Company NameAddstone Investment Ltd
DirectorManohari Karunathasan
Company StatusActive
Company Number07223634
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Manohari Karunathasan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration11 years
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address21 Masons Avenue
Harrow
HA3 5AH
Secretary NameMrs Manohari Karunathasan
StatusCurrent
Appointed01 April 2013(2 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address21 Masons Avenue
Harrow
HA3 5AH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMrs Manohari Karunathasan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Russell Road
Northwood
Middlesex
HA6 2LP
Secretary NameMrs Manohari Karunathasan
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address41 Russell Road
Northwood
Middlesex
HA6 2LP
Secretary NameMrs Manohari Karunathasan
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address41 Russell Road
Northwood
Middlesex
HA6 2LP
Director NameMr Thillainathar Karunathasan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(11 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2013)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Marsh Road
Pinner
Middlesex
HA5 5PA
Secretary NameMr Thillainathar Karunathasan
StatusResigned
Appointed05 April 2011(11 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2013)
RoleCompany Director
Correspondence Address107 Marsh Road
Pinner
Middlesex
HA5 5PA

Location

Registered Address21 Masons Avenue
Harrow
HA3 5AH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Manohari Karunathasan
100.00%
Ordinary

Financials

Year2014
Net Worth£14,374
Cash£5
Current Liabilities£110,262

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

5 August 2019Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered on: 26 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 September 2022Delivered 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 2019Delivered 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 2019Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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

