Chiswick High Road
London
W4 5RT
Director Name | Mr Alvin Isaac Kallicharran |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(3 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Secretary Name | Alvin Isaac Kallicharran |
---|---|
Status | Current |
Appointed | 24 April 2012(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Correspondence Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
Director Name | Ashwin Krishna Choolun |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 15 The South Border Purley London CR8 3LL |
Director Name | Rishi Vishwanath Choolun |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 15 The South Border Purley London CR8 3LL |
Director Name | Mr John Govindaraj Pyndiah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 36 Siddons Road Waddon Croydon CR0 4JR |
Secretary Name | Rishi Vishwanath Choolun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The South Border Purley London CR8 3LL |
Director Name | Mr John Govindaraj Pyndiah |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year after company formation) |
Appointment Duration | 2 years (resigned 02 April 2012) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Secretary Name | Mr John Govindaraj Pyndiah |
---|---|
Status | Resigned |
Appointed | 31 March 2010(1 year after company formation) |
Appointment Duration | 2 years (resigned 02 April 2012) |
Role | Company Director |
Correspondence Address | 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD |
Registered Address | Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
31m at £0.01 | Vedan Choolun 75.80% Ordinary |
---|---|
1.3m at £0.01 | Lauren Choolun 3.24% Ordinary |
4.1m at £0.01 | Ashwin Krishna Choolun 10.13% Ordinary |
4.1m at £0.01 | Rishi Vishwanath Choolun 10.13% Ordinary |
- | OTHER 0.30% - |
30k at £0.01 | James Mcarthur 0.07% Ordinary |
25k at £0.01 | Nicolas Maurice Talloen 0.06% Ordinary |
15k at £0.01 | Leslie Brown 0.04% Ordinary |
15k at £0.01 | Professor Peter Lewis 0.04% Ordinary |
7k at £0.01 | Dr Brian Davies 0.02% Ordinary |
10k at £0.01 | George Thompson 0.02% Ordinary |
10k at £0.01 | Kevin White 0.02% Ordinary |
7.5k at £0.01 | Lallubhai Ranchhodbhai Mistry 0.02% Ordinary |
10k at £0.01 | Masrur Ahmed 0.02% Ordinary |
5.5k at £0.01 | Caroline Jane Shepherd 0.01% Ordinary |
6k at £0.01 | Christopher Spiller 0.01% Ordinary |
5k at £0.01 | Ivan Hurry 0.01% Ordinary |
5k at £0.01 | Peter Prynn 0.01% Ordinary |
5k at £0.01 | Peter Townsend 0.01% Ordinary |
5k at £0.01 | Robert Atkin 0.01% Ordinary |
5k at £0.01 | Sandhya Tacouri 0.01% Ordinary |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks from now) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
14 June 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
29 May 2019 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
30 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 June 2015 | Re-registration of Memorandum and Articles (11 pages) |
8 June 2015 | Re-registration from a public company to a private limited company
|
8 June 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 2015 | Resolutions
|
8 June 2015 | Re-registration from a public company to a private limited company (2 pages) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
11 September 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
16 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
6 March 2014 | Accounts for a dormant company made up to 31 August 2013 (11 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 August 2013 (11 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
20 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (9 pages) |
28 February 2013 | Full accounts made up to 31 August 2012 (13 pages) |
28 February 2013 | Full accounts made up to 31 August 2012 (13 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (9 pages) |
24 April 2012 | Appointment of Alvin Isaac Kallicharran as a secretary (1 page) |
24 April 2012 | Appointment of Alvin Isaac Kallicharran as a secretary (1 page) |
24 April 2012 | Director's details changed for Mr. Alvin Isaac Kallicharran on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr. Alvin Isaac Kallicharran on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr. Alvin Isaac Kallicharan on 23 April 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr. Alvin Isaac Kallicharan on 23 April 2012 (2 pages) |
23 April 2012 | Appointment of Mr. Alvin Isaac Kallicharan as a director (2 pages) |
23 April 2012 | Appointment of Mr. Alvin Isaac Kallicharan as a director (2 pages) |
3 April 2012 | Termination of appointment of John Pyndiah as a director (1 page) |
3 April 2012 | Termination of appointment of John Pyndiah as a director (1 page) |
3 April 2012 | Termination of appointment of John Pyndiah as a secretary (1 page) |
3 April 2012 | Termination of appointment of John Pyndiah as a secretary (1 page) |
