Company NameSHRI Sithi Vinayagar Thevasthanam
Company StatusActive
Company Number07850392
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMylvaganam Mohanadas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address59b Station Road
Harrow
Middlesex
HA1 2TY
Director NameMr Valipuram Sriranjithan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 59b Station Road
Harrow
Middlesex
HA1 2TY
Director NameMr Vijayakumar Mailvaganam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(2 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleMaintainer Domestic Mvh
Country of ResidenceEngland
Correspondence Address13 Harlyn Drive
Pinner
Middlesex
HA5 2DF
Director NameMr Namasivayam Selvarajah
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(7 years after company formation)
Appointment Duration5 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address98 Exeter Road
Harrow
Middlesex
HA2 9PL
Director NameMr Kumarasamy Gengatharan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address98 Exeter Road
Harrow
Middlesex
HA2 9PL
Director NameMr Kumarasamy Kumarathasan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2020(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address98 Exeter Road
Harrow
Middlesex
HA2 9PL
Director NameMr Kumarasamy Gengatharan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressR/O 59 Station Road
Harrow
Middlesex
HA1 2TY
Director NameDr Ronniah Regunathan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address238a Headstone Lane
Harrow
Middlesex
HA2 6LY
Secretary NameSubramaniam Jeganmohan
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address119 Knightlow Road
Harborne
Birmingham
B17 8PX
Director NameMr Perampalam Sahadevan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(8 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2015)
RoleCo Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Forum House Empire Way
Wembley
Middlesex
HA9 0AB
Director NameMrs Calaranie Thanabalasingam
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address58 The Gardens
Harrow
Middlesex
HA1 4EY
Director NameMr Sivapalan Arulampalam
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2020)
RolePostman
Country of ResidenceEngland
Correspondence Address16 Carlyon Road
Wembley
Middlesex
HA0 1HN
Director NameMr Kiritharamohan Thillaiyampalam
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 January 2020)
RoleDesign Technology Technician
Country of ResidenceEngland
Correspondence Address69 Canterbury Road
Harrow
Middlesex
HA1 4PD
Director NameMr Kumarasamy Kumarathasan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Exeter Road
Harrow
Middlesex
HA2 9PL
Director NameMr Subramaniam Sivananthan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address98 Exeter Road
Harrow
Middlesex
HA2 9PL

Location

Registered Address98 Exeter Road
Harrow
Middlesex
HA2 9PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£407,980
Cash£76,295
Current Liabilities£5,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

5 December 2018Delivered 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 2015Delivered on: 30 October 2015
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 50 kings way harrow middlesex.
Outstanding

