Company NameKirishaash Limited
DirectorDharini Sanjeevvijay
Company StatusActive
Company Number06943697
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Previous NameKirishash Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Dharini Sanjeevvijay
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
Secretary NameMrs Dharini Sanjeevvijay
NationalityBritish
StatusCurrent
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
Director NameMr Sanmugalingam Sanjeevvijay
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address1 Beauchamp Court 10 Victors Way
Barnet
Hertfordshire
EN5 5TZ

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Dharini Sanjeevvijay
50.00%
Ordinary
50 at £1Sanmugalingam Sanjeevvijay
50.00%
Ordinary

Financials

Year2014
Net Worth£967
Cash£1,918
Current Liabilities£65,252

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
1 February 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
22 July 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
22 July 2021Change of details for Mrs Dharini Sanjeevvijay as a person with significant control on 17 January 2021 (2 pages)
24 February 2021Cessation of Sanmugalingam Sanjeevvijay as a person with significant control on 17 January 2021 (1 page)
24 February 2021Termination of appointment of Sanmugalingam Sanjeevvijay as a director on 17 January 2021 (1 page)
3 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
27 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
10 May 2019Director's details changed for Mr Sanmugalingam Sanjeevvijay on 6 April 2016 (2 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
24 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
13 April 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
12 July 2017Notification of Dharini Sanjeevvijay as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Dharini Sanjeevvijay as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sanmugalingam Sanjeevvijay as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Sanmugalingam Sanjeevvijay as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 1 Beauchamp Court Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 1 Beauchamp Court Beauchamp Court 10 Victors Way Barnet EN5 5TZ England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 6 June 2017 (1 page)
6 June 2017Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 6 June 2017 (1 page)
5 June 2017Registered office address changed from 21 Easternville Gardens Newbury Park Ilford Essex IG2 6AB to 1 Beauchamp Court Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 21 Easternville Gardens Newbury Park Ilford Essex IG2 6AB to 1 Beauchamp Court Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 5 June 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 February 2017Director's details changed for Mrs Dharini Sanjeevvijay on 1 February 2017 (2 pages)
11 February 2017Secretary's details changed for Mrs Dharini Sanjeevvijay on 1 February 2017 (1 page)
11 February 2017Director's details changed for Mrs Dharini Sanjeevvijay on 1 February 2017 (2 pages)
11 February 2017Secretary's details changed for Mrs Dharini Sanjeevvijay on 1 February 2017 (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
27 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2010Director's details changed for Sanmugalingam Sanjeevvijay on 1 March 2010 (2 pages)
19 July 2010Director's details changed for Sanmugalingam Sanjeevvijay on 1 March 2010 (2 pages)
19 July 2010Director's details changed for Mrs Dharini Sanjeevvijay on 1 March 2010 (2 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Dharini Sanjeevvijay on 1 March 2010 (1 page)
19 July 2010Director's details changed for Mrs Dharini Sanjeevvijay on 1 March 2010 (2 pages)
19 July 2010Secretary's details changed for Dharini Sanjeevvijay on 1 March 2010 (1 page)
19 July 2010Director's details changed for Mrs Dharini Sanjeevvijay on 1 March 2010 (2 pages)
19 July 2010Secretary's details changed for Dharini Sanjeevvijay on 1 March 2010 (1 page)
19 July 2010Director's details changed for Sanmugalingam Sanjeevvijay on 1 March 2010 (2 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
13 August 2009Memorandum and Articles of Association (9 pages)
6 August 2009Company name changed kirishash LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed kirishash LIMITED\certificate issued on 07/08/09 (2 pages)
24 June 2009Incorporation (13 pages)
24 June 2009Incorporation (13 pages)