Enfield
Middlesex
EN3 7BB
Director Name | Mrs Alphonsa Constantine |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 86 Cheviot Gardens London NW2 1QA |
Secretary Name | Mr Somasundram Rajasegaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Woodford Avenue Gants Hill Ilford Essex IG2 6UF |
Director Name | Mrs Sithirawathany Jeyaseelan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bursland Road Enfield Middlesex EN3 7EX |
Website | caaveri.com |
---|
Registered Address | Unit 5 Martinbridge Industrial Estate Lincoln Road Enfield EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Alphonsa Constantine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,154 |
Cash | £46,534 |
Current Liabilities | £470,574 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
4 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2018 | Delivered on: 6 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
24 September 2008 | Delivered 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 2008 | Delivered 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 |
27 January 2021 | Amended total exemption full accounts made up to 30 March 2020 (7 pages) |
---|---|
30 December 2020 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
27 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
6 April 2018 | Registration of charge 060493770003, created on 28 March 2018 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Cessation of Alphonsa Constantine as a person with significant control on 10 October 2017 (1 page) |
27 November 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
27 November 2017 | Cessation of Alphonsa Constantine as a person with significant control on 10 October 2017 (1 page) |
27 November 2017 | Notification of Sithirawathany Jeyaseelan as a person with significant control on 10 October 2017 (2 pages) |
27 November 2017 | Notification of Sithirawathany Jeyaseelan as a person with significant control on 10 October 2017 (2 pages) |
8 November 2017 | Termination of appointment of Alphonsa Constantine as a director on 10 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Alphonsa Constantine as a director on 10 October 2017 (1 page) |
1 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
22 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Appointment of Mrs Sithirawathany Jeyaseelan as a director (2 pages) |
15 July 2011 | Appointment of Mrs Sithirawathany Jeyaseelan as a director (2 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 January 2010 | Director's details changed for Alphonsa Constantine on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alphonsa Constantine on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Alphonsa Constantine on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Termination of appointment of Somasundram Rajasegaran as a secretary (1 page) |
16 October 2009 | Termination of appointment of Somasundram Rajasegaran as a secretary (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 25 woodford avenue, gants hill ilford essex IG2 6UF (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 25 woodford avenue, gants hill ilford essex IG2 6UF (1 page) |
5 June 2009 | Return made up to 11/01/09; full list of members (3 pages) |
5 June 2009 | Return made up to 11/01/09; full list of members (3 pages) |
10 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
10 October 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 August 2008 | Appointment terminated director sithirawathany jeyaseelan (1 page) |
8 August 2008 | Appointment terminated director sithirawathany jeyaseelan (1 page) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
11 January 2007 | Incorporation (13 pages) |
11 January 2007 | Incorporation (13 pages) |