Northampton
NN3 3DG
Secretary Name | Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Mountclair Court Northampton NN3 3DG |
Registered Address | 29 Welbeck Street London W1G 8DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Vishuajith Harsha Wijekoon Wijekoon Mudiyanselage 50.00% Ordinary |
---|---|
1 at £1 | Zixi Xiao 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,602 |
Cash | £166,026 |
Current Liabilities | £114,420 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
29 February 2012 | Delivered on: 17 March 2012 Persons entitled: Em Chamberlain Estates Limited Classification: Rent deposit Secured details: £1333.33 due or to become due from the company to the chargee. Particulars: Rent deposit see image for full details. Outstanding |
---|
20 February 2024 | Confirmation statement made on 19 February 2024 with updates (4 pages) |
---|---|
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 March 2023 | Confirmation statement made on 19 February 2023 with updates (4 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
20 April 2022 | Confirmation statement made on 19 February 2022 with updates (4 pages) |
13 April 2022 | Second filing of Confirmation Statement dated 19 February 2017 (7 pages) |
24 February 2022 | Change of details for Ms Zixi Xiao as a person with significant control on 1 February 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
3 March 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 March 2019 | Secretary's details changed for Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage on 21 March 2019 (1 page) |
21 March 2019 | Director's details changed for Mr. Zixi Xiao on 21 March 2019 (2 pages) |
21 March 2019 | Change of details for Mr Vishuajith Hasha Wijekoon Wijekoon Mudiyanselage as a person with significant control on 21 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr. Zixi Xiao on 21 March 2019 (2 pages) |
21 March 2019 | Change of details for Ms Zixi Xiao as a person with significant control on 21 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 19 February 2017 with updates
|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 February 2013 | Secretary's details changed for Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage on 1 November 2009 (2 pages) |
25 February 2013 | Secretary's details changed for Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage on 1 November 2009 (2 pages) |
25 February 2013 | Secretary's details changed for Vishvajith Harsha Wijekoon Wijekoon Mudiyanselage on 1 November 2009 (2 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Zixi Xiao on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Zixi Xiao on 1 November 2009 (2 pages) |
23 February 2010 | Director's details changed for Zixi Xiao on 1 November 2009 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 April 2009 | Director's change of particulars / zixi xiao / 01/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / zixi xiao / 01/04/2009 (1 page) |
7 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 April 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 3 acklington drive colindale NW9 5WL (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 3 acklington drive colindale NW9 5WL (1 page) |
19 February 2008 | Incorporation (6 pages) |
19 February 2008 | Incorporation (6 pages) |