Dartford
DA1 3ND
Director Name | Mr Mohan Priyadarshana Juwan Mandadige |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(5 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 North Road Dartford DA1 3ND |
Director Name | Mr Mohan Priyadarshana Juwan Mandadige |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 North Road Datford DA1 3ND |
Registered Address | 17 Station Road Sunbury-On-Thames TW16 6SB |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Liyanaarachige Dona Jayasinghe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,637 |
Cash | £4,365 |
Current Liabilities | £103,201 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 June |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
11 March 2016 | Delivered on: 12 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 2 riverview road, swanscombe, kent. Outstanding |
---|---|
8 May 2015 | Delivered on: 13 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 79 heathview avenue dartford. Outstanding |
20 February 2015 | Delivered on: 6 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 68 miskin road dartford. Outstanding |
1 December 2014 | Delivered on: 2 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 July 2012 | Delivered on: 31 July 2012 Persons entitled: Liyannarachchige Dona Meloni Ganga Jayasinghe Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: 114 ashby road loughborough t/no LT223300. Outstanding |
17 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
10 September 2019 | Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 (1 page) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
30 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
9 August 2018 | Notification of Liyanaarachchige Dona Jayasinge as a person with significant control on 6 April 2016 (2 pages) |
9 August 2018 | Director's details changed for Liyanaarachchige Dona Jayasinghe on 8 August 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr Mohan Priyadarshana Juwan Mandadige on 8 August 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
29 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
1 September 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 March 2016 | Registration of charge 069453980005, created on 11 March 2016 (8 pages) |
12 March 2016 | Registration of charge 069453980005, created on 11 March 2016 (8 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 May 2015 | Registration of charge 069453980004, created on 8 May 2015 (8 pages) |
13 May 2015 | Registration of charge 069453980004, created on 8 May 2015 (8 pages) |
13 May 2015 | Registration of charge 069453980004, created on 8 May 2015 (8 pages) |
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) |
6 March 2015 | Registration of charge 069453980003, created on 20 February 2015 (8 pages) |
6 March 2015 | Registration of charge 069453980003, created on 20 February 2015 (8 pages) |
2 December 2014 | Registration of charge 069453980002, created on 1 December 2014 (8 pages) |
2 December 2014 | Registration of charge 069453980002, created on 1 December 2014 (8 pages) |
2 December 2014 | Registration of charge 069453980002, created on 1 December 2014 (8 pages) |
1 October 2014 | Appointment of Mr Mohan Priyadarshana Juwan Mandadige as a director on 27 June 2014 (2 pages) |
1 October 2014 | Appointment of Mr Mohan Priyadarshana Juwan Mandadige as a director on 27 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Termination of appointment of Mohan Juwan Mandadige as a director (1 page) |
15 June 2012 | Appointment of Liyanaarachchige Dona Jayasinghe as a director (2 pages) |
15 June 2012 | Termination of appointment of Mohan Juwan Mandadige as a director (1 page) |
15 June 2012 | Appointment of Liyanaarachchige Dona Jayasinghe as a director (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mohan Priyadarshana Juwan Mandadige on 26 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mohan Priyadarshana Juwan Mandadige on 26 June 2010 (2 pages) |
26 June 2009 | Incorporation (12 pages) |
26 June 2009 | Incorporation (12 pages) |