Pocklington Close Hendon
London
NW9 5WS
Director Name | Sir Christian St. John Sweeting |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 607 Royal Ocean Plaza, 607 Royal Ocean Plaza Ocean Village Avenue Gibraltar Gx11 1aa GX11 1AA |
Director Name | Mr Shanmugasundaram Sundaram Surendran |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 134 Sandy Lane Sutton Surrey SM2 7ES |
Director Name | Mr Jasentuliyana Muditha Kumar Jayatilaka |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 December 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 March 2018) |
Role | Deputy Director General Of Health |
Country of Residence | Sri Lanka |
Correspondence Address | B/Q/G/4 Manning Town Housing Scheme Colombo Western Region Sri Lanka |
Director Name | Mrs Chandrani Vijayalakshmi Samayadasa |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 December 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Sri Lanka |
Correspondence Address | 112/9 Pooruarama Road Colombo 00500 |
Registered Address | Sbc House Restmor Way Wallington Surrey SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1000 | Shaun Surendran & Kulakulasuriya Sisira Kumara Perera 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,803 |
Cash | £46,089 |
Current Liabilities | £9,914 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
---|---|
4 January 2023 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
5 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
15 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
8 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
29 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
5 November 2018 | Resolutions
|
24 May 2018 | Appointment of Sir Christian St. John Sweeting as a director on 15 May 2018 (2 pages) |
5 April 2018 | Termination of appointment of Jasentuliyana Muditha Kumar Jayatilaka as a director on 19 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Chandrani Vijayalakshmi Samayadasa as a director on 1 April 2018 (1 page) |
11 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
23 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
28 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Registered office address changed from 134 Sandy Lane Cheam Sutton Surrey SM2 7ES to Sbc House Restmor Way Wallington Surrey SM6 7AH on 28 December 2015 (1 page) |
28 December 2015 | Registered office address changed from 134 Sandy Lane Cheam Sutton Surrey SM2 7ES to Sbc House Restmor Way Wallington Surrey SM6 7AH on 28 December 2015 (1 page) |
28 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
30 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
28 March 2014 | Termination of appointment of Shanmuga Surendran as a director (1 page) |
28 March 2014 | Termination of appointment of Shanmuga Surendran as a director (1 page) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
30 December 2013 | Appointment of Mr Jasentuliyana Muditha Kumar Jayatilaka as a director (2 pages) |
30 December 2013 | Appointment of Mr Jasentuliyana Muditha Kumar Jayatilaka as a director (2 pages) |
29 December 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
29 December 2013 | Appointment of Mrs Chandrani Vijayalakshmi Samayadasa as a director (2 pages) |
29 December 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
29 December 2013 | Appointment of Mrs Chandrani Vijayalakshmi Samayadasa as a director (2 pages) |
12 February 2013 | Director's details changed for Mr Shanmugasundaram Surendran on 31 January 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Shanmugasundaram Surendran on 31 January 2013 (2 pages) |
17 December 2012 | Appointment of Mr Kulakula Suriya Sisira Kumara Perera as a director (2 pages) |
17 December 2012 | Appointment of Mr Kulakula Suriya Sisira Kumara Perera as a director (2 pages) |
11 December 2012 | Company name changed dasacha enterprise private LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Incorporation (36 pages) |
11 December 2012 | Company name changed dasacha enterprise private LIMITED\certificate issued on 11/12/12
|
11 December 2012 | Incorporation (36 pages) |