Northolt
Middlesex
UB5 4PY
Director Name | Mr Gajan Pathmanathan |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Halsbury Road East Northolt Middlesex UB5 4PY |
Director Name | Mrs Sabrina Kaur Sanger |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6/7 St. Mary At Hill London EC3R 8EE |
Secretary Name | Brindajani Pathmanathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Halsbury Road East Northolt Middlesex UB5 4PY |
Director Name | Pratheepan Pathmanathan |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 11 February 2008) |
Role | Solicitor |
Correspondence Address | 105 Halsbury Road East Northolt Middlesex UB5 4PY |
Director Name | Mohammad Ashraf Ali Bashiri |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 May 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 131 Dorset Road London SW19 3EQ |
Director Name | Mr Rezaul Haque |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6/7 St. Mary At Hill London EC3R 8EE |
Director Name | Mr Nalinda Achira Premachandra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6/7 St. Mary At Hill London EC3R 8EE |
Website | www.phewconveyancing.co.uk/ |
---|---|
Telephone | 020 37634602 |
Telephone region | London |
Registered Address | 24-28 Bloomsbury Way London WC1A 2SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16.2k at £1 | Mahinan Pathmanathan 81.00% Ordinary |
---|---|
3.8k at £1 | Gajan Pathmanathan 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,813 |
Cash | £1,104 |
Current Liabilities | £226,576 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
21 July 2008 | Delivered on: 30 July 2008 Satisfied on: 6 October 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
3 April 2023 | Termination of appointment of Sabrina Kaur Sanger as a director on 31 March 2023 (1 page) |
---|---|
18 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
2 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
29 October 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
23 August 2018 | Termination of appointment of Nalinda Achira Premachandra as a director on 31 July 2018 (1 page) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Rezaul Haque as a director on 8 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Rezaul Haque as a director on 8 September 2017 (1 page) |
4 September 2017 | Appointment of Mrs Sabrina Kaur Sanger as a director on 1 August 2017 (2 pages) |
4 September 2017 | Appointment of Mrs Sabrina Kaur Sanger as a director on 1 August 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
20 February 2017 | Registered office address changed from 3-5 Station Road Edgware HA8 7JE England to 6/7 st. Mary at Hill London EC3R 8EE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 6/7 st. Mary at Hill London EC3R 8EE to 3-5 Station Road Edgware HA8 7JE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 3-5 Station Road Edgware HA8 7JE England to 6/7 st. Mary at Hill London EC3R 8EE on 20 February 2017 (1 page) |
20 February 2017 | Appointment of Mr Nalinda Achira Premachandra as a director on 18 January 2017 (2 pages) |
20 February 2017 | Appointment of Mr Nalinda Achira Premachandra as a director on 18 January 2017 (2 pages) |
20 February 2017 | Registered office address changed from 6/7 st. Mary at Hill London EC3R 8EE to 3-5 Station Road Edgware HA8 7JE on 20 February 2017 (1 page) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
23 August 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
23 August 2016 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 December 2014 | Registered office address changed from Unit 15 Premier House, 112 Station Road Edgware Middlesex HA8 7BJ to 6/7 St. Mary at Hill London EC3R 8EE on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from Unit 15 Premier House, 112 Station Road Edgware Middlesex HA8 7BJ to 6/7 St. Mary at Hill London EC3R 8EE on 23 December 2014 (1 page) |
17 September 2014 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to Unit 15 Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 17 September 2014 (1 page) |
17 September 2014 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to Unit 15 Premier House, 112 Station Road Edgware Middlesex HA8 7BJ on 17 September 2014 (1 page) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 April 2014 | Registered office address changed from West Gate House West Gate, Hanger Lane Ealing London W5 1YY on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from West Gate House West Gate, Hanger Lane Ealing London W5 1YY on 25 April 2014 (1 page) |
25 February 2014 | Amended accounts made up to 30 November 2012 (5 pages) |
25 February 2014 | Amended accounts made up to 30 November 2012 (5 pages) |
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders (5 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
13 December 2012 | Amended accounts made up to 30 November 2011 (4 pages) |
13 December 2012 | Amended accounts made up to 30 November 2011 (4 pages) |
9 October 2012 | Appointment of Mr Rezaul Haque as a director (2 pages) |
9 October 2012 | Appointment of Mr Rezaul Haque as a director (2 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Director's details changed for Mr. Mahinan Pathmanathan on 1 November 2011 (2 pages) |
11 September 2012 | Director's details changed for Mr. Mahinan Pathmanathan on 1 November 2011 (2 pages) |
11 September 2012 | Director's details changed for Mr. Mahinan Pathmanathan on 1 November 2011 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Termination of appointment of Brindajani Pathmanathan as a secretary (1 page) |
31 August 2012 | Termination of appointment of Brindajani Pathmanathan as a secretary (1 page) |
12 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 February 2011 | Registered office address changed from Westgate House West Gate Road Ealing Middlesex W5 1YY on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from Westgate House West Gate Road Ealing Middlesex W5 1YY on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from Westgate House West Gate Road Ealing Middlesex W5 1YY on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Cancellation of shares. Statement of capital on 29 September 2010
|
29 September 2010 | Cancellation of shares. Statement of capital on 29 September 2010
|
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 December 2009 | Director's details changed for Gajan Pathmanathan on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mahinan Pathmanathan on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Gajan Pathmanathan on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mahinan Pathmanathan on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mahinan Pathmanathan on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Gajan Pathmanathan on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
29 January 2009 | Return made up to 01/11/08; full list of members (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from st james' house 105-113 broadway west ealing london W13 9BE (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from st james' house 105-113 broadway west ealing london W13 9BE (1 page) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 June 2008 | Ad 10/06/08\gbp si 250000@1=250000\gbp ic 2/250002\ (2 pages) |
19 June 2008 | Ad 10/06/08\gbp si 250000@1=250000\gbp ic 2/250002\ (2 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 10/06/08 (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 10/06/08 (1 page) |
22 May 2008 | Appointment terminated director mohammed bashiri (1 page) |
22 May 2008 | Appointment terminated director mohammed bashiri (1 page) |
8 March 2008 | Director appointed mohammed ashraf ali bashiri (2 pages) |
8 March 2008 | Director appointed mohammed ashraf ali bashiri (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
3 February 2008 | Resolutions
|
3 February 2008 | Resolutions
|
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
2 February 2008 | New director appointed (2 pages) |
1 November 2007 | Incorporation (23 pages) |
1 November 2007 | Incorporation (23 pages) |