London
SE9 2SB
Director Name | Mr Kanagaratnam Kanendran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 11 March 2024) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mrs Radhika Ragavan |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 April 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ullswater Crescent Coulsdon CR5 2HR |
Director Name | Mr Ahamed Fazil Shahul Hameed |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 2020(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 4122 Villa No.7 Al Bawoura Street Umm Suqeim 3 Dubai United Arab Emirates |
Registered Address | 22 Ullswater Crescent Coulsdon CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
10 February 2020 | Delivered on: 17 February 2020 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: All that freehold property known as 65 brigstock road, thornton heath, CR7 7JH and registered at hm land registry with title number SY54661. Outstanding |
---|---|
10 February 2020 | Delivered on: 17 February 2020 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: All that freehold property known as 65 brigstock road thornton heath CR7 7JH and registered at hm land registry with title number SY544661. For further details please refer to the instrument. Outstanding |
7 October 2019 | Delivered on: 9 October 2019 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: The freehold property known as 65 brigstock road, thornton heath (CR7 7JH) registered at the land registry under title number SY54661. Outstanding |
8 November 2018 | Delivered on: 20 November 2018 Persons entitled: Katrin Properties Limited Classification: A registered charge Particulars: All that property known as 65 brigstock road, thornton heath, surrey, CR7 7JH registered at the land registry under title number: S754661. Outstanding |
12 May 2016 | Delivered on: 13 May 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that freehold property known as 65 brigstock road, thornton heath CR7 7JH as the same as is registered at the land registry with title number SY54661. Outstanding |
12 May 2016 | Delivered on: 12 May 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that freehold property known as 65 brigstock road, thornton heath CR7 7JH as the same is registered at the land registry with title absolute under title number SY54661. Outstanding |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
---|---|
14 September 2020 | Termination of appointment of Ahamed Fazil Shahul Hameed as a director on 28 August 2020 (1 page) |
29 August 2020 | Appointment of Mr Ahamed Fazil Shahul Hameed as a director on 28 August 2020 (2 pages) |
18 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 April 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
20 April 2020 | Appointment of Mrs Radhika Ragavan as a director on 19 April 2020 (2 pages) |
17 February 2020 | Registration of charge 095834120006, created on 10 February 2020 (36 pages) |
17 February 2020 | Registration of charge 095834120005, created on 10 February 2020 (34 pages) |
11 February 2020 | Satisfaction of charge 095834120004 in full (1 page) |
4 February 2020 | Satisfaction of charge 095834120003 in full (1 page) |
9 October 2019 | Registration of charge 095834120004, created on 7 October 2019 (34 pages) |
15 September 2019 | Satisfaction of charge 095834120002 in full (1 page) |
15 September 2019 | Satisfaction of charge 095834120001 in full (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
25 March 2019 | Cessation of Radhika Ragavan as a person with significant control on 15 March 2019 (1 page) |
25 March 2019 | Notification of Kanendran Kanagaratnam as a person with significant control on 15 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Radhika Ragavan as a director on 13 March 2019 (1 page) |
12 March 2019 | Registered office address changed from Jr House 236 Imperial Drive Rayners Lane HA2 7HJ England to 22 Ullswater Crescent Coulsdon CR5 2HR on 12 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Kanagaratnam Kanendran as a director on 10 March 2019 (2 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 November 2018 | Registration of charge 095834120003, created on 8 November 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 July 2017 | Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH England to Jr House 236 Imperial Drive Rayners Lane HA2 7HJ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Dept Jr Talbot House 204-226 Imperial Drive Harrow HA2 7HH England to Jr House 236 Imperial Drive Rayners Lane HA2 7HJ on 17 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
13 May 2016 | Registration of charge 095834120002, created on 12 May 2016 (53 pages) |
13 May 2016 | Registration of charge 095834120002, created on 12 May 2016 (53 pages) |
12 May 2016 | Registration of charge 095834120001, created on 12 May 2016 (32 pages) |
12 May 2016 | Registration of charge 095834120001, created on 12 May 2016 (32 pages) |
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
23 February 2016 | Company name changed anjappar uk LIMITED\certificate issued on 23/02/16
|
23 February 2016 | Company name changed anjappar uk LIMITED\certificate issued on 23/02/16
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|
11 May 2015 | Incorporation Statement of capital on 2015-05-11
|