Harrow
HA3 5AH
Secretary Name | Mrs Manohari Karunathasan |
---|---|
Status | Current |
Appointed | 01 April 2013(2 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 21 Masons Avenue Harrow HA3 5AH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mrs Manohari Karunathasan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Russell Road Northwood Middlesex HA6 2LP |
Secretary Name | Mrs Manohari Karunathasan |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Russell Road Northwood Middlesex HA6 2LP |
Secretary Name | Mrs Manohari Karunathasan |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Russell Road Northwood Middlesex HA6 2LP |
Director Name | Mr Thillainathar Karunathasan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2013) |
Role | Mortgage Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Marsh Road Pinner Middlesex HA5 5PA |
Secretary Name | Mr Thillainathar Karunathasan |
---|---|
Status | Resigned |
Appointed | 05 April 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 107 Marsh Road Pinner Middlesex HA5 5PA |
Registered Address | 21 Masons Avenue Harrow HA3 5AH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Marlborough |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Manohari Karunathasan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,374 |
Cash | £5 |
Current Liabilities | £110,262 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: The property known as unit 8, southgate road, london, N1 3JJ (hm land registry title number: EGL503715). Outstanding |
---|---|
9 November 2016 | Delivered on: 12 November 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6 carole court, chase street, luton and parking space. Outstanding |
11 October 2016 | Delivered on: 15 October 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 5 great downs 2B downs road luton. Outstanding |
22 December 2015 | Delivered on: 23 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property - 30 goulds green, uxbridge, middlesex, UB8 3DG - title no. MX284975. Leasehold property - flat 5 great downs, 2B downs road, luton, beds, LU1 1QD - title no. BD252399. Outstanding |
31 October 2014 | Delivered on: 1 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H unit 8, southgate road, islington, london t/no EGL503715. Outstanding |
18 September 2014 | Delivered on: 26 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 September 2022 | Delivered on: 13 September 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 5, great downs, 2B downs road, luton LU1 1QD & flat 6, carole court, chase street, luton LU1 3QZ. Outstanding |
22 October 2019 | Delivered on: 23 October 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 41A high street northwood HA6 1EB. Outstanding |
15 August 2019 | Delivered on: 15 August 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 41A high street. Northwood. Middlesex. HA6 1EB. Outstanding |
15 December 2014 | Delivered on: 17 December 2014 Satisfied on: 23 December 2015 Persons entitled: Auction Finance Limited Classification: A registered charge Particulars: Freehold property – 30 goulds green hillingdon uxbridge middlesex title no. MX284975. Fully Satisfied |
16 May 2014 | Delivered on: 21 May 2014 Satisfied on: 8 November 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Unit 8 14 southgate road london. Fully Satisfied |
16 May 2014 | Delivered on: 21 May 2014 Satisfied on: 8 November 2014 Persons entitled: Bridging Finance Limited Classification: A registered charge Particulars: Unit 8 14 southgate road london. Fully Satisfied |
24 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
13 September 2022 | Registration of charge 072236340012, created on 9 September 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
6 February 2021 | Registered office address changed from 383 Northolt Road Harrow Middlesex HA2 8JD England to 21 Masons Avenue Harrow HA3 5AH on 6 February 2021 (1 page) |
2 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
23 October 2019 | Registration of charge 072236340011, created on 22 October 2019 (3 pages) |
4 September 2019 | Satisfaction of charge 072236340004 in full (1 page) |
4 September 2019 | Satisfaction of charge 072236340003 in full (1 page) |
15 August 2019 | Registration of charge 072236340010, created on 15 August 2019 (4 pages) |
9 August 2019 | Registration of charge 072236340009, created on 5 August 2019 (16 pages) |
5 July 2019 | Registered office address changed from 383 Northolt Road Harrow Middlesex HA2 8JD England to 383 Northolt Road Harrow Middlesex HA2 8JD on 5 July 2019 (1 page) |
5 July 2019 | Registered office address changed from Argyle House Joel Street Northwood Middlesex HA6 1NW to 383 Northolt Road Harrow Middlesex HA2 8JD on 5 July 2019 (1 page) |
5 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
13 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
12 November 2016 | Registration of charge 072236340008, created on 9 November 2016 (5 pages) |
12 November 2016 | Registration of charge 072236340008, created on 9 November 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 October 2016 | Registration of charge 072236340007, created on 11 October 2016 (5 pages) |
15 October 2016 | Registration of charge 072236340007, created on 11 October 2016 (5 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Mrs Manohari Karunathasan on 11 May 2015 (2 pages) |
31 May 2016 | Director's details changed for Mrs Manohari Karunathasan on 11 May 2015 (2 pages) |
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 December 2015 | Registration of charge 072236340006, created on 22 December 2015 (40 pages) |
23 December 2015 | Registration of charge 072236340006, created on 22 December 2015 (40 pages) |
23 December 2015 | Satisfaction of charge 072236340005 in full (1 page) |
