Company NameShawma Construction Services Limited
DirectorLarysa Prabakharan
Company StatusActive
Company Number05861379
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Larysa Prabakharan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Temple Road
Croydon
CR0 1HU
Secretary NamePrabaharan Thanapalasingham
NationalityBritish
StatusCurrent
Appointed01 March 2007(8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address45 Temple Road
Croydon
Surrey
CR0 1HU
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleAdministration Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP

Contact

Websiteshawmaconstructionservices.co.uk
Telephone020 86862598
Telephone regionLondon

Location

Registered Address45 Temple Road
Croydon
Surrey
CR0 1HU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Larysa Prabakharan
50.00%
Ordinary
1 at £1Prabaharan Thanapalasingam
50.00%
Ordinary

Financials

Year2014
Net Worth£1,308
Current Liabilities£68,283

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
13 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 July 2019Amended micro company accounts made up to 30 June 2018 (4 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
13 July 2017Notification of Larysa Prabakharan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Larysa Prabakharan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Larysa Prabakharan as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
6 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Larysa Prabakharan on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Larysa Prabakharan on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Larysa Prabakharan on 1 January 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 29/06/09; full list of members (3 pages)
6 August 2009Return made up to 29/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 August 2008Return made up to 29/06/08; full list of members (3 pages)
15 August 2008Appointment terminated secretary geoffrey nathan registrars LIMITED (1 page)
15 August 2008Return made up to 29/06/08; full list of members (3 pages)
15 August 2008Appointment terminated secretary geoffrey nathan registrars LIMITED (1 page)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
8 August 2007Ad 29/06/06--------- £ si 1@1 (2 pages)
8 August 2007Ad 29/06/06--------- £ si 1@1 (2 pages)
31 July 2007Return made up to 29/06/07; full list of members (2 pages)
31 July 2007Return made up to 29/06/07; full list of members (2 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Registered office changed on 21/04/07 from: 112 morden road london SW19 3BP (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Registered office changed on 21/04/07 from: 112 morden road london SW19 3BP (1 page)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
29 June 2006Incorporation (14 pages)
29 June 2006Incorporation (14 pages)