Northolt
Middlesex
UB5 4SL
Secretary Name | Mr Murugan Ponnambalam |
---|---|
Status | Current |
Appointed | 05 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 41b The Fairway Northolt Middlesex UB5 4SL |
Director Name | Mrs Sejal Himanshu Shah |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 18 Parkfield Gardens North Harrow Middlesex HA2 6JR |
Director Name | Mrs Kowsalya Janarthanam |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2013(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2013) |
Role | Letting Consultant |
Country of Residence | England |
Correspondence Address | 35 Burns Road Wembley Middlesex HA0 1JR |
Website | www.velestate.com |
---|
Registered Address | Unit 12b Stanley House Stanley Avenue Wembley HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
100 at £1 | Murugan Ponnambalam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £503 |
Cash | £8,766 |
Current Liabilities | £9,014 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
19 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
10 July 2023 | Registered office address changed from Stanley House Stanley Avenue Alperton Wembley Middlesex HA0 4JB to Unit 12B Stanley House Stanley Avenue Wembley HA0 4JB on 10 July 2023 (1 page) |
10 July 2023 | Director's details changed for Mr Murugan Ponnambalam on 8 July 2023 (2 pages) |
10 July 2023 | Secretary's details changed for Mr Murugan Ponnambalam on 8 July 2023 (1 page) |
10 July 2023 | Change of details for Mr Murugan Ponnambalam as a person with significant control on 8 July 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
16 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
24 January 2023 | Secretary's details changed for Mr Murugan Ponnambalam on 24 January 2023 (1 page) |
24 January 2023 | Change of details for Mr Murugan Ponnambalam as a person with significant control on 24 January 2023 (2 pages) |
24 January 2023 | Director's details changed for Mr Murugan Ponnambalam on 24 January 2023 (2 pages) |
11 April 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
13 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
8 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 March 2013 | Termination of appointment of Kowsalya Janarthanam as a director (1 page) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Termination of appointment of Kowsalya Janarthanam as a director (1 page) |
11 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Appointment of Mrs Kowsalya Janarthanam as a director (2 pages) |
1 March 2013 | Appointment of Mrs Kowsalya Janarthanam as a director (2 pages) |
1 March 2013 | Termination of appointment of Sejal Shah as a director (1 page) |
1 March 2013 | Termination of appointment of Sejal Shah as a director (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|