Harrow
Middlesex
HA3 8ED
Secretary Name | Paramesh Manickarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St Marys View London HA3 8ED |
Director Name | Mrs Parameswary Manickarajah |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 49 Greek Street London W1D 4EG |
Registered Address | 49 Greek Street London W1D 4EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£17,331 |
Cash | £2,668 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with updates (4 pages) |
31 July 2022 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page) |
30 July 2022 | Current accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
13 March 2022 | Termination of appointment of Parameswary Manickarajah as a director on 13 March 2022 (1 page) |
1 February 2022 | Appointment of Mrs Parameswary Manickarajah as a director on 20 January 2022 (2 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
15 March 2021 | Amended micro company accounts made up to 31 October 2020 (2 pages) |
15 March 2021 | Amended micro company accounts made up to 31 October 2019 (2 pages) |
17 December 2020 | Micro company accounts made up to 31 October 2020 (2 pages) |
17 December 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
5 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 November 2016 | Registered office address changed from 7 st Marys View London HA3 8ED to 49 Greek Street London W1D 4EG on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 7 st Marys View London HA3 8ED to 49 Greek Street London W1D 4EG on 7 November 2016 (1 page) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
19 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
19 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
30 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
30 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Termination of appointment of Paramesh Manickarajah as a secretary (1 page) |
31 October 2011 | Termination of appointment of Paramesh Manickarajah as a secretary (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Director's details changed for Yasodaran Manickarajah on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Yasodaran Manickarajah on 2 October 2009 (2 pages) |
22 November 2009 | Director's details changed for Yasodaran Manickarajah on 2 October 2009 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
25 October 2006 | Incorporation (10 pages) |
25 October 2006 | Incorporation (10 pages) |