Harrow
Middlesex
HA1 2TY
Director Name | Mr Valipuram Sriranjithan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rear Of 59b Station Road Harrow Middlesex HA1 2TY |
Director Name | Mr Vijayakumar Mailvaganam |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Maintainer Domestic Mvh |
Country of Residence | England |
Correspondence Address | 13 Harlyn Drive Pinner Middlesex HA5 2DF |
Director Name | Mr Namasivayam Selvarajah |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(7 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 98 Exeter Road Harrow Middlesex HA2 9PL |
Director Name | Mr Kumarasamy Gengatharan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2020(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 98 Exeter Road Harrow Middlesex HA2 9PL |
Director Name | Mr Kumarasamy Kumarathasan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2020(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 98 Exeter Road Harrow Middlesex HA2 9PL |
Director Name | Mr Kumarasamy Gengatharan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | R/O 59 Station Road Harrow Middlesex HA1 2TY |
Director Name | Dr Ronniah Regunathan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 238a Headstone Lane Harrow Middlesex HA2 6LY |
Secretary Name | Subramaniam Jeganmohan |
---|---|
Status | Resigned |
Appointed | 16 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Knightlow Road Harborne Birmingham B17 8PX |
Director Name | Mr Perampalam Sahadevan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 June 2015) |
Role | Co Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forum House Empire Way Wembley Middlesex HA9 0AB |
Director Name | Mrs Calaranie Thanabalasingam |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 58 The Gardens Harrow Middlesex HA1 4EY |
Director Name | Mr Sivapalan Arulampalam |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 January 2020) |
Role | Postman |
Country of Residence | England |
Correspondence Address | 16 Carlyon Road Wembley Middlesex HA0 1HN |
Director Name | Mr Kiritharamohan Thillaiyampalam |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 January 2020) |
Role | Design Technology Technician |
Country of Residence | England |
Correspondence Address | 69 Canterbury Road Harrow Middlesex HA1 4PD |
Director Name | Mr Kumarasamy Kumarathasan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Exeter Road Harrow Middlesex HA2 9PL |
Director Name | Mr Subramaniam Sivananthan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 98 Exeter Road Harrow Middlesex HA2 9PL |
Registered Address | 98 Exeter Road Harrow Middlesex HA2 9PL |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £407,980 |
Cash | £76,295 |
Current Liabilities | £5,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
5 December 2018 | Delivered on: 5 December 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 8 nibthwaite road. Harrow. Middlesex. HA1 1TA. Registered under title no. NGL28396. Outstanding |
---|---|
16 October 2015 | Delivered on: 30 October 2015 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 50 kings way harrow middlesex. Outstanding |
4 January 2021 | Amended accounts made up to 30 November 2019 (4 pages) |
---|---|
18 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (5 pages) |
19 October 2020 | Appointment of Mr Kumarasamy Gengatharan as a director on 26 January 2020 (2 pages) |
19 October 2020 | Appointment of Mr Kumarasamy Kumarathasan as a director on 26 January 2020 (2 pages) |
19 October 2020 | Termination of appointment of Subramaniam Jeganmohan as a secretary on 26 January 2020 (1 page) |
19 October 2020 | Termination of appointment of Subramaniam Sivananthan as a director on 26 January 2020 (1 page) |
13 October 2020 | Termination of appointment of Sivapalan Arulampalam as a director on 1 January 2020 (1 page) |
18 January 2020 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
13 September 2019 | Unaudited abridged accounts made up to 30 November 2018 (4 pages) |
21 December 2018 | Termination of appointment of Kumarasamy Kumarathasan as a director on 1 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Kumarasamy Gengatharan as a director on 1 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Namasivayam Selvarajah as a director on 1 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Subramaniam Sivananthan as a director on 1 December 2018 (2 pages) |
5 December 2018 | Registration of charge 078503920002, created on 5 December 2018 (22 pages) |
20 September 2018 | Amended accounts made up to 30 November 2017 (7 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (7 pages) |
