South Wimbledon
London
SW19 1AX
Director Name | Mr Nimalendra Atheray |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Merton High Street London SW19 1AX |
Director Name | Mr Nimalendra Atheray |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 194 Merton High Street South Wimbledon London SW19 1AX |
Director Name | Mr Jeyaraj Kulasekaram |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 9 years, 5 months (resigned 26 August 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 196 Merton High Street London SW19 1AX |
Director Name | Mr Manikam Vaikundavasan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 July 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 196 Merton High Street London SW19 1AX |
Telephone | 020 85438484 |
---|---|
Telephone region | London |
Registered Address | 196 Merton High Street London SW19 1AX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Manikam Vaikundavasan 50.00% Ordinary |
---|---|
1 at £1 | Selvarajah Eswaranathan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,668 |
Cash | £15,635 |
Current Liabilities | £37,957 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
14 September 2020 | Change of details for Mr Selvarajah Eswaranathan as a person with significant control on 14 September 2020 (2 pages) |
---|---|
14 September 2020 | Cessation of Manikam Vaikundavasan as a person with significant control on 16 July 2020 (1 page) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
26 August 2020 | Termination of appointment of Jeyaraj Kulasekaram as a director on 26 August 2020 (1 page) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (5 pages) |
16 July 2020 | Notification of Selvarajah Eswaranathan as a person with significant control on 16 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Manikam Vaikundavasan as a director on 16 July 2020 (1 page) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 March 2016 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
11 March 2016 | Amended total exemption full accounts made up to 31 March 2015 (9 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
19 February 2014 | Registered office address changed from 194 Merton High Street South Wimbledon London SW19 1AX United Kingdom on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from 194 Merton High Street South Wimbledon London SW19 1AX United Kingdom on 19 February 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 September 2011 | Appointment of Mr Jeyaraj Kulasekaram as a director (2 pages) |
10 September 2011 | Appointment of Mr Jeyaraj Kulasekaram as a director (2 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Termination of appointment of Nimalendra Atheray as a director (1 page) |
8 April 2011 | Termination of appointment of Nimalendra Atheray as a director (1 page) |
8 April 2011 | Appointment of Mr Manikam Vaikundavasan as a director (2 pages) |
8 April 2011 | Appointment of Mr Manikam Vaikundavasan as a director (2 pages) |
6 March 2010 | Incorporation
|
6 March 2010 | Incorporation
|