16 Lyon Road
London
SW19 2RL
Director Name | Mr Ramesh Mariadas |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Riverside Business Park 16 Lyon Road London SW19 2RL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2008(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | reliableford.dealerconnection.co |
---|
Registered Address | Unit 3 Riverside Business Park 16 Lyon Road London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1 at £1 | Mariadas Suresh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218 |
Cash | £43,472 |
Current Liabilities | £16,470 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
16 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
13 January 2016 | Termination of appointment of Ramesh Mariadas as a director on 31 July 2015 (1 page) |
13 January 2016 | Termination of appointment of Ramesh Mariadas as a director on 31 July 2015 (1 page) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
9 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Director's details changed for Mr Mariadas Suresh on 8 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Mariadas Suresh on 8 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Ramesh Mariades on 8 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Ramesh Mariades on 8 July 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Ramesh Mariades on 8 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Director's details changed for Mr Mariadas Suresh on 8 July 2010 (2 pages) |
9 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 August 2009 | Director's change of particulars / ramesh mariades / 08/07/2008 (1 page) |
20 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
20 August 2009 | Director's change of particulars / ramesh mariades / 08/07/2008 (1 page) |
30 July 2008 | Director's change of particulars / ramesh mariades / 24/07/2008 (2 pages) |
30 July 2008 | Director's change of particulars / ramesh mariades / 24/07/2008 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 2 benwood court benhill wood road sutton surrey SM1 3SS united kingdom (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 2 benwood court benhill wood road sutton surrey SM1 3SS united kingdom (1 page) |
14 July 2008 | Director appointed mr ramesh mariades (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
14 July 2008 | Director appointed mr ramesh mariades (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page) |
11 July 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
11 July 2008 | Appointment terminated director alpha direct LIMITED (1 page) |
11 July 2008 | Director appointed mr mariadas suresh (1 page) |
11 July 2008 | Director appointed mr mariadas suresh (1 page) |
11 July 2008 | Appointment terminated director alpha direct LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary alpha secretarial LIMITED (1 page) |
8 July 2008 | Incorporation (16 pages) |
8 July 2008 | Incorporation (16 pages) |