Weybridge
Surrey
KT13 9NA
Secretary Name | Mrs Alka Desaur |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oatlands Drive Weybridge Surrey KT13 9NA |
Director Name | Mr Kumaravidanalage Don Harsha Kumarasinghe |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lyndhurst Avenue Whitton Middlesex TW2 6BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 89416464 |
---|---|
Telephone region | London |
Registered Address | Unit G, Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
85 at £1 | Alka Desaur 85.00% Ordinary A |
---|---|
15 at £1 | Kumaravidanalage Don Harsha Kumarasinghe 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £91,328 |
Cash | £4,306 |
Current Liabilities | £25,684 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
4 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
11 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 19 June 2018 with updates (3 pages) |
8 December 2017 | Termination of appointment of Kumaravidanalage Don Harsha Kumarasinghe as a director on 8 December 2017 (1 page) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 December 2017 | Termination of appointment of Kumaravidanalage Don Harsha Kumarasinghe as a director on 8 December 2017 (1 page) |
19 July 2017 | Notification of Alka Desaur as a person with significant control on 1 July 2016 (2 pages) |
19 July 2017 | Notification of Alka Desaur as a person with significant control on 1 July 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Alka Desaur as a person with significant control on 19 July 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
4 February 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / kumaravidanalage kumarasinghe / 17/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / kumaravidanalage kumarasinghe / 17/07/2008 (1 page) |
4 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2007 | Ad 19/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New secretary appointed;new director appointed (2 pages) |
4 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
4 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
19 June 2007 | Incorporation (9 pages) |
19 June 2007 | Incorporation (9 pages) |