Cheam
Sutton
SM2 7HU
Secretary Name | Assalambika Radhakrishnan |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2010(4 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 20 Grasmere Road St. Albans Hertfordshire AL1 5PY |
Director Name | Mrs Assalambika Radhakrishnan |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2017(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 79 Northey Avenue Cheam Sutton SM2 7HU |
Secretary Name | Joseph Phillipose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Admiralty Close West Drayton Middlesex UB7 9NJ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 79 Northey Avenue Cheam Sutton SM2 7HU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nonsuch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,291 |
Cash | £13,950 |
Current Liabilities | £12,672 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
25 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
23 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 April 2021 | Director's details changed for Mr Sureshkumar Rajasekaran on 6 April 2021 (2 pages) |
6 April 2021 | Registered office address changed from 20 Grasmere Road St. Albans Hertfordshire AL1 5PY to 79 Northey Avenue Cheam Sutton SM2 7HU on 6 April 2021 (1 page) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
6 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
13 June 2018 | Appointment of Mrs Assalambika Radhakrishnan as a director on 1 June 2017 (2 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 July 2015 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to 20 Grasmere Road St. Albans Hertfordshire AL1 5PY on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to 20 Grasmere Road St. Albans Hertfordshire AL1 5PY on 24 July 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 August 2014 | Secretary's details changed for Assalambika Radhakrishnan on 27 August 2014 (1 page) |
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Sureshkumar Rajasekaran on 27 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Sureshkumar Rajasekaran on 27 August 2014 (2 pages) |
28 August 2014 | Secretary's details changed for Assalambika Radhakrishnan on 27 August 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 August 2013 | Secretary's details changed for Assalambika Radhakrishnan on 3 January 2013 (2 pages) |
22 August 2013 | Director's details changed for Sureshkumar Rajasekaran on 3 January 2013 (2 pages) |
22 August 2013 | Secretary's details changed for Assalambika Radhakrishnan on 3 January 2013 (2 pages) |
22 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Sureshkumar Rajasekaran on 3 January 2013 (2 pages) |
22 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Secretary's details changed for Assalambika Radhakrishnan on 3 January 2013 (2 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
12 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (13 pages) |
12 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (13 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Director's details changed for Sureshkumar Rajasekaran on 11 May 2011 (2 pages) |
22 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (13 pages) |
22 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (13 pages) |
22 August 2011 | Director's details changed for Sureshkumar Rajasekaran on 11 May 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Assalambika Radhakrishnan on 11 May 2011 (2 pages) |
22 August 2011 | Secretary's details changed for Assalambika Radhakrishnan on 11 May 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 August 2010 | Director's details changed for Sureshkumar Rajasekaran on 12 March 2010 (2 pages) |
25 August 2010 | Director's details changed for Sureshkumar Rajasekaran on 12 March 2010 (2 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (13 pages) |
11 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (13 pages) |
11 August 2010 | Termination of appointment of Joseph Phillipose as a secretary (1 page) |
11 August 2010 | Appointment of Assalambika Radhakrishnan as a secretary (2 pages) |
11 August 2010 | Appointment of Assalambika Radhakrishnan as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Joseph Phillipose as a secretary (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 9 March 2010
|
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 October 2009 | Return made up to 17/07/09; no change of members (4 pages) |
2 October 2009 | Return made up to 17/07/09; no change of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 November 2008 | Return made up to 17/07/08; full list of members
|
1 November 2008 | Return made up to 17/07/08; full list of members
|
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 48 brent road southall UB2 5JY (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 48 brent road southall UB2 5JY (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 17/07/07; full list of members (6 pages) |
15 October 2007 | Return made up to 17/07/07; full list of members (6 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Incorporation (16 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Incorporation (16 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New secretary appointed (1 page) |