Purley
CR8 3LD
Secretary Name | Mr Narendra Thillainathan |
---|---|
Status | Current |
Appointed | 18 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | La Villa D'Alba The South Border Purley CR8 3LD |
Director Name | Mr Anish Vikram Thillainathan |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2017(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Medical Professional |
Country of Residence | United Kingdom |
Correspondence Address | La Villa D'Alba The South Border Purley CR8 3LD |
Registered Address | La Villa D'Alba The South Border Purley CR8 3LD |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
1 December 2022 | Delivered on: 9 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 19 foxley gardens. Purley. CR8 2DQ. Outstanding |
---|---|
8 June 2022 | Delivered on: 9 June 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as 142 whytecliffe road north, purley, CR8 2AS, title number: SY38519. Outstanding |
27 April 2018 | Delivered on: 27 April 2018 Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society Classification: A registered charge Particulars: The freehold property known as 142 whytecliffe road north, purley (CR8 2AS). Outstanding |
17 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
9 December 2022 | Registration of charge 100136990003, created on 1 December 2022 (4 pages) |
4 July 2022 | Satisfaction of charge 100136990001 in full (1 page) |
9 June 2022 | Registration of charge 100136990002, created on 8 June 2022 (8 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
31 January 2022 | Change of details for Mr Anish Vikram Thillainathan as a person with significant control on 18 February 2021 (2 pages) |
7 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
7 December 2021 | Withdrawal of a person with significant control statement on 7 December 2021 (2 pages) |
18 February 2021 | Notification of a person with significant control statement (2 pages) |
18 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
18 February 2021 | Notification of Anish Vikram Thillainathan as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Cessation of Anish Vikram Thillainathan as a person with significant control on 16 February 2021 (1 page) |
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
6 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
22 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
16 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 April 2018 | Second filing of Confirmation Statement dated 17/02/2018 (4 pages) |
27 April 2018 | Registration of charge 100136990001, created on 27 April 2018 (5 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates
|
28 February 2018 | Change of details for Mrs Renuka Thillainathan as a person with significant control on 2 November 2017 (2 pages) |
18 December 2017 | Appointment of Mr Anish Vikram Thillainathan as a director on 7 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Anish Vikram Thillainathan as a director on 7 December 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 April 2017 | Registered office address changed from 29 Hillcrest Road Purley Surrey CR8 2JF United Kingdom to La Villa D'alba the South Border Purley CR8 3LD on 1 April 2017 (1 page) |
1 April 2017 | Registered office address changed from 29 Hillcrest Road Purley Surrey CR8 2JF United Kingdom to La Villa D'alba the South Border Purley CR8 3LD on 1 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
24 February 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|
18 February 2016 | Incorporation Statement of capital on 2016-02-18
|