Thornton Heath
Surrey
CR7 7QF
Director Name | Mr Satheeswaran Chandrasegaram |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Raleigh Avenue Hayes UB4 0ED |
Director Name | Mr Santhirasegaram Ketheeswaran |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2013(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 704-708 Uxbridge Road Hayes Middlesex UB4 0RX |
Registered Address | 704-708 Uxbridge Road Hayes Middlesex UB4 0RX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Satheeswaran Chandrasegaram 90.00% Ordinary |
---|---|
100 at £1 | Santhirasegaram Ketheeswaran 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,713 |
Cash | £8,406 |
Current Liabilities | £161,868 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
13 July 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 July 2020 | Registered office address changed from 9 Raleigh Avenue Hayes Middlesex UB4 0ED England to 704-708 Uxbridge Road Hayes Middlesex UB4 0RX on 7 July 2020 (1 page) |
1 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 July 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
9 November 2018 | Change of details for Mr Santhirasegaram Ketheeswaran as a person with significant control on 9 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Mr Santhirasegaram Ketheeswaran on 9 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 July 2018 | Termination of appointment of Satheeswaran Chandrasegaram as a director on 1 July 2018 (1 page) |
21 June 2018 | Cessation of Satheeswaran Chandrasegaram as a person with significant control on 1 May 2018 (1 page) |
21 June 2018 | Confirmation statement made on 14 June 2018 with updates (5 pages) |
21 June 2018 | Notification of Santhirasegaram Ketheeswaran as a person with significant control on 1 May 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 August 2016 | Registered office address changed from 704 Uxbridge Road Hays London UB4 0RX to 9 Raleigh Avenue Hayes Middlesex UB4 0ED on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 704 Uxbridge Road Hays London UB4 0RX to 9 Raleigh Avenue Hayes Middlesex UB4 0ED on 2 August 2016 (1 page) |
2 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 September 2015 | Registered office address changed from 9 Raleigh Avenue Hayes UB4 0ED to 704 Uxbridge Road Hays London UB4 0RX on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from 9 Raleigh Avenue Hayes UB4 0ED to 704 Uxbridge Road Hays London UB4 0RX on 16 September 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Santhirasegaram Ketheeswaran on 13 March 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Santhirasegaram Ketheeswaran on 13 March 2015 (2 pages) |
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 April 2014 | Appointment of Mr Santhirasegaram Ketheeswaran as a director (2 pages) |
9 April 2014 | Appointment of Mr Santhirasegaram Ketheeswaran as a director (2 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 13 June 2012
|
1 April 2014 | Statement of capital following an allotment of shares on 13 June 2012
|
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 February 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
6 February 2013 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Company name changed asian wallmart LIMITED\certificate issued on 30/09/11
|
30 September 2011 | Company name changed asian wallmart LIMITED\certificate issued on 30/09/11
|
14 June 2011 | Incorporation (22 pages) |
14 June 2011 | Incorporation (22 pages) |