Company NameD. Arawwawala Limited
DirectorsCarolyn Louise Arawwawala and Dilshan Prassana Arawwawala
Company StatusActive
Company Number06334395
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Carolyn Louise Arawwawala
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameDr Dilshan Prassana Arawwawala
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Secretary NameMrs Carolyn Louise Arawwawala
NationalityBritish
StatusCurrent
Appointed06 August 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Dr Dilshan Prassana Arawwawala
50.00%
Ordinary
1 at £1Mrs Carolyn Louise Arawwawala
50.00%
Ordinary

Financials

Year2014
Net Worth£46,141
Cash£60,414
Current Liabilities£25,349

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
4 August 2020Change of details for Mrs Carolyn Louise Arawwawala as a person with significant control on 1 August 2019 (2 pages)
4 August 2020Change of details for Dr Dilshan Prassana Arawwawala as a person with significant control on 1 August 2019 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Change of share class name or designation (2 pages)
8 November 2016Change of share class name or designation (2 pages)
27 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 400
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 380
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 400
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 30 August 2016
  • GBP 380
(3 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Registered office address changed from 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 4 December 2015 (1 page)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
19 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 2
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 May 2012Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom on 31 May 2012 (1 page)
31 May 2012Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom on 31 May 2012 (1 page)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
23 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 August 2010Secretary's details changed for Mrs Carolyn Louise Arawwawala on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 15 Langley Crescent Wanstead London E11 2LZ on 25 August 2010 (1 page)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Dr Dilshan Prassana Arawwawala on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Dr Dilshan Prassana Arawwawala on 25 August 2010 (2 pages)
25 August 2010Secretary's details changed for Mrs Carolyn Louise Arawwawala on 25 August 2010 (1 page)
25 August 2010Director's details changed for Mrs Carolyn Louise Arawwawala on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Carolyn Louise Arawwawala on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 15 Langley Crescent Wanstead London E11 2LZ on 25 August 2010 (1 page)
25 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 September 2009Return made up to 06/08/09; full list of members (4 pages)
2 September 2009Return made up to 06/08/09; full list of members (4 pages)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
20 August 2008Return made up to 06/08/08; full list of members (4 pages)
20 August 2008Return made up to 06/08/08; full list of members (4 pages)
11 March 2008Director appointed dr dilshan prassana arawwawala (1 page)
11 March 2008Secretary appointed mrs carolyn louise arawwawala (1 page)
11 March 2008Director appointed dr dilshan prassana arawwawala (1 page)
11 March 2008Director appointed mrs carolyn louise arawwawala (1 page)
11 March 2008Director appointed mrs carolyn louise arawwawala (1 page)
11 March 2008Secretary appointed mrs carolyn louise arawwawala (1 page)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Director resigned (1 page)
15 August 2007Ad 06/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2007Registered office changed on 15/08/07 from: D. Arawwawala LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
15 August 2007Ad 06/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2007Secretary resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: D. Arawwawala LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
15 August 2007Secretary resigned (1 page)
6 August 2007Incorporation (18 pages)
6 August 2007Incorporation (18 pages)