London
AW19 8TN
Secretary Name | Mrs Jekaterina Sundaralingham |
---|---|
Nationality | Latvian |
Status | Current |
Appointed | 14 May 2006(4 days after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Administrator |
Correspondence Address | 180 Florence Road London SW19 8TN |
Director Name | Mrs Jekaterina Sundaralingam |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(6 years after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 180 Florence Road London SW19 8TN |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 180 Florence Road London SW19 8TN |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Ganesh Sundaralingam 60.00% Ordinary |
---|---|
40 at £1 | Jekaterina Sundaralingam 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,438 |
Cash | £62,601 |
Current Liabilities | £65,217 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
21 July 2023 | Micro company accounts made up to 31 May 2023 (2 pages) |
---|---|
20 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
5 December 2022 | Micro company accounts made up to 31 May 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 May 2021 (2 pages) |
28 May 2021 | Resolutions
|
16 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
1 February 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
10 December 2020 | Resolutions
|
20 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mr Ganesh Pradeep Sundaralingam on 22 January 2014 (2 pages) |
17 March 2014 | Secretary's details changed for Jekaterina Sundaralingham on 22 January 2014 (1 page) |
17 March 2014 | Secretary's details changed for Jekaterina Sundaralingham on 22 January 2014 (1 page) |
17 March 2014 | Director's details changed for Mr Ganesh Pradeep Sundaralingam on 22 January 2014 (2 pages) |
22 January 2014 | Registered office address changed from 14a Audrey House 7 Maida Avenue London W2 1TQ on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 14a Audrey House 7 Maida Avenue London W2 1TQ on 22 January 2014 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Appointment of Mrs Jekaterina Sundaralingam as a director (2 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Appointment of Mrs Jekaterina Sundaralingam as a director (2 pages) |
14 February 2013 | Secretary's details changed for Jekaterina Golodnikova on 1 June 2012 (1 page) |
14 February 2013 | Secretary's details changed for Jekaterina Golodnikova on 1 June 2012 (1 page) |
14 February 2013 | Secretary's details changed for Jekaterina Golodnikova on 1 June 2012 (1 page) |
6 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
6 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
6 February 2013 | Statement of capital following an allotment of shares on 1 June 2012
|
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Ganesh Pradeep Sundaralingam on 10 May 2010 (2 pages) |
27 July 2010 | Director's details changed for Ganesh Pradeep Sundaralingam on 10 May 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
30 July 2008 | Return made up to 10/05/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Return made up to 10/05/07; full list of members (2 pages) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Return made up to 10/05/07; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 19 montpelier rise wembley middlesex HA9 8RG (1 page) |
12 February 2008 | Location of register of members (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 19 montpelier rise wembley middlesex HA9 8RG (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
10 May 2006 | Incorporation (15 pages) |
10 May 2006 | Incorporation (15 pages) |