Rickmansworth
Hertfordshire
WD3 4HA
Director Name | Rabindranath Rommel Selliah |
---|---|
Date of Birth | August 1961 (Born 62 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 | 113 Longland Drive Totteridge London N20 8HN |
Secretary Name | Mr Ramesh Dalton Murugupillai |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minerva 1 Chestnut Avenue Rickmansworth Hertfordshire WD3 4HA |
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 |
5 at £1 | Dilanthe Priyanganie Selliah 5.00% Ordinary D |
---|---|
5 at £1 | Nihara Murugupillai 5.00% Ordinary C |
45 at £1 | Rabindranath Selliah 45.00% Ordinary B |
45 at £1 | Ramesh Dalton Murugupillai 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £643,662 |
Cash | £276,561 |
Current Liabilities | £430,789 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
8 February 2013 | Delivered on: 1 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 January 2013 | Delivered on: 23 January 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 April 2012 | Delivered on: 21 April 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wrenbury nursing home wrenbury hall drive wrenbury nantwich cheshire t/no CH200314. Outstanding |
25 May 2006 | Delivered on: 3 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
31 May 2018 | Confirmation statement made on 12 April 2018 with updates (6 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
15 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 12 April 2017 with updates (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 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 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Rabindranath Rommel Selliah on 12 April 2015 (2 pages) |
4 June 2015 | Director's details changed for Rabindranath Rommel Selliah on 12 April 2015 (2 pages) |
3 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 January 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 July 2011 | Change of share class name or designation (2 pages) |
22 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2011 | Change of share class name or designation (2 pages) |
22 July 2011 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2011 | Resolutions
|
22 July 2011 | Resolutions
|
18 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
30 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Ramesh Dalton Murugupillai on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Rabindranath Rommel Selliah on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Rabindranath Rommel Selliah on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ramesh Dalton Murugupillai on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ramesh Dalton Murugupillai on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Rabindranath Rommel Selliah 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) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 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 / ramesh murugupillai / 08/12/2008 (1 page) |
7 January 2009 | Director and secretary's change of particulars / ramesh murugupillai / 08/12/2008 (1 page) |
21 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
21 April 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) |
13 December 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
13 December 2007 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
13 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2006 | Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
3 June 2006 | Particulars of mortgage/charge (9 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New secretary appointed;new director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |