Long Ditton
Surbiton
Surrey
KT6 5EP
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 53 Church Meadow Long Ditton Surbiton Surrey KT6 5EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Long Ditton |
Built Up Area | Greater London |
76 at £1 | Subra Maniyam Soosai Nathan 76.00% Ordinary A |
---|---|
24 at £1 | Yogamala Yogarajah 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,297 |
Cash | £2,666 |
Current Liabilities | £33,217 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Subra Maniyam Soosai Nathan on 26 April 2010 (2 pages) |
8 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Director's details changed for Subra Maniyam Soosai Nathan on 26 April 2010 (2 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
20 October 2010 | Registered office address changed from 20 Peterborough Road, Harrow, Middlesex HA1 2BQ United Kingdom on 20 October 2010 (2 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 26 April 2010
|
20 October 2010 | Appointment of Subra Maniyam Soosai Nathan as a director (3 pages) |
20 October 2010 | Registered office address changed from 20 Peterborough Road, Harrow, Middlesex HA1 2BQ United Kingdom on 20 October 2010 (2 pages) |
20 October 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
20 October 2010 | Appointment of Subra Maniyam Soosai Nathan as a director (3 pages) |
28 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
28 April 2010 | Termination of appointment of Ela Shah as a director (1 page) |
26 April 2010 | Incorporation
|
26 April 2010 | Incorporation
|