Harrow
Middlesex
HA1 4EG
Secretary Name | Marina Perera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Vaughan Road Harrow Middlesex HA1 4EG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | sapath.com |
---|---|
Email address | [email protected] |
Telephone | 020 84228386 |
Telephone region | London |
Registered Address | C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Marina Perera 50.00% Ordinary |
---|---|
1 at £1 | Shantha Perera 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,318 |
Cash | £1,873 |
Current Liabilities | £32,249 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (6 months ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 2 weeks from now) |
22 July 2008 | Delivered on: 24 July 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 |
---|
26 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
11 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
5 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Shantha Perera as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Notification of Shantha Perera as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Shantha Perera as a person with significant control on 1 July 2016 (2 pages) |
1 August 2017 | Registered office address changed from Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 1 August 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Director's details changed for Shantha Perera on 4 December 2011 (2 pages) |
4 December 2014 | Director's details changed for Shantha Perera on 4 December 2011 (2 pages) |
4 December 2014 | Director's details changed for Shantha Perera on 4 December 2011 (2 pages) |
6 September 2014 | Termination of appointment of Marina Perera as a secretary on 1 June 2014 (1 page) |
6 September 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Termination of appointment of Marina Perera as a secretary on 1 June 2014 (1 page) |
6 September 2014 | Termination of appointment of Marina Perera as a secretary on 1 June 2014 (1 page) |
6 September 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 June 2010 | Director's details changed for Shantha Perera on 29 April 2010 (2 pages) |
6 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
6 June 2010 | Director's details changed for Shantha Perera on 29 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 145 vaughan road harrow middlesex HA1 4EG (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Location of register of members (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 145 vaughan road harrow middlesex HA1 4EG (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
20 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
20 August 2008 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
14 March 2008 | Director appointed shantha perera (1 page) |
14 March 2008 | Appointment terminated secretary same-day company services LIMITED (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ (1 page) |
14 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
14 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
14 March 2008 | Appointment terminated secretary same-day company services LIMITED (1 page) |
14 March 2008 | Secretary appointed marina perera (1 page) |
14 March 2008 | Director appointed shantha perera (1 page) |
14 March 2008 | Secretary appointed marina perera (1 page) |
4 June 2007 | Incorporation (11 pages) |
4 June 2007 | Incorporation (11 pages) |