Richmond
Surrey
TW9 1PL
Director Name | Mr Saththyan Sivanathan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 21 - 27 Lamb's Conduit Street London WC1N 3GS |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
216 at £0.1 | Quincy Curry 9.94% Ordinary A |
---|---|
892 at £0.1 | Saththyan Sivanathan 41.07% Ordinary B |
108 at £0.1 | Gayatri Sivanathan 4.97% Ordinary B |
108 at £0.1 | Rajeev Patel 4.97% Ordinary A |
848 at £0.1 | Monuhar Ullah 39.04% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £92,721 |
Cash | £21,656 |
Current Liabilities | £30,719 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
25 November 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
---|---|
15 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
27 August 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
15 November 2019 | Confirmation statement made on 10 November 2019 with updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
30 May 2019 | Registered office address changed from 21 - 27 Lamb's Conduit Street London WC1N 3GS to 1 the Green Richmond Surrey TW9 1PL on 30 May 2019 (1 page) |
29 May 2019 | Termination of appointment of Saththyan Sivanathan as a director on 21 May 2019 (1 page) |
15 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
17 January 2018 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 October 2014 | Director's details changed for Gayatri Sivanathan on 3 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Director's details changed for Gayatri Sivanathan on 3 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Gayatri Sivanathan on 3 September 2014 (2 pages) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Director's details changed for Mr Saththyan Sivanathan on 3 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Saththyan Sivanathan on 3 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Saththyan Sivanathan on 3 September 2014 (2 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
6 June 2014 | Change of share class name or designation (2 pages) |
6 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
6 June 2014 | Statement of capital following an allotment of shares on 8 May 2014
|
6 June 2014 | Resolutions
|
6 June 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Memorandum and Articles of Association (28 pages) |
17 February 2014 | Memorandum and Articles of Association (28 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Director's details changed for Mr Saththyan Sivanathan on 25 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Director's details changed for Mr Saththyan Sivanathan on 25 September 2013 (2 pages) |
30 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Sub-division of shares on 30 April 2013 (5 pages) |
15 May 2013 | Change of share class name or designation (2 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
15 May 2013 | Resolutions
|
15 May 2013 | Sub-division of shares on 30 April 2013 (5 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
15 May 2013 | Resolutions
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 April 2013 | Appointment of Gayatri Sivanathan as a director (2 pages) |
30 April 2013 | Appointment of Gayatri Sivanathan as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 April 2013 | Registered office address changed from 14 Elmer Gardens Isleworth Middlesex TW7 6HB England on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 14 Elmer Gardens Isleworth Middlesex TW7 6HB England on 26 April 2013 (1 page) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 May 2011 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
28 May 2011 | Termination of appointment of Eac (Secretaries) Limited as a secretary (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 4 May 2011 (1 page) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 22 July 2010 (1 page) |
8 August 2009 | Incorporation (16 pages) |
8 August 2009 | Incorporation (16 pages) |