Chislehurst
Kent
BR7 6LH
Director Name | Mrs Lalanthi Vinodini Gunatunga |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2016(7 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bromley Lane Chislehurst Kent BR7 6LH |
Registered Address | 3 Broadway Buildings Elmfield Road Bromley BR1 1LW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
6 at £1 | Ariya Gunatunga 60.00% Ordinary |
---|---|
4 at £1 | Lalanthi Gunatanga 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,726 |
Cash | £124,493 |
Current Liabilities | £33,857 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
22 March 2023 | Registered office address changed from 1 Bromley Lane Chislehurst Kent BR7 6LH to 3 Broadway Buildings Elmfield Road Bromley BR1 1LW on 22 March 2023 (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Appointment of Ms Lalanthi Gunatunga as a director on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Ms Lalanthi Gunatunga as a director on 8 April 2016 (2 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
14 January 2015 | Director's details changed for Ariya Gunatunga on 7 January 2015 (2 pages) |
14 January 2015 | Registered office address changed from 9 Fleetwood Letchworth Garden City Hertfordshire SG6 2LR to 1 Bromley Lane Chislehurst Kent BR7 6LH on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 9 Fleetwood Letchworth Garden City Hertfordshire SG6 2LR to 1 Bromley Lane Chislehurst Kent BR7 6LH on 14 January 2015 (1 page) |
14 January 2015 | Director's details changed for Ariya Gunatunga on 7 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Ariya Gunatunga on 7 January 2015 (2 pages) |
12 December 2014 | Director's details changed for Ariya Gunatunga on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Ariya Gunatunga on 12 December 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Ariya Gunatunga on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Ariya Gunatunga on 22 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 July 2012 (1 page) |
30 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
28 March 2012 | Director's details changed for Ariya Gunatunga on 28 March 2012 (2 pages) |
28 March 2012 | Director's details changed for Ariya Gunatunga on 28 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
20 February 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
19 February 2009 | Incorporation (18 pages) |
19 February 2009 | Incorporation (18 pages) |