA9 7UR (1 page) |
21 September 2007 | Return made up to 14/03/07; full list of members (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 2 wembley commercial centre east lane wembley middlesex HA9 7UR (1 page) |
21 September 2007 | Return made up to 14/03/07; full list of members (2 pages) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 216 hertford road edmonton london N9 7HH (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: 216 hertford road edmonton london N9 7HH (1 page) |
14 March 2006 | Incorporation (16 pages) |
14 March 2006 | Incorporation (16 pages) |