Ilford
IG6 2LD
Director Name | Mr Arumugam Murugesu |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Engineering Manager |
Country of Residence | England |
Correspondence Address | 127c Fencepiece Road Ilford IG6 2LD |
Director Name | Ms Priyadarshani Nanthakumar |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Sri Lankan |
Status | Current |
Appointed | 05 November 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 127c Fencepiece Road Ilford IG6 2LD |
Secretary Name | Mrs Priyadarshani Nanthakumar |
---|---|
Status | Resigned |
Appointed | 01 June 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | Unit 1, 1st Floor 34-36 High Street Barkingside Essex IG6 2DQ |
Registered Address | 127c Fencepiece Road Ilford IG6 2LD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fairlop |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Nallathamby Nanthakumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,253 |
Cash | £1,048 |
Current Liabilities | £5,797 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 3 weeks from now) |
22 July 2021 | Delivered on: 27 July 2021 Persons entitled: 4SYTE Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementionedinstrument creating or evidencing the charge. Details:. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 October 2016 | Delivered on: 31 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
3 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
---|---|
2 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
10 August 2020 | Registered office address changed from Unit 1, 1st Floor 34-36 High Street Barkingside Essex IG6 2DQ England to 127 Fencepiece Road Ilford IG6 2LD on 10 August 2020 (1 page) |
4 May 2020 | Appointment of Mr Arumugam Murugesu as a director on 1 October 2019 (2 pages) |
28 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
20 November 2019 | Termination of appointment of Priyadarshani Nanthakumar as a secretary on 1 September 2019 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 August 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
10 June 2019 | Appointment of Mrs Priyadarshani Nanthakumar as a secretary on 1 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
3 July 2018 | Director's details changed for Mr Nallathamby Nanthakumar on 1 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
10 August 2017 | Registered office address changed from Unit 1 First Floor 34-36 High Street Barkingside Essex United Kingdom to Unit 1, 1st Floor 34-36 High Street Barkingside Essex IG6 2DQ on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Unit 1 First Floor 34-36 High Street Barkingside Essex United Kingdom to Unit 1, 1st Floor 34-36 High Street Barkingside Essex IG6 2DQ on 10 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 207 Ley Street Ilford IG1 4BL England to Unit 1 First Floor 34-36 High Street Barkingside Essex on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 207 Ley Street Ilford IG1 4BL England to Unit 1 First Floor 34-36 High Street Barkingside Essex on 7 August 2017 (1 page) |
6 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 March 2017 | Registered office address changed from 91 Perrymans Farm Road Ilford Essex IG2 7LT to 207 Ley Street Ilford IG1 4BL on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 91 Perrymans Farm Road Ilford Essex IG2 7LT to 207 Ley Street Ilford IG1 4BL on 10 March 2017 (1 page) |
31 October 2016 | Registration of charge 086186640001, created on 27 October 2016 (16 pages) |
31 October 2016 | Registration of charge 086186640001, created on 27 October 2016 (16 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 August 2015 | Director's details changed for Mr Nallathamby Nanthakumar on 5 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Nallathamby Nanthakumar on 5 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Mr Nallathamby Nanthakumar on 5 July 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 March 2015 | Registered office address changed from 80 Lathom Road East Ham E6 2DX to 91 Perrymans Farm Road Ilford Essex IG2 7LT on 14 March 2015 (1 page) |
14 March 2015 | Registered office address changed from 80 Lathom Road East Ham E6 2DX to 91 Perrymans Farm Road Ilford Essex IG2 7LT on 14 March 2015 (1 page) |
3 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
22 July 2013 | Incorporation
|
22 July 2013 | Incorporation
|