Filing History

24 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
13 September 2022Registration of charge 072236340012, created on 9 September 2022 (3 pages)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
16 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
6 February 2021Registered 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 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 October 2019Registration of charge 072236340011, created on 22 October 2019 (3 pages)
4 September 2019Satisfaction of charge 072236340004 in full (1 page)
4 September 2019Satisfaction of charge 072236340003 in full (1 page)
15 August 2019Registration of charge 072236340010, created on 15 August 2019 (4 pages)
9 August 2019Registration of charge 072236340009, created on 5 August 2019 (16 pages)
5 July 2019Registered 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 2019Registered 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 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 November 2016Registration of charge 072236340008, created on 9 November 2016 (5 pages)
12 November 2016Registration of charge 072236340008, created on 9 November 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 October 2016Registration of charge 072236340007, created on 11 October 2016 (5 pages)
15 October 2016Registration of charge 072236340007, created on 11 October 2016 (5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Director's details changed for Mrs Manohari Karunathasan on 11 May 2015 (2 pages)
31 May 2016Director's details changed for Mrs Manohari Karunathasan on 11 May 2015 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Registration of charge 072236340006, created on 22 December 2015 (40 pages)
23 December 2015Registration of charge 072236340006, created on 22 December 2015 (40 pages)
23 December 2015Satisfaction of charge 072236340005 in full (1 page)
23 December 2015Satisfaction of charge 072236340005 in full (1 page)
15 April 2015Secretary's details changed for Mrs Manohari Karunathasan on 1 August 2014 (1 page)
15 April 2015Secretary's details changed for Mrs Manohari Karunathasan on 1 August 2014 (1 page)
15 April 2015Secretary's details changed for Mrs Manohari Karunathasan on 1 August 2014 (1 page)
15 April 2015Director's details changed for Mrs Manohari Karunathasan on 1 November 2013 (2 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Director's details changed for Mrs Manohari Karunathasan on 1 November 2013 (2 pages)
15 April 2015Director's details changed for Mrs Manohari Karunathasan on 1 November 2013 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 December 2014Registration of charge 072236340005, created on 15 December 2014 (9 pages)
17 December 2014Registration of charge 072236340005, created on 15 December 2014 (9 pages)
8 November 2014Satisfaction of charge 072236340002 in full (4 pages)
8 November 2014Satisfaction of charge 072236340001 in full (4 pages)
8 November 2014Satisfaction of charge 072236340002 in full (4 pages)
8 November 2014Satisfaction of charge 072236340001 in full (4 pages)
1 November 2014Registration of charge 072236340004, created on 31 October 2014 (42 pages)
1 November 2014Registration of charge 072236340004, created on 31 October 2014 (42 pages)
26 September 2014Registration of charge 072236340003, created on 18 September 2014 (44 pages)
26 September 2014Registration of charge 072236340003, created on 18 September 2014 (44 pages)
6 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Registration of charge 072236340001 (11 pages)
21 May 2014Registration of charge 072236340002 (15 pages)
21 May 2014Registration of charge 072236340002 (15 pages)
21 May 2014Registration of charge 072236340001 (11 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Registered office address changed from C/O Office 12 107 Marsh Road Pinner Middlesex HA5 5PA England on 15 April 2013 (1 page)
15 April 2013Termination of appointment of Thillainathar Karunathasan as a secretary (1 page)
15 April 2013Termination of appointment of Thillainathar Karunathasan as a director (1 page)
15 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 April 2013Appointment of Mrs Manohari Karunathasan as a secretary (2 pages)
15 April 2013Termination of appointment of Thillainathar Karunathasan as a secretary (1 page)
15 April 2013Appointment of Mrs Manohari Karunathasan as a secretary (2 pages)
15 April 2013Appointment of Mrs Manohari Karunathasan as a director (2 pages)
15 April 2013Registered office address changed from C/O Office 12 107 Marsh Road Pinner Middlesex HA5 5PA England on 15 April 2013 (1 page)
15 April 2013Termination of appointment of Thillainathar Karunathasan as a director (1 page)
15 April 2013Appointment of Mrs Manohari Karunathasan as a director (2 pages)
7 January 2013Registered office address changed from 21 Masons Avenue Harrow Middlesex HA3 5AH England on 7 January 2013 (1 page)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 January 2013Registered office address changed from 21 Masons Avenue Harrow Middlesex HA3 5AH England on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 21 Masons Avenue Harrow Middlesex HA3 5AH England on 7 January 2013 (1 page)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 July 2011Registered office address changed from 41 Russell Road Northwood Middlesex HA6 2LP United Kingdom on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 41 Russell Road Northwood Middlesex HA6 2LP United Kingdom on 19 July 2011 (1 page)
8 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
8 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Manohari Karunathasan as a secretary (1 page)
5 April 2011Termination of appointment of Manohari Karunathasan as a secretary (1 page)
5 April 2011Termination of appointment of Manohari Karunathasan as a secretary (1 page)
5 April 2011Termination of appointment of Manohari Karunathasan as a secretary (1 page)
5 April 2011Termination of appointment of Manohari Karunathasan as a director (1 page)
5 April 2011Termination of appointment of Manohari Karunathasan as a director (1 page)
5 April 2011Appointment of Mr Thillainathar Karunathasan as a director (2 pages)
5 April 2011Appointment of Mr Thillainathar Karunathasan as a director (2 pages)
5 April 2011Appointment of Mr Thillainathar Karunathasan as a secretary (1 page)
5 April 2011Appointment of Mr Thillainathar Karunathasan as a secretary (1 page)
10 December 2010Appointment of Mrs Manohari Karunathasan as a director (2 pages)
10 December 2010Appointment of Mrs Manohari Karunathasan as a director (2 pages)
6 December 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1
(3 pages)
6 December 2010Statement of capital following an allotment of shares on 14 April 2010
  • GBP 1
(3 pages)
4 December 2010Appointment of Mrs Manohari Karunathasan as a secretary (1 page)
4 December 2010Appointment of Mrs Manohari Karunathasan as a secretary (1 page)
12 May 2010Appointment of Mrs Manohari Karunathasan as a secretary (1 page)
12 May 2010Appointment of Mrs Manohari Karunathasan as a secretary (1 page)
14 April 2010Incorporation (21 pages)
14 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
14 April 2010Incorporation (21 pages)