Upminster
RM14 2UU
Director Name | Kalanithy Sivathasan |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Businessperson |
Country of Residence | England |
Correspondence Address | 142 Howard Road Upminster Essex RM14 2UU |
Registered Address | 146 Howard Road Upminster RM14 2UU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Kailasapillai Sivathasan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,644 |
Cash | £34,826 |
Current Liabilities | £55,696 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
30 May 2018 | Delivered on: 15 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H 182 eynsham drive abbeywood. Outstanding |
---|---|
15 July 2016 | Delivered on: 2 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor shop 17-19 goresbrook road dagenham essex. Outstanding |
4 May 2016 | Delivered on: 5 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
7 February 2019 | Amended total exemption full accounts made up to 31 March 2017 (2 pages) |
4 February 2019 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
16 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
15 June 2018 | Registration of charge 079938750003, created on 30 May 2018 (9 pages) |
13 April 2018 | Registered office address changed from 146 Howard Road Upminster Essex RM14 2UU England to 28 Station Road Upminster RM14 2UB on 13 April 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
26 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
2 August 2016 | Registration of charge 079938750002, created on 15 July 2016 (9 pages) |
2 August 2016 | Registration of charge 079938750002, created on 15 July 2016 (9 pages) |
8 July 2016 | Registered office address changed from 142 Howard Road Upminster Essex RM14 2UU to 146 Howard Road Upminster Essex RM14 2UU on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 142 Howard Road Upminster Essex RM14 2UU to 146 Howard Road Upminster Essex RM14 2UU on 8 July 2016 (1 page) |
5 May 2016 | Registration of charge 079938750001, created on 4 May 2016 (8 pages) |
5 May 2016 | Registration of charge 079938750001, created on 4 May 2016 (8 pages) |
27 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 November 2014 | Termination of appointment of Kalanithy Sivathasan as a director on 16 March 2012 (1 page) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Termination of appointment of Kalanithy Sivathasan as a director on 16 March 2012 (1 page) |
4 November 2014 | Termination of appointment of Kalanithy Sivathasan as a director on 16 March 2012 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Termination of appointment of Kalanithy Sivathasan as a director on 16 March 2012 (1 page) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
27 September 2014 | Director's details changed for Kailasapillai Sivathasan on 27 September 2014 (2 pages) |
27 September 2014 | Director's details changed for Kalanithy Sivathasan on 27 September 2014 (2 pages) |
27 September 2014 | Registered office address changed from 40 Trent Avenue Upminster Essex RM14 1QZ to 142 Howard Road Upminster Essex RM14 2UU on 27 September 2014 (1 page) |
27 September 2014 | Director's details changed for Kailasapillai Sivathasan on 27 September 2014 (2 pages) |
27 September 2014 | Registered office address changed from 40 Trent Avenue Upminster Essex RM14 1QZ to 142 Howard Road Upminster Essex RM14 2UU on 27 September 2014 (1 page) |
27 September 2014 | Director's details changed for Kalanithy Sivathasan on 27 September 2014 (2 pages) |
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Registered office address changed from 28 Station Road Upminster RM14 2UB England on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 28 Station Road Upminster RM14 2UB England on 10 May 2012 (1 page) |
16 March 2012 | Incorporation (37 pages) |
16 March 2012 | Incorporation (37 pages) |