Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0PX
Director Name | Mr Palani Ketheeswaran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2015(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Palani Ketheeswaran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX |
Director Name | Mrs Shantha Sugirtharanjan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Consfield Avenue New Malden Surrey KT3 6HB |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
Telephone | 020 84230727 |
---|---|
Telephone region | London |
Registered Address | Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Palani Ketheeswaran 50.00% Ordinary |
---|---|
50 at £1 | Sharmili Seevarajah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,084 |
Cash | £120 |
Current Liabilities | £371,050 |
Latest Accounts | 28 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 November |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (8 months, 4 weeks from now) |
22 May 2013 | Delivered on: 5 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 May 2013 | Delivered on: 5 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H the eastcote, arms, harrow. Notification of addition to or amendment of charge. Outstanding |
22 May 2013 | Delivered on: 24 May 2013 Satisfied on: 30 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Na. Fully Satisfied |
12 January 2012 | Delivered on: 18 January 2012 Satisfied on: 4 March 2014 Persons entitled: Aisn Limited Classification: Legal charge Secured details: £700,000 due or to become due. Particulars: F/H property k/a eastcote arms, eastcote lane, harrow. Fully Satisfied |
24 August 2023 | Micro company accounts made up to 28 November 2022 (3 pages) |
---|---|
20 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 28 November 2021 (3 pages) |
22 February 2022 | Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page) |
22 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 28 November 2020 (3 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2021 | Previous accounting period shortened from 29 November 2020 to 28 November 2020 (1 page) |
26 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
27 November 2020 | Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX to 777 Harrow Road Wembley HA0 2LW on 27 November 2020 (1 page) |
14 October 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
26 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
5 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
10 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
23 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 (1 page) |
19 January 2015 | Registered office address changed from The Eastcote Arms Eastcote Lane, Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from The Eastcote Arms Eastcote Lane, Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 November 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
4 March 2014 | Satisfaction of charge 1 in full (4 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
30 August 2013 | Satisfaction of charge 078537330002 in full (4 pages) |
30 August 2013 | Satisfaction of charge 078537330002 in full (4 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
5 June 2013 | Registration of charge 078537330003 (9 pages) |
5 June 2013 | Registration of charge 078537330003 (9 pages) |
5 June 2013 | Registration of charge 078537330004 (29 pages) |
5 June 2013 | Registration of charge 078537330004 (29 pages) |
24 May 2013 | Registration of charge 078537330002 (20 pages) |
24 May 2013 | Registration of charge 078537330002 (20 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
25 January 2013 | Registered office address changed from Stable Farm Amersham Road Gerrards Cross Bucks SL9 0PX England on 25 January 2013 (1 page) |
25 January 2013 | Registered office address changed from Stable Farm Amersham Road Gerrards Cross Bucks SL9 0PX England on 25 January 2013 (1 page) |
24 January 2013 | Termination of appointment of Palani Ketheeswaran as a director (1 page) |
24 January 2013 | Termination of appointment of Palani Ketheeswaran as a director (1 page) |
22 January 2013 | Appointment of Miss Sharmili Seevarajah as a director (2 pages) |
22 January 2013 | Appointment of Miss Sharmili Seevarajah as a director (2 pages) |
21 January 2013 | Appointment of Mrs Shantha Sugirtharanjan as a director (2 pages) |
21 January 2013 | Appointment of Mrs Shantha Sugirtharanjan as a director (2 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
30 November 2011 | Termination of appointment of Adrian Koe as a director (1 page) |
29 November 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 November 2011 (1 page) |
29 November 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
29 November 2011 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
29 November 2011 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
29 November 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 November 2011 (1 page) |
29 November 2011 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|