Ilford
IG2 7RT
Director Name | Mr Sivasoruban Sivapatham |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Marketing Manager |
Country of Residence | France |
Correspondence Address | 13 Harwoods Road Watford Heartfordshire WD18 7RB |
Director Name | Mr Lingeswaran Somasundaram |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | Canada |
Correspondence Address | 780 Romford Rd Romford Rd, Manorpark London E12 5JG |
Secretary Name | Sivasoruban Sivapatham |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harwoods Road Watford Heartfordshire WD18 7RB |
Director Name | Joseph Mariyaseelan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Spurway Parade Woodford Avenue Giants Hill Essex IG2 6UU |
Secretary Name | Joseph Mariyaseelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | 2 Spurway Parade Woodford Avenue Giants Hill Essex IG2 6UU |
Director Name | Mr Muthusamy Sivasubramaniam |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cheriton Avenue Ilford Essex IG5 0QL |
Secretary Name | Mr Muthusamy Sivasubramaniam |
---|---|
Status | Resigned |
Appointed | 28 March 2011(3 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 68 Cheriton Avenue Ilford Essex IG5 0QL |
Director Name | Mr Balu Mathew Mathews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spurway Parade, Woodford Avenue Ilford Essex IG2 6UU |
Secretary Name | Mr Balu Mathew Mathews |
---|---|
Status | Resigned |
Appointed | 30 November 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2013) |
Role | Company Director |
Correspondence Address | 1 Spurway Parade, Woodford Avenue Ilford Essex IG2 6UU |
Secretary Name | Mrs Thevasanthy Mariyaseelan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 177 Church Road Manor Park London E12 6HB |
Director Name | Mr Sivapatham Sarankan |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 September 2012) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 1 Spurway Parade, Woodford Avenue Ilford Essex IG2 6UU |
Director Name | Mr Arunachalam Dharmarajah |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 January 2014) |
Role | Finance Director |
Country of Residence | Lonodn |
Correspondence Address | 177 Church Road Manor Park London E12 6HB |
Secretary Name | Mr Bobby Sivapatham |
---|---|
Status | Resigned |
Appointed | 14 October 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 7 Hatley Avenue Ilford Essex IG6 1EH |
Secretary Name | Mrs Thevasanthy Mariyaseelan |
---|---|
Status | Resigned |
Appointed | 01 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 7 Hatley Avenue Ilford Essex IG6 1EH |
Telephone | 020 86850667 |
---|---|
Telephone region | London |
Registered Address | 749 Eastern Avenue Ilford IG2 7RT |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Aldborough |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
123k at £1 | Bobby Sivapatham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £90,330 |
Cash | £723 |
Current Liabilities | £12,637 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
1 April 2019 | Delivered on: 4 April 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
26 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
9 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
31 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
3 December 2020 | Amended total exemption full accounts made up to 31 January 2020 (7 pages) |
4 November 2020 | Director's details changed for Mr Bobby Sivapatham on 1 November 2020 (2 pages) |
23 July 2020 | Registered office address changed from 17 Grays Corner Ley Street Ilford Essex IG2 7RQ to 749 Eastern Avenue Ilford IG2 7RT on 23 July 2020 (1 page) |
23 July 2020 | Change of details for Mr Bobby Sivapatham as a person with significant control on 23 July 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
29 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
1 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 April 2019 | Registration of charge 064669220001, created on 1 April 2019 (25 pages) |
30 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
24 March 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (3 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (3 pages) |
2 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
23 March 2016 | Termination of appointment of Bobby Sivapatham as a secretary on 29 February 2016 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Thevasanthy Mariyaseelan as a secretary on 29 February 2016 (1 page) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Termination of appointment of Bobby Sivapatham as a secretary on 29 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Thevasanthy Mariyaseelan as a secretary on 29 February 2016 (1 page) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 April 2015 | Appointment of Mrs Thevasanthy Mariyaseelan as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Thevasanthy Mariyaseelan as a secretary on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Thevasanthy Mariyaseelan as a secretary on 1 April 2015 (2 pages) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
17 December 2014 | Registered office address changed from 177 Church Road Manor Park London E12 6HB to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 177 Church Road Manor Park London E12 6HB to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 17 December 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
23 January 2014 | Termination of appointment of Arunachalam Dharmarajah as a director (1 page) |
23 January 2014 | Termination of appointment of Arunachalam Dharmarajah as a director (1 page) |
23 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders (5 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (6 pages) |
15 January 2014 | Director's details changed for Mr Bobby Sivapatham on 10 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Mr Bobby Sivapatham on 10 January 2014 (2 pages) |
15 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 October 2013 | Termination of appointment of Thevasanthy Mariyaseelan as a secretary (1 page) |
15 October 2013 | Appointment of Mr Bobby Sivapatham as a secretary (2 pages) |
15 October 2013 | Termination of appointment of Thevasanthy Mariyaseelan as a secretary (1 page) |
15 October 2013 | Appointment of Mr Bobby Sivapatham as a secretary (2 pages) |
14 October 2013 | Appointment of Mr Arunachalam Dharmarajah as a director (2 pages) |
