Palmers Green
London
N13 4XE
Director Name | Mrs Holly Amber Karuthasami |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(2 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmers Green London N13 4XE |
Registered Address | 255 Green Lanes Palmers Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5 at £1 | Holly Karuthasami 50.00% Ordinary |
---|---|
5 at £1 | Yogen Karuthasami 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,824 |
Cash | £10 |
Current Liabilities | £4,566 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (4 months, 1 week from now) |
9 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
22 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
30 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
7 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
20 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
12 July 2019 | Registration of charge 086513100001, created on 9 July 2019 (9 pages) |
25 June 2019 | Resolutions
|
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
28 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
13 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 February 2016 | Appointment of Mrs Holly Amber Karuthasami as a director on 1 September 2015 (2 pages) |
9 February 2016 | Appointment of Mrs Holly Amber Karuthasami as a director on 1 September 2015 (2 pages) |
9 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 September 2014 | Director's details changed for Mr Yogen Karuthasami on 16 August 2013 (2 pages) |
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Director's details changed for Mr Yogen Karuthasami on 16 August 2013 (2 pages) |
3 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 November 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
4 November 2013 | Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ England on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ England on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from 9Th Floor Hyde House the Hyde London NW9 6LQ England on 4 November 2013 (2 pages) |
15 August 2013 | Incorporation (24 pages) |
15 August 2013 | Incorporation (24 pages) |