18 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 16 November 2016 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 February 2016 | Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB to 98 Exeter Road Harrow Middlesex HA2 9PL on 3 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Calaranie Thanabalasingam as a director on 1 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Kumarasamy Kumarathasan as a director on 1 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Kumarasamy Kumarathasan as a director on 1 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 16 November 2015 no member list (8 pages) |
3 February 2016 | Termination of appointment of Calaranie Thanabalasingam as a director on 1 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Kumarasamy Gengatharan as a director on 1 January 2016 (2 pages) |
3 February 2016 | Registered office address changed from 1 Forum House Empire Way Wembley Middlesex HA9 0AB to 98 Exeter Road Harrow Middlesex HA2 9PL on 3 February 2016 (1 page) |
3 February 2016 | Annual return made up to 16 November 2015 no member list (8 pages) |
3 February 2016 | Appointment of Mr Kumarasamy Gengatharan as a director on 1 January 2016 (2 pages) |
30 October 2015 | Registration of charge 078503920001, created on 16 October 2015 (26 pages) |
30 October 2015 | Registration of charge 078503920001, created on 16 October 2015 (26 pages) |
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (9 pages) |
27 August 2015 | Termination of appointment of Perampalam Sahadevan as a director on 12 June 2015 (1 page) |
27 August 2015 | Termination of appointment of Perampalam Sahadevan as a director on 12 June 2015 (1 page) |
12 January 2015 | Annual return made up to 16 November 2014 no member list (9 pages) |
12 January 2015 | Annual return made up to 16 November 2014 no member list (9 pages) |
8 January 2015 | Appointment of Mr Sivapalan Arulampalam as a director on 8 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr Sivapalan Arulampalam as a director on 8 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr Kiritharamohan Thillaiyampalam as a director on 8 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr Kiritharamohan Thillaiyampalam as a director on 8 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr Sivapalan Arulampalam as a director on 8 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr Vijayakumar Mailvaganam as a director on 8 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr Kiritharamohan Thillaiyampalam as a director on 8 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr Vijayakumar Mailvaganam as a director on 8 July 2014 (2 pages) |
8 January 2015 | Appointment of Mr Vijayakumar Mailvaganam as a director on 8 July 2014 (2 pages) |
9 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
9 September 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
1 April 2014 | Registered office address changed from 59B Station Road Harrow Middlesex HA1 2TY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 59B Station Road Harrow Middlesex HA1 2TY on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 59B Station Road Harrow Middlesex HA1 2TY on 1 April 2014 (1 page) |
17 January 2014 | Annual return made up to 16 November 2013 no member list (6 pages) |
17 January 2014 | Annual return made up to 16 November 2013 no member list (6 pages) |
3 December 2013 | Termination of appointment of Ronniah Regunathan as a director (2 pages) |
3 December 2013 | Termination of appointment of Ronniah Regunathan as a director (2 pages) |
22 November 2013 | Termination of appointment of Kumarasamy Gengatharan as a director (2 pages) |
22 November 2013 | Termination of appointment of Kumarasamy Kumarathasan as a director (2 pages) |
22 November 2013 | Termination of appointment of Kumarasamy Kumarathasan as a director (2 pages) |
22 November 2013 | Termination of appointment of Kumarasamy Gengatharan as a director (2 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 December 2012 | Annual return made up to 16 November 2012 no member list (9 pages) |
3 December 2012 | Annual return made up to 16 November 2012 no member list (9 pages) |
9 August 2012 | Appointment of Mr Perampalam Sahadevan as a director (2 pages) |
9 August 2012 | Appointment of Mrs Calaranie Thanabalasingam as a director (2 pages) |
9 August 2012 | Appointment of Mrs Calaranie Thanabalasingam as a director (2 pages) |
9 August 2012 | Appointment of Mr Perampalam Sahadevan as a director (2 pages) |
16 November 2011 | Incorporation (31 pages) |
16 November 2011 | Incorporation (31 pages) |