14 October 2013 | Registered office address changed from 119 Brangwyn Crescent London SW19 2UA United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Appointment of Mr Arunachalam Dharmarajah as a director (2 pages) |
14 October 2013 | Registered office address changed from 119 Brangwyn Crescent London SW19 2UA United Kingdom on 14 October 2013 (1 page) |
1 May 2013 | Termination of appointment of Balu Mathews as a director (1 page) |
1 May 2013 | Termination of appointment of Balu Mathews as a secretary (1 page) |
1 May 2013 | Termination of appointment of Balu Mathews as a director (1 page) |
1 May 2013 | Termination of appointment of Balu Mathews as a secretary (1 page) |
5 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Termination of appointment of Sivapatham Sarankan as a director (1 page) |
10 October 2012 | Termination of appointment of Sivapatham Sarankan as a director (1 page) |
12 June 2012 | Appointment of Mr Bobby Sivapatham as a director (2 pages) |
12 June 2012 | Appointment of Mr Bobby Sivapatham as a director (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Appointment of Mr Sivapatham Sarankan as a director (2 pages) |
3 February 2012 | Appointment of Mr Sivapatham Sarankan as a director (2 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Appointment of Mrs Thevasanthy Mariyaseelan as a secretary (1 page) |
22 December 2011 | Appointment of Mrs Thevasanthy Mariyaseelan as a secretary (1 page) |
1 December 2011 | Termination of appointment of Muthusamy Sivasubramaniam as a secretary (1 page) |
1 December 2011 | Termination of appointment of Muthusamy Sivasubramaniam as a secretary (1 page) |
30 November 2011 | Appointment of Mr Balu Mathew Mathews as a secretary (2 pages) |
30 November 2011 | Termination of appointment of Muthusamy Sivasubramaniam as a director (1 page) |
30 November 2011 | Appointment of Mr Balu Mathew Mathews as a secretary (2 pages) |
30 November 2011 | Termination of appointment of Muthusamy Sivasubramaniam as a director (1 page) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 September 2011 | Appointment of Mr Balu Mathew Mathews as a director (2 pages) |
28 September 2011 | Appointment of Mr Balu Mathew Mathews as a director (2 pages) |
16 September 2011 | Company name changed rhino gold org uk LTD\certificate issued on 16/09/11
|
16 September 2011 | Company name changed rhino gold org uk LTD\certificate issued on 16/09/11
|
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Termination of appointment of Joseph Mariyaseelan as a director (1 page) |
28 March 2011 | Termination of appointment of Joseph Mariyaseelan as a director (1 page) |
28 March 2011 | Termination of appointment of Joseph Mariyaseelan as a secretary (1 page) |
28 March 2011 | Appointment of Mr Muthusamy Sivasubramaniam as a secretary (2 pages) |
28 March 2011 | Appointment of Mr Muthusamy Sivasubramaniam as a director (2 pages) |
28 March 2011 | Appointment of Mr Muthusamy Sivasubramaniam as a secretary (2 pages) |
28 March 2011 | Appointment of Mr Muthusamy Sivasubramaniam as a director (2 pages) |
28 March 2011 | Termination of appointment of Joseph Mariyaseelan as a secretary (1 page) |
29 January 2011 | Registered office address changed from C/O Mr Mariyaseelan 68 Cheriton Avenue Ilford Essex IG5 0QL United Kingdom on 29 January 2011 (1 page) |
29 January 2011 | Registered office address changed from C/O Mr Mariyaseelan 68 Cheriton Avenue Ilford Essex IG5 0QL United Kingdom on 29 January 2011 (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 April 2010 | Registered office address changed from 119 Brangwyn Crescent, Collierswood, Merton London SW19 2UA on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 119 Brangwyn Crescent, Collierswood, Merton London SW19 2UA on 29 April 2010 (1 page) |
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Company name changed rhino-tel LTD\certificate issued on 26/03/10
|
26 March 2010 | Company name changed rhino-tel LTD\certificate issued on 26/03/10
|
26 March 2010 | Change of name notice (2 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Termination of appointment of Sivasoruban Sivapatham as a secretary (1 page) |
15 March 2010 | Termination of appointment of Sivasoruban Sivapatham as a secretary (1 page) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
10 March 2010 | Change of name notice (2 pages) |
10 March 2010 | Resolutions
|
10 March 2010 | Resolutions
|
10 March 2010 | Change of name notice (2 pages) |
9 March 2010 | Director's details changed for Lingeswaran Somasundaram on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Sivasoruban Sivapatham on 1 October 2009 (2 pages) |
9 March 2010 | Termination of appointment of Lingeswaran Somasundaram as a director (1 page) |
9 March 2010 | Termination of appointment of Lingeswaran Somasundaram as a director (1 page) |
9 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Lingeswaran Somasundaram as a director (1 page) |
9 March 2010 | Director's details changed for Lingeswaran Somasundaram on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Lingeswaran Somasundaram as a director (1 page) |
9 March 2010 | Director's details changed for Lingeswaran Somasundaram on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Sivasoruban Sivapatham on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Sivasoruban Sivapatham on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Appointment of Joseph Mariyaseelan as a director (3 pages) |
5 March 2010 | Termination of appointment of Sivasoruban Sivapatham as a director (2 pages) |
5 March 2010 | Appointment of Joseph Mariyaseelan as a director (3 pages) |
5 March 2010 | Termination of appointment of Sivasoruban Sivapatham as a director (2 pages) |
3 March 2010 | Appointment of Joseph Mariyaseelan as a secretary (3 pages) |
3 March 2010 | Appointment of Joseph Mariyaseelan as a secretary (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 December 2009 | Director's details changed for Sivasoruban Sivapatham on 1 November 2009 (3 pages) |
17 December 2009 | Director's details changed for Sivasoruban Sivapatham on 1 November 2009 (3 pages) |
17 December 2009 | Director's details changed for Sivasoruban Sivapatham on 1 November 2009 (3 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 13 harwoods road watford heartfordshire WD18 7RB (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 13 harwoods road watford heartfordshire WD18 7RB (1 page) |
8 January 2008 | Incorporation (13 pages) |
8 January 2008 | Incorporation (13 pages) |