23 December 2015 | Satisfaction of charge 072236340005 in full (1 page) |
15 April 2015 | Secretary's details changed for Mrs Manohari Karunathasan on 1 August 2014 (1 page) |
15 April 2015 | Secretary's details changed for Mrs Manohari Karunathasan on 1 August 2014 (1 page) |
15 April 2015 | Secretary's details changed for Mrs Manohari Karunathasan on 1 August 2014 (1 page) |
15 April 2015 | Director's details changed for Mrs Manohari Karunathasan on 1 November 2013 (2 pages) |
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Director's details changed for Mrs Manohari Karunathasan on 1 November 2013 (2 pages) |
15 April 2015 | Director's details changed for Mrs Manohari Karunathasan on 1 November 2013 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 December 2014 | Registration of charge 072236340005, created on 15 December 2014 (9 pages) |
17 December 2014 | Registration of charge 072236340005, created on 15 December 2014 (9 pages) |
8 November 2014 | Satisfaction of charge 072236340002 in full (4 pages) |
8 November 2014 | Satisfaction of charge 072236340001 in full (4 pages) |
8 November 2014 | Satisfaction of charge 072236340002 in full (4 pages) |
8 November 2014 | Satisfaction of charge 072236340001 in full (4 pages) |
1 November 2014 | Registration of charge 072236340004, created on 31 October 2014 (42 pages) |
1 November 2014 | Registration of charge 072236340004, created on 31 October 2014 (42 pages) |
26 September 2014 | Registration of charge 072236340003, created on 18 September 2014 (44 pages) |
26 September 2014 | Registration of charge 072236340003, created on 18 September 2014 (44 pages) |
6 August 2014 | Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Middlesex HA6 1NW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Middlesex HA6 1NW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 107 Marsh Road Pinner Middlesex HA5 5PA to Argyle House Joel Street Northwood Middlesex HA6 1NW on 6 August 2014 (1 page) |
21 May 2014 | Registration of charge 072236340001 (11 pages) |
21 May 2014 | Registration of charge 072236340002 (15 pages) |
21 May 2014 | Registration of charge 072236340002 (15 pages) |
21 May 2014 | Registration of charge 072236340001 (11 pages) |
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Registered office address changed from C/O Office 12 107 Marsh Road Pinner Middlesex HA5 5PA England on 15 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Thillainathar Karunathasan as a secretary (1 page) |
15 April 2013 | Termination of appointment of Thillainathar Karunathasan as a director (1 page) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Appointment of Mrs Manohari Karunathasan as a secretary (2 pages) |
15 April 2013 | Termination of appointment of Thillainathar Karunathasan as a secretary (1 page) |
15 April 2013 | Appointment of Mrs Manohari Karunathasan as a secretary (2 pages) |
15 April 2013 | Appointment of Mrs Manohari Karunathasan as a director (2 pages) |
15 April 2013 | Registered office address changed from C/O Office 12 107 Marsh Road Pinner Middlesex HA5 5PA England on 15 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Thillainathar Karunathasan as a director (1 page) |
15 April 2013 | Appointment of Mrs Manohari Karunathasan as a director (2 pages) |
7 January 2013 | Registered office address changed from 21 Masons Avenue Harrow Middlesex HA3 5AH England on 7 January 2013 (1 page) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
7 January 2013 | Registered office address changed from 21 Masons Avenue Harrow Middlesex HA3 5AH England on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 21 Masons Avenue Harrow Middlesex HA3 5AH England on 7 January 2013 (1 page) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 July 2011 | Registered office address changed from 41 Russell Road Northwood Middlesex HA6 2LP United Kingdom on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 41 Russell Road Northwood Middlesex HA6 2LP United Kingdom on 19 July 2011 (1 page) |
8 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
8 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Termination of appointment of Manohari Karunathasan as a secretary (1 page) |
5 April 2011 | Termination of appointment of Manohari Karunathasan as a secretary (1 page) |
5 April 2011 | Termination of appointment of Manohari Karunathasan as a secretary (1 page) |
5 April 2011 | Termination of appointment of Manohari Karunathasan as a secretary (1 page) |
5 April 2011 | Termination of appointment of Manohari Karunathasan as a director (1 page) |
5 April 2011 | Termination of appointment of Manohari Karunathasan as a director (1 page) |
5 April 2011 | Appointment of Mr Thillainathar Karunathasan as a director (2 pages) |
5 April 2011 | Appointment of Mr Thillainathar Karunathasan as a director (2 pages) |
5 April 2011 | Appointment of Mr Thillainathar Karunathasan as a secretary (1 page) |
5 April 2011 | Appointment of Mr Thillainathar Karunathasan as a secretary (1 page) |
10 December 2010 | Appointment of Mrs Manohari Karunathasan as a director (2 pages) |
10 December 2010 | Appointment of Mrs Manohari Karunathasan as a director (2 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
4 December 2010 | Appointment of Mrs Manohari Karunathasan as a secretary (1 page) |
4 December 2010 | Appointment of Mrs Manohari Karunathasan as a secretary (1 page) |
12 May 2010 | Appointment of Mrs Manohari Karunathasan as a secretary (1 page) |
12 May 2010 | Appointment of Mrs Manohari Karunathasan as a secretary (1 page) |
14 April 2010 | Incorporation (21 pages) |
14 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 April 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 April 2010 | Incorporation (21 pages) |