Bebington
Wirral
CH63 7NX
Wales
Secretary Name | Kathiramalai Gunaraj |
---|---|
Nationality | Sri Lankan |
Status | Current |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 296 High Street Connahs Quay Deeside CH5 4DP Wales |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0151 6451428 |
---|---|
Telephone region | Liverpool |
Registered Address | 186 Bebington Road Bebington Wirral CH63 7NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
100 at £1 | Mr Rajakumar Kathiramalai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,830 |
Cash | £29,688 |
Current Liabilities | £49,011 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
22 June 2016 | Delivered on: 24 June 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 August 2012 | Delivered on: 29 August 2012 Satisfied on: 10 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 st helens road, leigh, t/no: GM451143 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
15 August 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
8 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
10 August 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
2 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
30 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 May 2019 | Director's details changed for Mr Rajakumar Kathiramalai on 31 May 2019 (2 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
1 February 2018 | Notification of Vanitha Rajakumar as a person with significant control on 17 August 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
24 June 2016 | Registration of charge 045128160002, created on 22 June 2016 (8 pages) |
24 June 2016 | Registration of charge 045128160002, created on 22 June 2016 (8 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 December 2015 | Satisfaction of charge 1 in full (2 pages) |
10 December 2015 | Satisfaction of charge 1 in full (2 pages) |
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Mr Kajakumar Kathiramalai on 17 August 2010 (2 pages) |
12 August 2011 | Director's details changed for Mr Kajakumar Kathiramalai on 17 August 2010 (2 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Director's details changed for Kajakumar Kathiramalai on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Kajakumar Kathiramalai on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Kajakumar Kathiramalai on 1 October 2009 (2 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
17 December 2008 | Return made up to 16/08/08; full list of members (3 pages) |
17 December 2008 | Return made up to 16/08/07; full list of members (3 pages) |
17 December 2008 | Return made up to 16/08/08; full list of members (3 pages) |
17 December 2008 | Return made up to 16/08/07; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
2 July 2007 | Return made up to 16/08/06; no change of members (4 pages) |
2 July 2007 | Return made up to 16/08/06; no change of members (4 pages) |
27 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
27 April 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
6 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 16/08/05; full list of members (6 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
25 August 2004 | Return made up to 16/08/04; full list of members (6 pages) |
18 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
18 June 2004 | Total exemption full accounts made up to 31 August 2003 (10 pages) |
7 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Incorporation (12 pages) |
16 August 2002 | Incorporation (12 pages) |