Hayes
Middlesex
UB3 3BN
Director Name | Mr Satheeswaran Chandrasegaram |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 09 Raleigh Avenue Hayes Middlesex UB4 0ED |
Registered Address | Bm House Silverdale Road Hayes Middlesex UB3 3BN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Satheeswaran Chandrasegaram 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,545 |
Cash | £6,740 |
Current Liabilities | £668,863 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
10 October 2014 | Delivered on: 30 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 141 uxbridge road, hanwell, london t/no:MX100116. Outstanding |
---|---|
22 September 2014 | Delivered on: 26 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 July 2013 | Delivered on: 7 August 2013 Satisfied on: 5 March 2015 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: 141 uxbridge road london t/no MX100116 and hanwell police station 169 uxbridge rd london t/no AGL263132. Notification of addition to or amendment of charge. Fully Satisfied |
24 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
---|---|
17 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
28 July 2022 | Registered office address changed from 704 Uxbridge Road Hays London UB4 0RX to Bm House Silverdale Road Hayes Middlesex UB3 3BN on 28 July 2022 (1 page) |
21 February 2022 | Cessation of Satheeswaran Chandrasegaram as a person with significant control on 17 February 2022 (1 page) |
21 February 2022 | Confirmation statement made on 21 February 2022 with updates (5 pages) |
21 February 2022 | Notification of Santhirasegaram Ketheeswaran as a person with significant control on 17 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Satheeswaran Chandrasegaram as a director on 17 February 2022 (1 page) |
17 February 2022 | Appointment of Mr Santhirasegaram Ketheeswaran as a director on 17 February 2022 (2 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
15 May 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
11 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
16 September 2015 | Registered office address changed from 09 Raleigh Avenue Hayes Middlesex UB4 0ED to 704 Uxbridge Road Hays London UB4 0RX on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from 09 Raleigh Avenue Hayes Middlesex UB4 0ED to 704 Uxbridge Road Hays London UB4 0RX on 16 September 2015 (2 pages) |
5 March 2015 | Satisfaction of charge 075362410001 in full (4 pages) |
5 March 2015 | Satisfaction of charge 075362410001 in full (4 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 October 2014 | Registration of charge 075362410003, created on 10 October 2014 (9 pages) |
30 October 2014 | Registration of charge 075362410003, created on 10 October 2014 (9 pages) |
26 September 2014 | Registration of charge 075362410002, created on 22 September 2014 (5 pages) |
26 September 2014 | Registration of charge 075362410002, created on 22 September 2014 (5 pages) |
9 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 August 2013 | Registration of charge 075362410001 (9 pages) |
7 August 2013 | Registration of charge 075362410001 (9 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Director's details changed for Mr Satheeswaran Chandra on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Satheeswaran Chandra on 12 January 2012 (2 pages) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|