London
E15 4HF
Director Name | Mr Lankendra Chandresinghe |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(same day as company formation) |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500k at £0.01 | Estelle Chandresinghe 50.00% Ordinary |
---|---|
500k at £0.01 | Lankendra Chandresinghe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,851 |
Cash | £4,428 |
Current Liabilities | £130,689 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
12 July 2017 | Delivered on: 17 July 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 48 mornington terrace, london, NW1 7RT as the same is registered at hm land registry with title no 455111. Outstanding |
---|
27 February 2024 | Confirmation statement made on 6 February 2024 with updates (5 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
27 February 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
25 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
11 February 2022 | Confirmation statement made on 6 February 2022 with updates (5 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (13 pages) |
25 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
11 July 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
26 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
15 October 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
13 March 2018 | Confirmation statement made on 6 February 2018 with updates (5 pages) |
12 March 2018 | Notification of Lankendra Chandresinghe as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Notification of Estelle Chandresinghe as a person with significant control on 6 April 2016 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
17 July 2017 | Registration of charge 079368270001, created on 12 July 2017 (19 pages) |
17 July 2017 | Registration of charge 079368270001, created on 12 July 2017 (19 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
25 May 2016 | Registered office address changed from 48 Mornington Terrace London NW1 7RT to 1 Vicarage Lane London E15 4HF on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 48 Mornington Terrace London NW1 7RT to 1 Vicarage Lane London E15 4HF on 25 May 2016 (1 page) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Registered office address changed from 33 Tavistock Terrace London N19 4BZ United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 33 Tavistock Terrace London N19 4BZ United Kingdom on 17 April 2014 (1 page) |
17 April 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 September 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
17 September 2013 | Total exemption full accounts made up to 28 February 2013 (8 pages) |
26 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Company name changed ioi corporation LIMITED\certificate issued on 30/04/12
|
30 April 2012 | Company name changed ioi corporation LIMITED\certificate issued on 30/04/12
|
27 February 2012 | Director's details changed for Mr Lankendra Chandreinghe on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Lankendra Chandreinghe on 27 February 2012 (2 pages) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|