Wallington
Surrey
SM6 9NG
Director Name | Mr Peethambram Haridas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(same day as company formation) |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | 3 Grosvenor Road Wallington Surrey SM6 0EG |
Registered Address | 76 Alington Grove Wallington Surrey SM6 9NG |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
14 September 2017 | Delivered on: 14 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold 3 grosvenor road wallington title no SY116653. Outstanding |
---|---|
14 September 2017 | Delivered on: 14 September 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The freehold property known as 3 grosvenor road, wallington, SM6 oeg as the same is registered at hm land registry with title no SY116653 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
14 June 2016 | Delivered on: 14 June 2016 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Outstanding |
14 June 2016 | Delivered on: 14 June 2016 Persons entitled: Goldentree Financial Services PLC Classification: A registered charge Particulars: Freehold land being 3 grosvenor road, wallington, surrey, england SM6 0EG registered with title number SY116653. Outstanding |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
22 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
24 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
19 May 2022 | Change of details for Mr Peethambram Harichchandran as a person with significant control on 19 May 2022 (2 pages) |
19 May 2022 | Registered office address changed from 76 Alington Grove Wallington SM6 9NG England to 76 Alington Grove Wallington Surrey SM6 9NG on 19 May 2022 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
4 June 2019 | Registered office address changed from 3 Grosvenor Road Wallington Surrey SM6 0EG England to 76 Alington Grove Wallington SM6 9NG on 4 June 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (3 pages) |
2 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 November 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
14 September 2017 | Registration of charge 099038350004, created on 14 September 2017 (20 pages) |
14 September 2017 | Registration of charge 099038350003, created on 14 September 2017 (14 pages) |
14 September 2017 | Registration of charge 099038350003, created on 14 September 2017 (14 pages) |
30 August 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
30 August 2017 | Previous accounting period shortened from 31 December 2016 to 31 August 2016 (1 page) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 June 2016 | Registration of charge 099038350001, created on 14 June 2016 (25 pages) |
14 June 2016 | Registration of charge 099038350002, created on 14 June 2016 (30 pages) |
14 June 2016 | Registration of charge 099038350001, created on 14 June 2016 (25 pages) |
14 June 2016 | Registration of charge 099038350002, created on 14 June 2016 (30 pages) |
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|
7 December 2015 | Incorporation Statement of capital on 2015-12-07
|