Bletchley
Milton Keynes
Buckinghamshire
MK3 6AQ
Director Name | Mr Narendranathan Thirupparankirinathan |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Kenilworth Drive Bletchley Milton Keynes Buckinghamshire MK3 6AQ |
Registered Address | 1a Poppleton Road London E11 1LP |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Narendranathan Thirupparankirinatha 50.00% Ordinary |
---|---|
50 at £1 | Narmatha Narendranathan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,507 |
Cash | £1,937 |
Current Liabilities | £72,121 |
Latest Accounts | 27 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
10 July 2015 | Delivered on: 17 July 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 71 picton avenue runcorn t/nos CH183331 & CH200020. Outstanding |
---|---|
11 June 2015 | Delivered on: 19 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 August 2013 | Delivered on: 15 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 March 2014 | Delivered on: 19 March 2014 Satisfied on: 17 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 71 picton avenue runcorn cheshire. Title numbers CH200020 and CH183331. Notification of addition to or amendment of charge. Fully Satisfied |
30 November 2023 | Registered office address changed from 228 Chingford Road London E17 5AL England to 1a Poppleton Road London E11 1LP on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Previous accounting period extended from 27 October 2023 to 31 October 2023 (1 page) |
28 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
28 October 2023 | Micro company accounts made up to 27 October 2022 (3 pages) |
28 July 2023 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page) |
9 June 2023 | Director's details changed for Mr Narendranathan Thirupparankirinathan on 8 June 2023 (2 pages) |
9 June 2023 | Director's details changed for Mrs Narmatha Narendranathan on 8 June 2023 (2 pages) |
28 January 2023 | Micro company accounts made up to 28 October 2021 (3 pages) |
28 October 2022 | Current accounting period shortened from 29 October 2021 to 28 October 2021 (1 page) |
28 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
28 July 2022 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page) |
30 November 2021 | Micro company accounts made up to 30 October 2020 (3 pages) |
31 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
31 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
20 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (9 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
16 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
2 June 2017 | Director's details changed for Mr Narendranathan Thirupparankirinatha on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Narendranathan Thirupparankirinatha on 2 June 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 March 2016 | Registered office address changed from C/O 10 Chingford Road 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O 10 Chingford Road 10 Chingford Road London E17 4PJ to 228 Chingford Road London E17 5AL on 1 March 2016 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 July 2015 | Satisfaction of charge 073944280002 in full (4 pages) |
17 July 2015 | Registration of charge 073944280004, created on 10 July 2015 (13 pages) |
17 July 2015 | Satisfaction of charge 073944280002 in full (4 pages) |
17 July 2015 | Registration of charge 073944280004, created on 10 July 2015 (13 pages) |
19 June 2015 | Registration of charge 073944280003, created on 11 June 2015 (18 pages) |
19 June 2015 | Registration of charge 073944280003, created on 11 June 2015 (18 pages) |
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 March 2014 | Registration of charge 073944280002 (9 pages) |
19 March 2014 | Registration of charge 073944280002 (9 pages) |
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
15 August 2013 | Registration of charge 073944280001 (27 pages) |
15 August 2013 | Registration of charge 073944280001 (27 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England on 18 December 2012 (1 page) |
18 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
13 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Incorporation
|
1 October 2010 | Incorporation
|
1 October 2010 | Incorporation
|