195 Marsh Wall
London
E14 9SG
Director Name | Mr Aiadurai Sivasamy Premananthan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Elms Lane Wembley Middlesex HA0 2NX |
Secretary Name | Mr Syeed Reza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lower Addiscombe Road Croydon Surrey CR0 6AA |
Secretary Name | Mr Samir Soni |
---|---|
Status | Resigned |
Appointed | 31 May 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Telephone | 020 75360909 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
197 at £1 | Allirajah Subaskaran 98.50% Ordinary |
---|---|
1 at £1 | Aiadurai Sivasamy Premananthan 0.50% Ordinary |
1 at £1 | Christopher Tooley 0.50% Ordinary |
1 at £1 | Mohammed A.m Malique 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,049,985 |
Gross Profit | £9,939,375 |
Net Worth | -£47,078,148 |
Cash | £153,795 |
Current Liabilities | £81,357,447 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
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 group member) on any account whatsoever. Particulars: F/H property k/a 180 high street north east ham london t/no EGL51350 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 |
26 June 2007 | Delivered on: 17 July 2007 Persons entitled: I-21 Limited Classification: Rent deposit deed Secured details: £36,718.75 due or to become due from the company to. Particulars: The rent deposit. See the mortgage charge document for full details. Outstanding |
15 October 2008 | Delivered on: 21 October 2008 Satisfied on: 22 September 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: £825,000.00 due or to become due from the company to the chargee. Particulars: F/H 180 high street north east ham london t/no. EGL51350 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 |
28 March 2023 | Accounts for a small company made up to 31 December 2021 (28 pages) |
---|---|
13 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (27 pages) |
29 April 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
16 March 2021 | Accounts for a small company made up to 31 December 2019 (22 pages) |
18 December 2020 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page) |
23 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
4 January 2020 | Full accounts made up to 31 December 2018 (33 pages) |
27 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
12 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 December 2017 (36 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
3 May 2018 | Termination of appointment of Samir Soni as a secretary on 20 April 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
9 February 2018 | Full accounts made up to 31 December 2016 (33 pages) |
10 August 2017 | Full accounts made up to 31 December 2015 (31 pages) |
10 August 2017 | Full accounts made up to 31 December 2015 (31 pages) |
24 May 2017 | Auditor's resignation (1 page) |
24 May 2017 | Auditor's resignation (1 page) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
11 October 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
11 October 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
25 February 2016 | Full accounts made up to 28 February 2015 (22 pages) |
25 February 2016 | Full accounts made up to 28 February 2015 (22 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Full accounts made up to 28 February 2014 (25 pages) |
23 October 2015 | Full accounts made up to 28 February 2014 (25 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
28 April 2014 | Full accounts made up to 28 February 2013 (23 pages) |
28 April 2014 | Full accounts made up to 28 February 2013 (23 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
2 April 2014 | Compulsory strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Full accounts made up to 29 February 2012 (25 pages) |
19 July 2013 | Full accounts made up to 29 February 2012 (25 pages) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Appointment of Mr Samir Soni as a secretary (1 page) |
4 June 2013 | Appointment of Mr Samir Soni as a secretary (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
30 May 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
30 May 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 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 2 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 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) |
10 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 May 2012 | Full accounts made up to 28 February 2011 (22 pages) |
30 May 2012 | Full accounts made up to 28 February 2011 (22 pages) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (18 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (18 pages) |
1 September 2010 | Full accounts made up to 28 February 2009 (17 pages) |
1 September 2010 | Full accounts made up to 28 February 2009 (17 pages) |
31 March 2010 | Director's details changed for Andrew Bernard Henry England on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Andrew Bernard Henry England on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Andrew Bernard Henry England on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
23 December 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Return made up to 06/03/08; full list of members (4 pages) |
4 September 2008 | Return made up to 06/03/08; full list of members (4 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 54 lower addiscombe road croydon surrey CR0 6AA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 54 lower addiscombe road croydon surrey CR0 6AA (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
15 April 2008 | Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Incorporation (14 pages) |
6 March 2007 | Incorporation (14 pages) |