Harrow
Middlesex
HA1 2NY
Director Name | Mrs Chamindri Nihara Desilva-Murugupillai |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Ms Elsa Rose Evans |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Mrs Chamindri Nihara Desilva-Murugupillai |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Elsa Morrison 50.00% Ordinary |
---|---|
1 at £1 | Nihara Murugupillai 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,430 |
Cash | £11,834 |
Current Liabilities | £15,458 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
7 January 2019 | Delivered on: 8 January 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that freehold property known as 35 bell street, shaftesbury SP7 8AE and registered at hm land registry under title number DT289373 and all that freehold property known as the lodge, cemetery road, gillingham SP8 4AZ and registered at hm land registry under title number DT245585. Outstanding |
---|---|
8 December 2017 | Delivered on: 8 December 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
21 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
6 October 2022 | Secretary's details changed for Mrs Chamindri Nihara Desilva-Murugupillai on 6 October 2022 (1 page) |
6 October 2022 | Change of details for Ms Elsa Morrison as a person with significant control on 26 May 2022 (2 pages) |
6 October 2022 | Director's details changed for Ms Elsa Morrison on 26 May 2022 (2 pages) |
6 October 2022 | Change of details for Ms Elsa Rose Evans as a person with significant control on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Ms Elsa Rose Evans on 6 October 2022 (2 pages) |
6 October 2022 | Change of details for Ms Chamindri Nihara Desilva-Murugupillai as a person with significant control on 6 October 2022 (2 pages) |
6 October 2022 | Director's details changed for Mrs Chamindri Nihara Desilva-Murugupillai on 6 October 2022 (2 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 April 2022 | Confirmation statement made on 12 April 2022 with updates (4 pages) |
5 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
25 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
8 January 2019 | Registration of charge 057787800002, created on 7 January 2019 (77 pages) |
31 May 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
8 January 2018 | Director's details changed for Ms Nihara Murugupillai on 2 October 2017 (2 pages) |
8 January 2018 | Secretary's details changed for Ms Nihara Murugupillai on 2 October 2017 (1 page) |
8 January 2018 | Change of details for Ms Nihara Murugupillai as a person with significant control on 2 October 2017 (2 pages) |
8 December 2017 | Registration of charge 057787800001, created on 8 December 2017 (54 pages) |
8 December 2017 | Registration of charge 057787800001, created on 8 December 2017 (54 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2010 | Director's details changed for Elsa Morrison on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Nihara Murugupillai on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Elsa Morrison on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Elsa Morrison on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Nihara Murugupillai on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Nihara Murugupillai on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
7 January 2009 | Director and secretary's change of particulars / nihara murugupillai / 08/12/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / nihara murugupillai / 08/12/2008 (1 page) |
13 August 2008 | Return made up to 12/04/08; full list of members (4 pages) |
13 August 2008 | Return made up to 12/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
24 January 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
24 January 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
19 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |