Company NameDe Alwis & Associates Limited
DirectorAmanda Catherine De Alwis
Company StatusActive
Company Number04744641
CategoryPrivate Limited Company
Incorporation Date25 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameAmanda Catherine De Alwis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Raymond Road
Maidenhead
Berkshire
SL6 6DF
Secretary NameRuvindra De Alwis
NationalityBritish
StatusCurrent
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address45 Raymond Road
Maidenhead
Berkshire
SL6 6DF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address64 64 Chelmsford Road
Holland On Sea
CO15 5DJ
RegionEast of England
ConstituencyClacton
CountyEssex
WardSt Bartholomews
Built Up AreaClacton-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Amanda De Alwis
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,991
Current Liabilities£9,035

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

16 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
16 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
13 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
10 December 2018Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 64 Chelmsford Road Holland on Sea CO15 5DJ on 10 December 2018 (1 page)
21 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 January 2015Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 3 Britric Close Flitch Green Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 6 January 2015 (1 page)
26 March 2014Director's details changed for Amanda Catherine De Alwis on 1 August 2013 (2 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Director's details changed for Amanda Catherine De Alwis on 1 August 2013 (2 pages)
26 March 2014Director's details changed for Amanda Catherine De Alwis on 1 August 2013 (2 pages)
26 March 2014Secretary's details changed for Ruvindra De Alwis on 1 August 2013 (1 page)
26 March 2014Secretary's details changed for Ruvindra De Alwis on 1 August 2013 (1 page)
26 March 2014Secretary's details changed for Ruvindra De Alwis on 1 August 2013 (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 August 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 30 August 2011 (1 page)
30 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
30 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Amanda Catherine De Alwis on 24 April 2010 (2 pages)
13 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Amanda Catherine De Alwis on 24 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 June 2009Return made up to 25/04/09; full list of members (3 pages)
1 June 2009Return made up to 25/04/09; full list of members (3 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
8 February 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
27 June 2008Return made up to 25/04/08; full list of members (3 pages)
27 June 2008Return made up to 25/04/08; full list of members (3 pages)
19 May 2008Return made up to 25/04/07; full list of members (3 pages)
19 May 2008Return made up to 25/04/07; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
21 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
21 January 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
19 July 2006Return made up to 25/04/06; full list of members (2 pages)
19 July 2006Return made up to 25/04/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
6 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
25 May 2005Return made up to 25/04/05; full list of members (6 pages)
25 May 2005Return made up to 25/04/05; full list of members (6 pages)
7 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
7 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
27 May 2004Return made up to 25/04/04; full list of members (6 pages)
27 May 2004Return made up to 25/04/04; full list of members (6 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003New secretary appointed (2 pages)
9 May 2003New secretary appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Ad 25/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Secretary resigned (1 page)
25 April 2003Incorporation (16 pages)
25 April 2003Incorporation (16 pages)