Kingston Upon Thames
KT2 7HG
Director Name | Mrs Theivamanohary Ratnasabapathy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Finance Admin Officer |
Country of Residence | England |
Correspondence Address | 20 Lord Chancellor Walk Kingston Upon Thames KT2 7HG |
Director Name | Anjum Shaukat |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Chartered Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crane Road Twickenham Middlesex TW2 6RX |
Secretary Name | Sikander Shaukat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Crane Road Twickenham Middlesex TW2 6RX |
Director Name | Miss Dashika Ratnasabapathy |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 December 2019) |
Role | Insurance Administrator |
Country of Residence | England |
Correspondence Address | 20 Lord Chancellor Walk Kingston Upon Thames KT2 7HG |
Registered Address | 20 Lord Chancellor Walk Kingston Upon Thames KT2 7HG |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anjum Shaukat 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
9 March 2018 | Delivered on: 14 March 2018 Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited Classification: A registered charge Particulars: All the present and future acquired undertaking, property, assets and rights of expedia trading limited. Outstanding |
---|---|
9 March 2018 | Delivered on: 12 March 2018 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Leasehold land 6 waterside, the moorings, leamington spa, warwickshire CV31 3QA. Outstanding |
22 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 August 2023 | Satisfaction of charge 058147690002 in full (1 page) |
25 August 2023 | Satisfaction of charge 058147690001 in full (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
27 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (5 pages) |
4 December 2019 | Termination of appointment of Dashika Ratnasabapathy as a director on 1 December 2019 (1 page) |
4 December 2019 | Appointment of Mrs Theivamanohary Ratnasabapathy as a director on 1 December 2019 (2 pages) |
4 December 2019 | Cessation of Dashika Ratnasabapathy as a person with significant control on 1 December 2019 (1 page) |
4 December 2019 | Notification of Somasegaram Ratnasabapathy as a person with significant control on 1 December 2019 (2 pages) |
1 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
14 March 2018 | Registration of charge 058147690002, created on 9 March 2018 (18 pages) |
12 March 2018 | Registration of charge 058147690001, created on 9 March 2018 (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 May 2017 | Appointment of Mr Somasegaram Ratnasabapathy as a director on 27 May 2017 (2 pages) |
27 May 2017 | Confirmation statement made on 27 May 2017 with updates (3 pages) |
27 May 2017 | Confirmation statement made on 27 May 2017 with updates (3 pages) |
27 May 2017 | Appointment of Mr Somasegaram Ratnasabapathy as a director on 27 May 2017 (2 pages) |
4 March 2017 | Termination of appointment of Anjum Shaukat as a director on 3 March 2017 (1 page) |
4 March 2017 | Termination of appointment of Anjum Shaukat as a director on 3 March 2017 (1 page) |
4 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
4 March 2017 | Appointment of Miss Dashika Ratnasabapathy as a director on 3 March 2017 (2 pages) |
4 March 2017 | Appointment of Miss Dashika Ratnasabapathy as a director on 3 March 2017 (2 pages) |
4 March 2017 | Registered office address changed from 90 Villiers Avenue Surbiton Surrey KT5 8BH to 20 Lord Chancellor Walk Kingston upon Thames KT2 7HG on 4 March 2017 (1 page) |
4 March 2017 | Termination of appointment of Sikander Shaukat as a secretary on 3 March 2017 (1 page) |
4 March 2017 | Registered office address changed from 90 Villiers Avenue Surbiton Surrey KT5 8BH to 20 Lord Chancellor Walk Kingston upon Thames KT2 7HG on 4 March 2017 (1 page) |
4 March 2017 | Termination of appointment of Sikander Shaukat as a secretary on 3 March 2017 (1 page) |
4 March 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
7 August 2010 | Director's details changed for Anjum Shaukat on 1 April 2010 (2 pages) |
7 August 2010 | Director's details changed for Anjum Shaukat on 1 April 2010 (2 pages) |
7 August 2010 | Director's details changed for Anjum Shaukat on 1 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 March 2008 | Prev sho from 31/05/2007 to 31/12/2006 (1 page) |
10 March 2008 | Prev sho from 31/05/2007 to 31/12/2006 (1 page) |
9 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
9 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 7 crane road twickenham middlesex TW2 6RX (1 page) |
30 March 2007 | Registered office changed on 30/03/07 from: 7 crane road twickenham middlesex TW2 6RX (1 page) |
12 May 2006 | Incorporation (13 pages) |
12 May 2006 | Incorporation (13 pages) |