Company NameNadhisha Ltd
DirectorsNarmatha Narendranathan and Narendranathan Thirupparankirinathan
Company StatusActive
Company Number07394428
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Narmatha Narendranathan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kenilworth Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6AQ
Director NameMr Narendranathan Thirupparankirinathan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kenilworth Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6AQ

Location

Registered Address1a Poppleton Road
London
E11 1LP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Narendranathan Thirupparankirinatha
50.00%
Ordinary
50 at £1Narmatha Narendranathan
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,507
Cash£1,937
Current Liabilities£72,121

Accounts

Latest Accounts27 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

10 July 2015Delivered 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 2015Delivered on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 August 2013Delivered 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 2014Delivered 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

Filing History

30 November 2023Registered 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 2023Previous accounting period extended from 27 October 2023 to 31 October 2023 (1 page)
28 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
28 October 2023Micro company accounts made up to 27 October 2022 (3 pages)
28 July 2023Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
9 June 2023Director's details changed for Mr Narendranathan Thirupparankirinathan on 8 June 2023 (2 pages)
9 June 2023Director's details changed for Mrs Narmatha Narendranathan on 8 June 2023 (2 pages)
28 January 2023Micro company accounts made up to 28 October 2021 (3 pages)
28 October 2022Current accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
28 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 July 2022Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page)
30 November 2021Micro company accounts made up to 30 October 2020 (3 pages)
31 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
31 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
20 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 June 2017Director's details changed for Mr Narendranathan Thirupparankirinatha on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Mr Narendranathan Thirupparankirinatha on 2 June 2017 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 March 2016Registered 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 2016Registered 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 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 July 2015Satisfaction of charge 073944280002 in full (4 pages)
17 July 2015Registration of charge 073944280004, created on 10 July 2015 (13 pages)
17 July 2015Satisfaction of charge 073944280002 in full (4 pages)
17 July 2015Registration of charge 073944280004, created on 10 July 2015 (13 pages)
19 June 2015Registration of charge 073944280003, created on 11 June 2015 (18 pages)
19 June 2015Registration of charge 073944280003, created on 11 June 2015 (18 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 March 2014Registration of charge 073944280002 (9 pages)
19 March 2014Registration of charge 073944280002 (9 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
15 August 2013Registration of charge 073944280001 (27 pages)
15 August 2013Registration of charge 073944280001 (27 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 4 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR England on 18 December 2012 (1 page)
18 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
1 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)