Harrow
Middlesex
HA2 6EH
Director Name | Poornima Giridharan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2007(same day as company formation) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Secretary Name | Poornima Giridharan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 April 2007(same day as company formation) |
Role | Importer |
Correspondence Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | divinestones.co.uk |
---|
Registered Address | 505 Pinner Road Harrow Middlesex HA2 6EH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
260 at £1 | Paramasivam Giridharan 26.00% Ordinary |
---|---|
260 at £1 | Poornima Giridharan 26.00% Ordinary |
240 at £1 | Ashok Raj Muthurajan 24.00% Ordinary |
240 at £1 | Vijay Mohan Karuppannan 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,663 |
Cash | £30,268 |
Current Liabilities | £324,531 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
21 May 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
17 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 April 2018 | Confirmation statement made on 12 April 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 June 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 12 April 2017 with updates (8 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
24 October 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
18 January 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 505 Pinner Road Harrow Middlesex HA2 6EH on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 505 Pinner Road Harrow Middlesex HA2 6EH on 18 January 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Poornima Giridharan on 1 April 2015 (1 page) |
9 June 2015 | Secretary's details changed for Poornima Giridharan on 1 April 2015 (1 page) |
9 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Poornima Giridharan on 1 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Paramasivam Giridharan on 3 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Poornima Giridharan on 3 March 2010 (1 page) |
12 April 2010 | Director's details changed for Poornima Giridharan on 3 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Paramasivam Giridharan on 3 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Poornima Giridharan on 3 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Poornima Giridharan on 3 March 2010 (1 page) |
12 April 2010 | Director's details changed for Paramasivam Giridharan on 3 March 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Poornima Giridharan on 3 March 2010 (1 page) |
12 April 2010 | Director's details changed for Poornima Giridharan on 3 March 2010 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
13 August 2007 | Ad 06/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2007 | Ad 06/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
24 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed;new director appointed (2 pages) |
12 April 2007 | Incorporation (16 pages) |
12 April 2007 | Incorporation (16 pages) |