London
SE14 5BE
Secretary Name | Sumangala Devy Chelvam |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-4 New Cross Road New Cross Road London SE14 5BE |
Registered Address | 2-4 New Cross Road New Cross London SE14 5BE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mr Chelvatheebam Chelvam 50.00% Ordinary |
---|---|
50 at £1 | Sumangala Devy Chelvam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,537 |
Cash | £19,511 |
Current Liabilities | £977,712 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
24 October 2011 | Delivered on: 26 October 2011 Persons entitled: Lloyds Tsb 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 |
---|---|
7 June 2011 | Delivered on: 14 June 2011 Persons entitled: Bp Oil UK Limited Classification: Standard security executed on 24 may 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects forming and k/a 231 main street coatbridge and 245 main street coatbridge t/no. LAN171390. Outstanding |
28 January 2010 | Delivered on: 18 February 2010 Persons entitled: Barclays Bank PLC Classification: Standard security executed on 3RD december 2009 Secured details: All sums due or to become due. Particulars: The heritable subjects known as thorn service station, 25 hawthorn street, glasgow being all and whole the subjects on the north side of hawthorn street glasgow t/no. GLA77771. Outstanding |
9 November 2009 | Delivered on: 17 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
16 May 2008 | Delivered on: 29 August 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Spaldwick service station and the land lying to the north of high street spaldwick huntingdonshire. Outstanding |
27 March 2008 | Delivered on: 10 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that area or piece of ground lying in the town and parish of beith and county of ayr extending to 128.60 poles or thereby together with the garage k/a and forming new road garage, beith and the whole other buildings and erections on the said areas see image for full details. Outstanding |
14 December 2007 | Delivered on: 16 January 2008 Persons entitled: Bp Oil UK Limited Classification: Standard security which was presented for registration in scotland on 9 january 2008 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects known as 231 main st,coatbridge and 245 main st,coatbridge; LAN171390. Outstanding |
29 November 2007 | Delivered on: 15 December 2007 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 7 december 2007 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects being 572 broomfield rd,glasgow G21 3HN; gla 93220. Outstanding |
3 February 2012 | Delivered on: 14 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 20 january 2012 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects forming and k/a new road garage bypass road beith t/n AYR82925. Outstanding |
3 February 2012 | Delivered on: 14 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 20 january 2012 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects forming and k/a 572 broomfield road glasgow t/n GLA93220. Outstanding |
3 February 2012 | Delivered on: 14 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 20 january 2012 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects on the north side of hawthorn street glasgow forming and k/a hawthorn street filling station 25 hawthorn street glasgow t/n GLA77771. Outstanding |
3 February 2012 | Delivered on: 14 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security executed on 20 january 2012 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects forming and k/a 231 main street coatbridge and 245 main street coatbridge t/n LAN171390. Outstanding |
10 November 2007 | Delivered on: 30 November 2007 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
19 November 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
18 December 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 February 2022 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
13 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
29 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
29 March 2017 | Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
30 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
30 July 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
4 July 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 July 2015 | Director's details changed for Mr Chelvatheebam Chelvam on 11 July 2015 (2 pages) |
11 July 2015 | Secretary's details changed for Sumangala Devy Chelvam on 11 July 2015 (1 page) |
11 July 2015 | Secretary's details changed for Sumangala Devy Chelvam on 11 July 2015 (1 page) |
11 July 2015 | Director's details changed for Mr Chelvatheebam Chelvam on 11 July 2015 (2 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
14 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 12 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 13 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 10 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 11 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 13 (8 pages) |
14 February 2012 | Particulars of a mortgage or charge/MG09 / charge no: 12 (8 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
14 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
14 June 2011 | Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages) |
3 June 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 June 2010 | Director's details changed for Chelvatheebam Chelvam on 23 March 2010 (2 pages) |
15 June 2010 | Director's details changed for Chelvatheebam Chelvam on 23 March 2010 (2 pages) |
15 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
18 February 2010 | Particulars of a mortgage or charge/MG09 / charge no: 7 (7 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
28 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
29 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
29 August 2008 | Particulars of a mortgage or charge/co extend / charge no: 5 (4 pages) |
22 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
10 April 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge/398 / charge no: 4 (5 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
15 December 2007 | Particulars of mortgage/charge (4 pages) |
30 November 2007 | Particulars of mortgage/charge (9 pages) |
30 November 2007 | Particulars of mortgage/charge (9 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |