Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Dr Dilshan Prassana Arawwawala |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2007(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Secretary Name | Mrs Carolyn Louise Arawwawala |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dr Dilshan Prassana Arawwawala 50.00% Ordinary |
---|---|
1 at £1 | Mrs Carolyn Louise Arawwawala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,141 |
Cash | £60,414 |
Current Liabilities | £25,349 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
11 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
4 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 August 2020 | Change of details for Mrs Carolyn Louise Arawwawala as a person with significant control on 1 August 2019 (2 pages) |
4 August 2020 | Change of details for Dr Dilshan Prassana Arawwawala as a person with significant control on 1 August 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
8 November 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 31 August 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom on 31 May 2012 (1 page) |
31 May 2012 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL United Kingdom on 31 May 2012 (1 page) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
23 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
5 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mrs Carolyn Louise Arawwawala on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 15 Langley Crescent Wanstead London E11 2LZ on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Dr Dilshan Prassana Arawwawala on 25 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Dr Dilshan Prassana Arawwawala on 25 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mrs Carolyn Louise Arawwawala on 25 August 2010 (1 page) |
25 August 2010 | Director's details changed for Mrs Carolyn Louise Arawwawala on 25 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Mrs Carolyn Louise Arawwawala on 25 August 2010 (2 pages) |
25 August 2010 | Registered office address changed from 15 Langley Crescent Wanstead London E11 2LZ on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 May 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
20 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
11 March 2008 | Director appointed dr dilshan prassana arawwawala (1 page) |
11 March 2008 | Secretary appointed mrs carolyn louise arawwawala (1 page) |
11 March 2008 | Director appointed dr dilshan prassana arawwawala (1 page) |
11 March 2008 | Director appointed mrs carolyn louise arawwawala (1 page) |
11 March 2008 | Director appointed mrs carolyn louise arawwawala (1 page) |
11 March 2008 | Secretary appointed mrs carolyn louise arawwawala (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Ad 06/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Registered office changed on 15/08/07 from: D. Arawwawala LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
15 August 2007 | Ad 06/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: D. Arawwawala LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
15 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Incorporation (18 pages) |
6 August 2007 | Incorporation (18 pages) |