Harrow
Middlesex
HA2 0UR
Director Name | Mrs Hemalatha Sriram |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Rayners Lane Harrow HA2 0UR |
Registered Address | 122 Rayners Lane Harrow Middlesex HA2 0UR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxbourne |
Built Up Area | Greater London |
1 at £1 | Hemalatha Sriram 50.00% Ordinary |
---|---|
1 at £1 | Sriram Sundaram 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,703 |
Cash | £86,699 |
Current Liabilities | £27,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Monmouthshire Building Society Classification: A registered charge Particulars: 4O stancliffe road, manchester M22 4PS. Outstanding |
---|---|
7 December 2020 | Delivered on: 7 December 2020 Persons entitled: Monmouthshire Building Society Classification: A registered charge Particulars: 86 crossacres road, manchester M22 5BS. Outstanding |
20 November 2020 | Delivered on: 4 December 2020 Persons entitled: Monmouthshire Building Society Classification: A registered charge Particulars: 20 larkfield avenue, little hulton, manchester M38 9QY. Outstanding |
23 August 2019 | Delivered on: 4 September 2019 Persons entitled: Masthaven Bank Limited Classification: A registered charge Particulars: 92 gladeside road, manchester, M22 9GG. Outstanding |
3 March 2021 | Registration of charge 078224870004, created on 26 February 2021 (10 pages) |
---|---|
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
7 December 2020 | Registration of charge 078224870003, created on 7 December 2020 (10 pages) |
4 December 2020 | Registration of charge 078224870002, created on 20 November 2020 (10 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Registration of charge 078224870001, created on 23 August 2019 (8 pages) |
10 May 2019 | Notification of Sriram Sundaram as a person with significant control on 1 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
10 October 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 122 Rayners Lane Harrow Middlesex HA2 0UR on 10 October 2018 (1 page) |
24 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
21 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 October 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
2 October 2017 | Termination of appointment of Hemalatha Sriram as a director on 1 April 2017 (1 page) |
2 October 2017 | Cessation of Sriram Sundaram as a person with significant control on 2 October 2017 (1 page) |
2 October 2017 | Cessation of Sriram Sundaram as a person with significant control on 1 April 2017 (1 page) |
2 October 2017 | Director's details changed for Mr Sriram Sundaram on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Hemalatha Sriram as a director on 1 April 2017 (1 page) |
2 October 2017 | Director's details changed for Mr Sriram Sundaram on 1 October 2017 (2 pages) |
29 September 2017 | Registered office address changed from 122 Rayners Lane Harrow HA2 0UR England to 20-22 Wenlock Road London N1 7GU on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 122 Rayners Lane Harrow HA2 0UR England to 20-22 Wenlock Road London N1 7GU on 29 September 2017 (1 page) |
10 March 2017 | Director's details changed for Mrs Hemalatha Sriram on 6 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Sriram Sundaram on 6 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 333a Drake Court Alexandra Avenue Harrow Middlesex HA2 9DY to 122 Rayners Lane Harrow HA2 0UR on 10 March 2017 (1 page) |
10 March 2017 | Director's details changed for Mrs Hemalatha Sriram on 6 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Sriram Sundaram on 6 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 333a Drake Court Alexandra Avenue Harrow Middlesex HA2 9DY to 122 Rayners Lane Harrow HA2 0UR on 10 March 2017 (1 page) |
24 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
8 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2014 | Director's details changed for Mr Sriram Sundaram on 29 July 2014 (2 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mrs Hemalatha Sriram on 29 July 2014 (2 pages) |
10 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Sriram Sundaram on 29 July 2014 (2 pages) |
10 November 2014 | Director's details changed for Mrs Hemalatha Sriram on 29 July 2014 (2 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
28 May 2012 | Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page) |
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|
25 October 2011 | Incorporation
|