Company NameCaaveri Ltd
DirectorSithirawathany Jeyaseelan
Company StatusActive
Company Number06049377
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMrs Sithirawathany Jeyaseelan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2011(4 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address244 Alma Road
Enfield
Middlesex
EN3 7BB
Director NameMrs Alphonsa Constantine
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address86 Cheviot Gardens
London
NW2 1QA
Secretary NameMr Somasundram Rajasegaran
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF
Director NameMrs Sithirawathany Jeyaseelan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bursland Road
Enfield
Middlesex
EN3 7EX

Contact

Websitecaaveri.com

Location

Registered AddressUnit 5 Martinbridge Industrial Estate
Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Alphonsa Constantine
100.00%
Ordinary

Financials

Year2014
Net Worth£115,154
Cash£46,534
Current Liabilities£470,574

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

4 November 2022Delivered on: 8 November 2022
Persons entitled: Interbay Funding, LTD.

Classification: A registered charge
Particulars: 244 alma road, enfield, EN3 7BB as registered with hm land registry with the title number MX50852.
Outstanding
6 May 2022Delivered on: 10 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
4 March 2022Delivered on: 17 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 244 alma road, enfield. Hm land registry title number MX50852.
Outstanding
28 March 2018Delivered on: 6 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
24 September 2008Delivered on: 27 September 2008
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: F/H property k/a 244 alma road, enfield 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.
Outstanding
26 August 2008Delivered on: 2 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 January 2021Amended total exemption full accounts made up to 30 March 2020 (7 pages)
30 December 2020Total exemption full accounts made up to 30 March 2020 (7 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
27 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2019Confirmation statement made on 27 November 2018 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 April 2018Registration of charge 060493770003, created on 28 March 2018 (11 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Cessation of Alphonsa Constantine as a person with significant control on 10 October 2017 (1 page)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Cessation of Alphonsa Constantine as a person with significant control on 10 October 2017 (1 page)
27 November 2017Notification of Sithirawathany Jeyaseelan as a person with significant control on 10 October 2017 (2 pages)
27 November 2017Notification of Sithirawathany Jeyaseelan as a person with significant control on 10 October 2017 (2 pages)
8 November 2017Termination of appointment of Alphonsa Constantine as a director on 10 October 2017 (1 page)
8 November 2017Termination of appointment of Alphonsa Constantine as a director on 10 October 2017 (1 page)
1 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30,000
(4 pages)
15 March 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 30,000
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 30,000
(4 pages)
21 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 30,000
(4 pages)
22 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(4 pages)
22 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Compulsory strike-off action has been discontinued (1 page)
14 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Appointment of Mrs Sithirawathany Jeyaseelan as a director (2 pages)
15 July 2011Appointment of Mrs Sithirawathany Jeyaseelan as a director (2 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 January 2010Director's details changed for Alphonsa Constantine on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alphonsa Constantine on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Alphonsa Constantine on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
16 October 2009Termination of appointment of Somasundram Rajasegaran as a secretary (1 page)
16 October 2009Termination of appointment of Somasundram Rajasegaran as a secretary (1 page)
22 June 2009Registered office changed on 22/06/2009 from 25 woodford avenue, gants hill ilford essex IG2 6UF (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 June 2009Registered office changed on 22/06/2009 from 25 woodford avenue, gants hill ilford essex IG2 6UF (1 page)
5 June 2009Return made up to 11/01/09; full list of members (3 pages)
5 June 2009Return made up to 11/01/09; full list of members (3 pages)
10 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
10 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 August 2008Appointment terminated director sithirawathany jeyaseelan (1 page)
8 August 2008Appointment terminated director sithirawathany jeyaseelan (1 page)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
11 January 2007Incorporation (13 pages)
11 January 2007Incorporation (13 pages)