Torquay
Devon
TQ2 6SP
Director Name | Vinnie Lakshmie Pandita |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Manscombe Road Torquay Devon TQ2 6SP |
Director Name | Christine Nesamalar Ratnam |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | International Development Executive |
Country of Residence | United States |
Correspondence Address | 52 West 70th St #3b New York Ny10023 United States |
Director Name | Prof David Arthur Wells |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The White Cottage 61a Manor Road Dersingham King's Lynn Norfolk PE31 6LH |
Director Name | Heather Margaret Wells |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Role | Hand Weaver |
Country of Residence | England |
Correspondence Address | The White Cottage 61a Manor Road Dersingham Kings Lynn Norfolk PE31 6LH |
Director Name | Nicholas George Kotsonis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2010(1 year after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Real Estate Management |
Country of Residence | United States |
Correspondence Address | Apt 3b 52 West 70th Street New York 10023 |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1st Floor Highview House Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
1 at £1 | Christine Nesamalar Ratnam 20.00% Ordinary |
---|---|
1 at £1 | David Arthur Wells 20.00% Ordinary |
1 at £1 | Heather Margaret Wells 20.00% Ordinary |
1 at £1 | Sunil Lanka Manawadu 20.00% Ordinary |
1 at £1 | Vinnie Lakshmie Pandita 20.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
29 January 2024 | Accounts for a dormant company made up to 30 June 2023 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
27 February 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
25 January 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
23 June 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
22 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
4 July 2019 | Notification of a person with significant control statement (2 pages) |
4 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
23 August 2018 | Registered office address changed from Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP England to 1st Floor Highview House Tattenham Crescent Epsom Surrey KT18 5QJ on 23 August 2018 (2 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 June 2017 | Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 22 Gilbert Street London W1K 5HD to Terrick House Terrick Terrick House Terrick Aylesbury Bucks HP22 5XP on 27 June 2017 (1 page) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
28 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
4 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (9 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
23 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (9 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 July 2010 | Appointment of Nicholas George Kotsonis as a director (2 pages) |
1 July 2010 | Appointment of Nicholas George Kotsonis as a director (2 pages) |
23 June 2010 | Director's details changed for Professor David Arthur Wells on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Vinnie Lakshmie Pandita on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Vinnie Lakshmie Pandita on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Heather Margaret Wells on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Christine Nesamalar Ratnam on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Heather Margaret Wells on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Professor David Arthur Wells on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Christine Nesamalar Ratnam on 10 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Dr Sunil Lanka Manawadu on 10 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Director's details changed for Dr Sunil Lanka Manawadu on 10 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (7 pages) |
30 June 2009 | Director appointed david arthur wells (2 pages) |
30 June 2009 | Director appointed heather margaret wells (2 pages) |
30 June 2009 | Director appointed dr sunil lanka manawadu (2 pages) |
30 June 2009 | Director appointed vinnie lakshmie pandita (2 pages) |
30 June 2009 | Director appointed dr sunil lanka manawadu (2 pages) |
30 June 2009 | Director appointed vinnie lakshmie pandita (2 pages) |
30 June 2009 | Director appointed christine nesamalar ratnam (2 pages) |
30 June 2009 | Director appointed heather margaret wells (2 pages) |
30 June 2009 | Director appointed christine nesamalar ratnam (2 pages) |
30 June 2009 | Director appointed david arthur wells (2 pages) |
11 June 2009 | Appointment terminated director dunstana davies (1 page) |
11 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 June 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
11 June 2009 | Appointment terminated director dunstana davies (1 page) |
10 June 2009 | Incorporation (18 pages) |
10 June 2009 | Incorporation (18 pages) |