Eastbourne
East Sussex
BN21 3YA
Director Name | Mrs Koveela Govindasami |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 - 9 The Avenue Eastbourne East Sussex BN21 3YA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Darren Govindasami 50.00% Ordinary |
---|---|
50 at £1 | Koveela Govindasami 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£577,654 |
Cash | £116,694 |
Current Liabilities | £56,930 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
2 May 2012 | Delivered on: 10 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed of a life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights, title and interest in and to the policy:. Name of life assured: darren govindasami. Date of policy: 1-8-2009. insurer: zurich. Policy no.:8776/2TA-dvs. Sum assured: £805,000. term date: 31-7-2034. Outstanding |
---|---|
22 June 2009 | Delivered on: 24 June 2009 Persons entitled: Lloyds Tsb 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. Outstanding |
19 March 2024 | Confirmation statement made on 7 March 2024 with no updates (3 pages) |
---|---|
4 December 2023 | Unaudited abridged accounts made up to 30 March 2023 (9 pages) |
30 March 2023 | Unaudited abridged accounts made up to 30 March 2022 (9 pages) |
21 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
21 March 2023 | Change of details for Mr Darren Govindasami as a person with significant control on 10 March 2023 (2 pages) |
6 December 2022 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 6 December 2022 (1 page) |
21 March 2022 | Change of details for Mr Darren Govindasami as a person with significant control on 7 March 2022 (2 pages) |
21 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 30 March 2021 (12 pages) |
19 April 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 30 March 2020 (12 pages) |
20 January 2021 | Director's details changed for Mr Darren Govindasami on 20 January 2021 (2 pages) |
20 January 2021 | Appointment of Mrs Koveela Govindasami as a director on 19 January 2021 (2 pages) |
20 January 2021 | Change of details for Mr Darren Govindasami as a person with significant control on 20 January 2021 (2 pages) |
1 May 2020 | Confirmation statement made on 4 April 2020 with updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 March 2019 (11 pages) |
31 December 2019 | Director's details changed for Mr Darren Govindasami on 20 December 2019 (2 pages) |
31 December 2019 | Registered office address changed from Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 31 December 2019 (1 page) |
31 December 2019 | Change of details for Mr Darren Govindasami as a person with significant control on 20 December 2019 (2 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
28 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
5 March 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 March 2012 | Director's details changed for Mr Darren Govindasami on 1 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr Darren Govindasami on 1 February 2012 (2 pages) |
2 March 2012 | Director's details changed for Mr Darren Govindasami on 1 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
14 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Darren Govindasami on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Darren Govindasami on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Darren Govindasami on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2009 | Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
2 March 2009 | Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page) |
2 March 2009 | Director appointed mr darren govindasami (1 page) |
2 March 2009 | Director appointed mr darren govindasami (1 page) |
18 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
18 February 2009 | Appointment terminated director yomtov jacobs (1 page) |
17 February 2009 | Incorporation (9 pages) |
17 February 2009 | Incorporation (9 pages) |