2 March 2012 | Full accounts made up to 31 August 2011 (10 pages) |
2 March 2012 | Full accounts made up to 31 August 2011 (10 pages) |
1 June 2011 | Director's details changed for Mr Balkrishna Vishwanath Choolun on 27 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Director's details changed for Mr Balkrishna Vishwanath Choolun on 27 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Full accounts made up to 31 August 2010 (12 pages) |
21 April 2011 | Full accounts made up to 31 August 2010 (12 pages) |
4 April 2011 | Appointment of Mr John Govindaraj Pyndiah as a director (2 pages) |
4 April 2011 | Appointment of Mr John Govindaraj Pyndiah as a director (2 pages) |
1 April 2011 | Appointment of Mr Balkrishna Vishwanath Choolun as a director (2 pages) |
1 April 2011 | Appointment of Mr Balkrishna Vishwanath Choolun as a director (2 pages) |
1 April 2011 | Appointment of Mr John Govindaraj Pyndiah as a secretary (1 page) |
1 April 2011 | Appointment of Mr John Govindaraj Pyndiah as a secretary (1 page) |
31 March 2011 | Termination of appointment of John Pyndiah as a director (1 page) |
31 March 2011 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of Rishi Choolun as a secretary (1 page) |
31 March 2011 | Termination of appointment of Rishi Choolun as a director (1 page) |
31 March 2011 | Termination of appointment of Ashwin Choolun as a director (1 page) |
31 March 2011 | Registered office address changed from 2Nd Floor the Quadrangle 180 Wardour Street London W1F 8FY on 31 March 2011 (1 page) |
31 March 2011 | Termination of appointment of John Pyndiah as a director (1 page) |
31 March 2011 | Termination of appointment of Ashwin Choolun as a director (1 page) |
31 March 2011 | Termination of appointment of Rishi Choolun as a secretary (1 page) |
31 March 2011 | Termination of appointment of Rishi Choolun as a director (1 page) |
20 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
20 August 2010 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
27 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
27 July 2010 | Director's details changed for Ashwin Krishna Choolun on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Ashwin Krishna Choolun on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Rishi Vishwanath Choolun on 1 October 2009 (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
27 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (10 pages) |
27 July 2010 | Director's details changed for Ashwin Krishna Choolun on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Rishi Vishwanath Choolun on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Rishi Vishwanath Choolun on 1 October 2009 (2 pages) |
26 July 2010 | Ad 21/03/09\gbp si [email protected]=406364\gbp ic 410758.5/817122.5\ (2 pages) |
26 July 2010 | Ad 21/03/09\gbp si [email protected]=406364\gbp ic 410758.5/817122.5\ (2 pages) |
24 July 2010 | Ad 04/04/09\gbp si [email protected]=50\gbp ic 406414.02/406464.02\ (2 pages) |
24 July 2010 | Ad 06/04/09-30/06/09\gbp si [email protected]=377.5\gbp ic 406841.52/407219.02\ (4 pages) |
24 July 2010 | Ad 06/04/09-30/06/09\gbp si [email protected]=377.5\gbp ic 406841.52/407219.02\ (4 pages) |
24 July 2010 | Ad 15/09/09-30/09/09\gbp si [email protected]=682.5\gbp ic 408778.52/409461.02\ (4 pages) |
24 July 2010 | Ad 13/07/09-20/07/09\gbp si [email protected]=255\gbp ic 407841.02/408096.02\ (4 pages) |
24 July 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
24 July 2010 | Ad 01/07/09-08/07/09\gbp si [email protected]=183.5\gbp ic 407402.52/407586.02\ (3 pages) |
24 July 2010 | Ad 13/07/09-20/07/09\gbp si [email protected]=255\gbp ic 407841.02/408096.02\ (4 pages) |
24 July 2010 | Ad 04/04/09\gbp si [email protected]=50\gbp ic 406414.02/406464.02\ (2 pages) |
24 July 2010 | Ad 01/07/09-08/07/09\gbp si [email protected]=183.5\gbp ic 407402.52/407586.02\ (3 pages) |
24 July 2010 | Statement of capital following an allotment of shares on 23 November 2009
|
24 July 2010 | Ad 15/09/09-30/09/09\gbp si [email protected]=682.5\gbp ic 408778.52/409461.02\ (4 pages) |
20 July 2010 | Registered office address changed from 2-4 Mill Street Bedford Bedfordshire MK40 3HD on 20 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from 2-4 Mill Street Bedford Bedfordshire MK40 3HD on 20 July 2010 (2 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 109-110 viglen house alperton lane alperton london HA0 1HD united kingdom (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 109-110 viglen house alperton lane alperton london HA0 1HD united kingdom (1 page) |
11 May 2009 | Commence business and borrow (1 page) |
11 May 2009 | Application to commence business (2 pages) |
11 May 2009 | Application to commence business (2 pages) |
11 May 2009 | Commence business and borrow (1 page) |
20 March 2009 | Incorporation (17 pages) |
20 March 2009 | Incorporation (17 pages) |