Victors Way
Barnet
EN5 5TZ
Secretary Name | Mrs Dharini Sanjeevvijay |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
Director Name | Mr Sanmugalingam Sanjeevvijay |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | 1 Beauchamp Court Victors Way Barnet EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Dharini Sanjeevvijay 50.00% Ordinary |
---|---|
50 at £1 | Sanmugalingam Sanjeevvijay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £967 |
Cash | £1,918 |
Current Liabilities | £65,252 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 February 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
22 July 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
22 July 2021 | Change of details for Mrs Dharini Sanjeevvijay as a person with significant control on 17 January 2021 (2 pages) |
24 February 2021 | Cessation of Sanmugalingam Sanjeevvijay as a person with significant control on 17 January 2021 (1 page) |
24 February 2021 | Termination of appointment of Sanmugalingam Sanjeevvijay as a director on 17 January 2021 (1 page) |
3 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
10 May 2019 | Director's details changed for Mr Sanmugalingam Sanjeevvijay on 6 April 2016 (2 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
13 April 2018 | Amended total exemption full accounts made up to 30 June 2017 (10 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Dharini Sanjeevvijay as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Dharini Sanjeevvijay as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Sanmugalingam Sanjeevvijay as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Sanmugalingam Sanjeevvijay as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 February 2017 | Director's details changed for Mrs Dharini Sanjeevvijay on 1 February 2017 (2 pages) |
11 February 2017 | Secretary's details changed for Mrs Dharini Sanjeevvijay on 1 February 2017 (1 page) |
11 February 2017 | Director's details changed for Mrs Dharini Sanjeevvijay on 1 February 2017 (2 pages) |
11 February 2017 | Secretary's details changed for Mrs Dharini Sanjeevvijay on 1 February 2017 (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
27 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
2 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 July 2010 | Director's details changed for Sanmugalingam Sanjeevvijay on 1 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Sanmugalingam Sanjeevvijay on 1 March 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Dharini Sanjeevvijay on 1 March 2010 (2 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Dharini Sanjeevvijay on 1 March 2010 (1 page) |
19 July 2010 | Director's details changed for Mrs Dharini Sanjeevvijay on 1 March 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Dharini Sanjeevvijay on 1 March 2010 (1 page) |
19 July 2010 | Director's details changed for Mrs Dharini Sanjeevvijay on 1 March 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Dharini Sanjeevvijay on 1 March 2010 (1 page) |
19 July 2010 | Director's details changed for Sanmugalingam Sanjeevvijay on 1 March 2010 (2 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
13 August 2009 | Memorandum and Articles of Association (9 pages) |
6 August 2009 | Company name changed kirishash LIMITED\certificate issued on 07/08/09 (2 pages) |
6 August 2009 | Company name changed kirishash LIMITED\certificate issued on 07/08/09 (2 pages) |
24 June 2009 | Incorporation (13 pages) |
24 June 2009 | Incorporation (13 pages) |