Filing History

4 January 2021Amended accounts made up to 30 November 2019 (4 pages)
18 November 2020Unaudited abridged accounts made up to 30 November 2019 (5 pages)
19 October 2020Appointment of Mr Kumarasamy Gengatharan as a director on 26 January 2020 (2 pages)
19 October 2020Appointment of Mr Kumarasamy Kumarathasan as a director on 26 January 2020 (2 pages)
19 October 2020Termination of appointment of Subramaniam Jeganmohan as a secretary on 26 January 2020 (1 page)
19 October 2020Termination of appointment of Subramaniam Sivananthan as a director on 26 January 2020 (1 page)
13 October 2020Termination of appointment of Sivapalan Arulampalam as a director on 1 January 2020 (1 page)
18 January 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 30 November 2018 (4 pages)
21 December 2018Termination of appointment of Kumarasamy Kumarathasan as a director on 1 December 2018 (1 page)
21 December 2018Termination of appointment of Kumarasamy Gengatharan as a director on 1 December 2018 (1 page)
21 December 2018Appointment of Mr Namasivayam Selvarajah as a director on 1 December 2018 (2 pages)
21 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 December 2018Appointment of Mr Subramaniam Sivananthan as a director on 1 December 2018 (2 pages)
5 December 2018Registration of charge 078503920002, created on 5 December 2018 (22 pages)
20 September 2018Amended accounts made up to 30 November 2017 (7 pages)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
18 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
19 December 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 16 November 2016 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 February 2016Registered 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 2016Termination of appointment of Calaranie Thanabalasingam as a director on 1 January 2016 (1 page)
3 February 2016Appointment of Mr Kumarasamy Kumarathasan as a director on 1 January 2016 (2 pages)
3 February 2016Appointment of Mr Kumarasamy Kumarathasan as a director on 1 January 2016 (2 pages)
3 February 2016Annual return made up to 16 November 2015 no member list (8 pages)
3 February 2016Termination of appointment of Calaranie Thanabalasingam as a director on 1 January 2016 (1 page)
3 February 2016Appointment of Mr Kumarasamy Gengatharan as a director on 1 January 2016 (2 pages)
3 February 2016Registered 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 2016Annual return made up to 16 November 2015 no member list (8 pages)
3 February 2016Appointment of Mr Kumarasamy Gengatharan as a director on 1 January 2016 (2 pages)
30 October 2015Registration of charge 078503920001, created on 16 October 2015 (26 pages)
30 October 2015Registration of charge 078503920001, created on 16 October 2015 (26 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
27 August 2015Termination of appointment of Perampalam Sahadevan as a director on 12 June 2015 (1 page)
27 August 2015Termination of appointment of Perampalam Sahadevan as a director on 12 June 2015 (1 page)
12 January 2015Annual return made up to 16 November 2014 no member list (9 pages)
12 January 2015Annual return made up to 16 November 2014 no member list (9 pages)
8 January 2015Appointment of Mr Sivapalan Arulampalam as a director on 8 July 2014 (2 pages)
8 January 2015Appointment of Mr Sivapalan Arulampalam as a director on 8 July 2014 (2 pages)
8 January 2015Appointment of Mr Kiritharamohan Thillaiyampalam as a director on 8 July 2014 (2 pages)
8 January 2015Appointment of Mr Kiritharamohan Thillaiyampalam as a director on 8 July 2014 (2 pages)
8 January 2015Appointment of Mr Sivapalan Arulampalam as a director on 8 July 2014 (2 pages)
8 January 2015Appointment of Mr Vijayakumar Mailvaganam as a director on 8 July 2014 (2 pages)
8 January 2015Appointment of Mr Kiritharamohan Thillaiyampalam as a director on 8 July 2014 (2 pages)
8 January 2015Appointment of Mr Vijayakumar Mailvaganam as a director on 8 July 2014 (2 pages)
8 January 2015Appointment of Mr Vijayakumar Mailvaganam as a director on 8 July 2014 (2 pages)
9 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
9 September 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
1 April 2014Registered office address changed from 59B Station Road Harrow Middlesex HA1 2TY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 59B Station Road Harrow Middlesex HA1 2TY on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 59B Station Road Harrow Middlesex HA1 2TY on 1 April 2014 (1 page)
17 January 2014Annual return made up to 16 November 2013 no member list (6 pages)
17 January 2014Annual return made up to 16 November 2013 no member list (6 pages)
3 December 2013Termination of appointment of Ronniah Regunathan as a director (2 pages)
3 December 2013Termination of appointment of Ronniah Regunathan as a director (2 pages)
22 November 2013Termination of appointment of Kumarasamy Gengatharan as a director (2 pages)
22 November 2013Termination of appointment of Kumarasamy Kumarathasan as a director (2 pages)
22 November 2013Termination of appointment of Kumarasamy Kumarathasan as a director (2 pages)
22 November 2013Termination of appointment of Kumarasamy Gengatharan as a director (2 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 December 2012Annual return made up to 16 November 2012 no member list (9 pages)
3 December 2012Annual return made up to 16 November 2012 no member list (9 pages)
9 August 2012Appointment of Mr Perampalam Sahadevan as a director (2 pages)
9 August 2012Appointment of Mrs Calaranie Thanabalasingam as a director (2 pages)
9 August 2012Appointment of Mrs Calaranie Thanabalasingam as a director (2 pages)
9 August 2012Appointment of Mr Perampalam Sahadevan as a director (2 pages)
16 November 2011Incorporation (31 pages)
16 November 2011Incorporation (31 pages)