Dartford
Kent
DA1 2EN
Director Name | Mr Hiran Richard Kanathigoda |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2021(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | Mr Mark Anthony Veck |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 8 Twisleton Court Priory Hill Dartford Kent DA1 2EN |
Director Name | Mr Senaka Neville Kanathigoda |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British,Sri Lankan |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 2905 Landmark East Tower 24 Marsh Wall London E14 9EB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 8 Twisleton Court Priory Hill Dartford DA1 2EN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | West Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £137 |
Cash | £17,497 |
Current Liabilities | £28,958 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
24 October 2023 | Statement of capital following an allotment of shares on 24 October 2023
|
---|---|
24 October 2023 | Statement of capital following an allotment of shares on 24 October 2023
|
15 February 2023 | Confirmation statement made on 5 February 2023 with updates (5 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
1 April 2022 | Appointment of Mr Mark Anthony Veck as a director on 18 March 2022 (2 pages) |
1 April 2022 | Notification of Mark Veck as a person with significant control on 31 March 2022 (2 pages) |
1 April 2022 | Change of details for Mr Hiran Richard Kanathigoda as a person with significant control on 31 March 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
24 March 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
26 February 2021 | Notification of Hiran Richard Kanathigoda as a person with significant control on 16 February 2021 (2 pages) |
26 February 2021 | Cessation of Senaka Neville Kanathigoda as a person with significant control on 16 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Senaka Neville Kanathigoda as a director on 16 February 2021 (1 page) |
23 February 2021 | Appointment of Mr Hiran Richard Kanathigoda as a director on 16 February 2021 (2 pages) |
2 February 2021 | Registered office address changed from 8 Twisleton Court Piory Hill Dartford DA1 2EN England to 8 Twisleton Court Priory Hill Dartford DA1 2EN on 2 February 2021 (1 page) |
29 September 2020 | Secretary's details changed for Hiran Richard Kanathigoda on 29 September 2020 (1 page) |
17 September 2020 | Director's details changed (2 pages) |
14 September 2020 | Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to 8 Twisleton Court Piory Hill Dartford DA1 2EN on 14 September 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 October 2016 | Director's details changed for Senaka Neville Kanathigoda on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Senaka Neville Kanathigoda on 5 October 2016 (2 pages) |
23 May 2016 | Secretary's details changed for Hiran Richard Kanathigoda on 1 May 2016 (1 page) |
23 May 2016 | Secretary's details changed for Hiran Richard Kanathigoda on 1 May 2016 (1 page) |
23 May 2016 | Director's details changed for Senaka Neville Kanathigoda on 1 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Senaka Neville Kanathigoda on 1 May 2016 (2 pages) |
5 February 2016 | Director's details changed for Senaka Neville Kanathigoda on 2 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 41 Curzon Avenue Stanmore Middlesex HA7 2AL to 79 College Road Harrow Middlesex HA1 1BD on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Hiran Richard Kanathigoda on 2 February 2016 (1 page) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from 41 Curzon Avenue Stanmore Middlesex HA7 2AL to 79 College Road Harrow Middlesex HA1 1BD on 5 February 2016 (1 page) |
5 February 2016 | Secretary's details changed for Hiran Richard Kanathigoda on 2 February 2016 (1 page) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Director's details changed for Senaka Neville Kanathigoda on 2 February 2016 (2 pages) |
27 July 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
27 July 2015 | Micro company accounts made up to 30 April 2015 (5 pages) |
26 May 2015 | Register inspection address has been changed from C/O Winterstoke Financial Management Limited Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England to 79 College Road Harrow Middlesex HA1 1BD (1 page) |
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Register inspection address has been changed from C/O Winterstoke Financial Management Limited Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP England to 79 College Road Harrow Middlesex HA1 1BD (1 page) |
26 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 April 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 29 April 2013 (1 page) |
29 April 2013 | Director's details changed for Senaka Neville Kanathigoda on 28 February 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Hiran Richard Kanathigoda on 28 February 2013 (1 page) |
29 April 2013 | Register inspection address has been changed (1 page) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Registered office address changed from 8Th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 29 April 2013 (1 page) |
29 April 2013 | Director's details changed for Senaka Neville Kanathigoda on 28 February 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Hiran Richard Kanathigoda on 28 February 2013 (1 page) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Register inspection address has been changed (1 page) |
8 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Senaka Neville Kanathigoda on 26 March 2012 (2 pages) |
16 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29 45 High Street Edgware Middlesex HA8 7UU on 16 May 2012 (1 page) |
16 May 2012 | Director's details changed for Senaka Neville Kanathigoda on 26 March 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Hiran Richard Kanathigoda on 26 March 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Hiran Richard Kanathigoda on 26 March 2012 (2 pages) |
16 May 2012 | Registered office address changed from 5Th Floor Middlesex House 29 45 High Street Edgware Middlesex HA8 7UU on 16 May 2012 (1 page) |
6 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgeware Middlesex HA8 7UU on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgeware Middlesex HA8 7UU on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Senaka Neville Kanathigoda on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Hiran Richard Kanathigoda on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgeware Middlesex HA8 7UU on 5 May 2010 (1 page) |
5 May 2010 | Secretary's details changed for Hiran Richard Kanathigoda on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Senaka Neville Kanathigoda on 5 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Senaka Neville Kanathigoda on 5 May 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Hiran Richard Kanathigoda on 5 May 2010 (1 page) |
5 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/04/09; full list of members (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 July 2008 | Return made up to 04/04/08; full list of members (5 pages) |
10 July 2008 | Return made up to 04/04/08; full list of members (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2007 | Return made up to 04/04/07; full list of members
|
21 May 2007 | Return made up to 04/04/07; full list of members
|
27 April 2006 | Registered office changed on 27/04/06 from: 41 curzon avenue stanmore HA7 2AL (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 41 curzon avenue stanmore HA7 2AL (1 page) |
4 April 2006 | Incorporation (16 pages) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Incorporation (16 pages) |