New Malden
Surrey
KT3 3UX
Director Name | Mr Kumarakulasingam Suriyakumar |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 2401 Via Diablo Diablo California 94528 |
Secretary Name | Rathi Kulendra |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Buxton Drive New Malden Surrey KT3 3UX |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Telephone | 020 89425453 |
---|---|
Telephone region | London |
Registered Address | 25 Buxton Drive New Malden Surrey KT3 3UX |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Kumarakulasingam Suriyakumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,681 |
Cash | £18,660 |
Current Liabilities | £59,425 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
17 December 2009 | Delivered on: 18 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 nutwell street london t/no TGL10542 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
17 December 2009 | Delivered on: 18 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 maybury street london t/no LN236708 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2009 | Delivered on: 18 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 jean house london t/no TGL104235 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2009 | Delivered on: 18 March 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 mercury house 2 jude street london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
19 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
22 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
16 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
15 July 2016 | Director's details changed for Mr Kumarakulasingam Suriyakumar on 14 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Kumarakulasingam Suriyakumar on 14 July 2016 (2 pages) |
16 May 2016 | Satisfaction of charge 3 in full (2 pages) |
16 May 2016 | Satisfaction of charge 4 in full (2 pages) |
16 May 2016 | Satisfaction of charge 3 in full (2 pages) |
16 May 2016 | Satisfaction of charge 4 in full (2 pages) |
13 May 2016 | Satisfaction of charge 2 in full (2 pages) |
13 May 2016 | Satisfaction of charge 2 in full (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
22 July 2010 | Director's details changed for Kumarakulasingam Suriyakumar on 5 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Kumarakulasingam Suriyakumar on 5 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Kumarakulasingam Suriyakumar on 5 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 1 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 4 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
18 March 2010 | Particulars of a mortgage or charge/co extend / charge no: 3 (6 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
21 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
21 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
18 October 2007 | Memorandum and Articles of Association (10 pages) |
18 October 2007 | Memorandum and Articles of Association (10 pages) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | Resolutions
|
19 August 2007 | New secretary appointed (2 pages) |
19 August 2007 | New secretary appointed (2 pages) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
5 July 2007 | Incorporation (13 pages) |
5 July 2007 | Incorporation (13 pages) |