London
E14 9SG
Secretary Name | Mr Syeed Reza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2011) |
Role | Accountant |
Correspondence Address | 54 Lower Addiscombe Road Croydon Surrey CR0 6AA |
Secretary Name | Jerjeri Para Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 136 Oak Avenue Croydon Surrey CR0 8EJ |
Registered Address | 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
100 at £1 | Allirajah Subaskaran 50.00% Ordinary |
---|---|
100 at £1 | Prematharshini Subaskaran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,961 |
Cash | £71,959 |
Current Liabilities | £41,500 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
29 August 2012 | Delivered on: 10 September 2012 Persons entitled: Santander UK PLC Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge the deposit see image for full details. Outstanding |
---|---|
29 August 2012 | Delivered on: 10 September 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any of them) on any account whatsoever. Particulars: L/H property k/a flat 62 city harbour 8 seldsdon way london t/no EGL391239 and l/h property k/a flat 106 adriatic apartments 20 western gateway london t/no EGL534005 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease see image for full details. Outstanding |
20 February 2008 | Delivered on: 21 February 2008 Satisfied on: 22 September 2012 Persons entitled: Hsbc 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: L/H land at 106 adriatic apartments 20 western gateway london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
15 August 2007 | Delivered on: 29 August 2007 Satisfied on: 22 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property flat 62 8 selsdon way london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 October 2023 | Confirmation statement made on 10 October 2023 with updates (4 pages) |
---|---|
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
11 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
22 October 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
27 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 10 October 2020 with updates (4 pages) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
1 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
20 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Compulsory strike-off action has been suspended (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
25 October 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
8 January 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Director's details changed for Mr Jegatheesan Indraprakash on 4 January 2010 (2 pages) |
5 March 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
5 March 2013 | Director's details changed for Mr Jegatheesan Indraprakash on 4 January 2010 (2 pages) |
5 March 2013 | Director's details changed for Mr Jegatheesan Indraprakash on 4 January 2010 (2 pages) |
5 March 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2011 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 August 2011 (1 page) |
4 August 2011 | Termination of appointment of Syeed Reza as a secretary (1 page) |
4 August 2011 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 August 2011 (1 page) |
4 August 2011 | Termination of appointment of Syeed Reza as a secretary (1 page) |
4 August 2011 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 August 2011 (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Jegatheesan Indraprakash on 10 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Jegatheesan Indraprakash on 10 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
4 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
4 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
3 December 2008 | Secretary's change of particulars / syeed reza / 01/09/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / syeed reza / 01/09/2008 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
18 January 2008 | Return made up to 10/10/07; full list of members (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 136 oak avenue croydon surrey CR0 8EJ (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 136 oak avenue croydon surrey CR0 8EJ (1 page) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
29 August 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | New secretary appointed (1 page) |
15 June 2007 | New secretary appointed (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
10 October 2006 | Incorporation (14 pages) |
10 October 2006 | Incorporation (14 pages) |