London
W1G 6JP
Registered Address | 35 Devonshire Place London W1G 6JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Ramasan Navaratnarajah 50.00% Ordinary A |
---|---|
50 at £1 | Kamalaveni Sabaratnam 25.00% Ordinary B |
50 at £1 | Ponnudurai Navaratnarajah 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,443 |
Cash | £1,304 |
Current Liabilities | £3,161 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
5 June 2020 | Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 5 June 2020 (2 pages) |
8 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
19 July 2018 | Registered office address changed from Unit 1.36 the Light Box 111 Power Road, Chiswick London W4 5PY to 35 Devonshire Place London W1G 6JP on 19 July 2018 (1 page) |
19 July 2018 | Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 19 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 July 2018 | Director's details changed for Mr Ramasan Navaratnarajah on 19 July 2018 (2 pages) |
17 July 2018 | Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 17 July 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 July 2017 | Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 6 April 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 July 2017 | Change of details for Mr Ramasan Navaratnarajah as a person with significant control on 6 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr Ramasan Navaratnarajah on 20 August 2014 (2 pages) |
12 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Director's details changed for Mr Ramasan Navaratnarajah on 20 August 2014 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
4 December 2013 | Registered office address changed from Aim Viaduct Hardwicke Road Chiswick London W4 5EA United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Aim Viaduct Hardwicke Road Chiswick London W4 5EA United Kingdom on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Aim Viaduct Hardwicke Road Chiswick London W4 5EA United Kingdom on 4 December 2013 (1 page) |
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
5 July 2012 | Incorporation (20 pages) |
5 July 2012 | Incorporation (20 pages) |