Mitcham
Surrey
CR4 3NH
Director Name | Mr Hamid Ali |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Squirrels Mount Park Road Harrow Middlesex HA1 3JU |
Director Name | Mr Jonathan Mouralidarane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 231a London Road Mitcham Surrey CR4 3NH |
Secretary Name | Mrs Rathi Christine Mouralidarane |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 231a London Road Mitcham Surrey CR4 3NH |
Registered Address | 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Jonathan Mouralidarane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£254,678 |
Cash | £87,404 |
Current Liabilities | £92,055 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
17 October 2014 | Delivered on: 29 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
19 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
12 February 2020 | Director's details changed for Mr Jonathan Mouralidarane on 22 January 2020 (2 pages) |
12 February 2020 | Change of details for Mr Jonathan Mouralidarane as a person with significant control on 22 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (4 pages) |
12 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
9 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
16 February 2018 | Secretary's details changed for Mrs Christine Mouralidarane on 31 March 2016 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
12 October 2017 | Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 October 2017 (1 page) |
19 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
29 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
29 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
14 July 2016 | Registered office address changed from 100C Airport House Purley Way Croydon Surrey CR0 0XZ England to Airport House Purley Way Croydon CR0 0XZ on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from 100C Airport House Purley Way Croydon Surrey CR0 0XZ England to Airport House Purley Way Croydon CR0 0XZ on 14 July 2016 (1 page) |
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 November 2015 | Registered office address changed from 100C Airport House Business Centre Purley Way Croydon CR0 0XZ England to 100C Airport House Purley Way Croydon Surrey CR0 0XZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 100C Airport House Business Centre Purley Way Croydon CR0 0XZ England to 100C Airport House Purley Way Croydon Surrey CR0 0XZ on 4 November 2015 (1 page) |
4 November 2015 | Director's details changed for Mr Jonathan Mouralidarane on 28 October 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Jonathan Mouralidarane on 28 October 2015 (2 pages) |
4 November 2015 | Registered office address changed from 100C Airport House Business Centre Purley Way Croydon CR0 0XZ England to 100C Airport House Purley Way Croydon Surrey CR0 0XZ on 4 November 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
16 October 2015 | Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH to 100C Airport House Business Centre Purley Way Croydon CR0 0XZ on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH to 100C Airport House Business Centre Purley Way Croydon CR0 0XZ on 16 October 2015 (1 page) |
20 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
20 July 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
15 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
22 January 2015 | Director's details changed for Mr Jonathan Mouralidarane on 5 December 2014 (4 pages) |
22 January 2015 | Director's details changed for Mr Jonathan Mouralidarane on 5 December 2014 (4 pages) |
22 January 2015 | Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH England to 231a London Road Mitcham Surrey CR4 3NH on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Jonathan Mouralidarane on 5 December 2014 (4 pages) |
22 January 2015 | Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH England to 231a London Road Mitcham Surrey CR4 3NH on 22 January 2015 (2 pages) |
29 October 2014 | Registration of charge 088652070001, created on 17 October 2014 (23 pages) |
29 October 2014 | Registration of charge 088652070001, created on 17 October 2014 (23 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|