Company NameIniquity Ltd
DirectorKrishna Kandiah
Company StatusActive
Company Number07305468
CategoryPrivate Limited Company
Incorporation Date6 July 2010(13 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Krishna Kandiah
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(10 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMiss Kloe Kandiah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Krishna Kandiah
100.00%
Ordinary

Financials

Year2014
Net Worth£149,391
Current Liabilities£127,405

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

3 October 2019Delivered on: 9 October 2019
Persons entitled: Richard John Hayes and Christopher Roy Hayes

Classification: A registered charge
Particulars: Land at orchard works, london road, clacton on sea CO15 3SY and registered at hm land registry with title numbers EX818552 and EX830160.
Outstanding
24 July 2015Delivered on: 4 August 2015
Persons entitled:
Christopher Roy Hayes
Richard John Hayes

Classification: A registered charge
Particulars: 32 butchers lane walton on the naze currently unregistered and adjoining lane t/no EX724847.
Outstanding
24 July 2015Delivered on: 4 August 2015
Persons entitled:
Christopher Roy Hayes
Richard John Hayes
Christopher Roy Hayes
Richard John Hayes

Classification: A registered charge
Particulars: Land at dairy meadows chamberlain road walton on the naze t/nos EX805688 EX787623 & part of EX809044.
Outstanding
2 April 2015Delivered on: 15 April 2015
Persons entitled:
Christopher Roy Hayes
Richard John Hayes
Christopher Roy Hayes
Richard John Hayes
Christopher Roy Hayes
Richard John Hayes

Classification: A registered charge
Particulars: Land at dairy meadow chamberlain road walton on the naze title numbers EX805688, EX787632 and part of EX809044.
Outstanding
1 May 2013Delivered on: 22 May 2013
Persons entitled: Richard John Hayes

Classification: A registered charge
Particulars: 191 st johns road clacton on sea t/n EX490473. Notification of addition to or amendment of charge.
Outstanding
16 March 2012Delivered on: 27 March 2012
Persons entitled: Richard John Hayes, Gillian Anne Hayes

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to the chargee.
Particulars: 14 greenway, frinton-on-sea, essex t/no EX481354 by way of assignment, the rental income see image for full details.
Outstanding
3 November 2010Delivered on: 16 November 2010
Satisfied on: 17 May 2012
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: Land at the rear of 70 madeira road holland-on-sea essex t/no EX766144 (part) any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
21 September 2010Delivered on: 22 September 2010
Satisfied on: 31 August 2011
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: Land adjoining 6 uplands road, clacton-on-sea essex t/no EX743421 (part) by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Fully Satisfied

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 June 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
27 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 August 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
1 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 October 2019Registration of charge 073054680008, created on 3 October 2019 (20 pages)
20 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 May 2017Director's details changed for Mr Krishna Kandiah on 8 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Krishna Kandiah on 8 May 2017 (2 pages)
24 April 2017Director's details changed for Mr Krishna Kandiah on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Krishna Kandiah on 24 April 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Registration of charge 073054680007, created on 24 July 2015 (9 pages)
4 August 2015Registration of charge 073054680006, created on 24 July 2015 (9 pages)
4 August 2015Registration of charge 073054680007, created on 24 July 2015 (9 pages)
4 August 2015Registration of charge 073054680006, created on 24 July 2015 (9 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
15 April 2015Registration of charge 073054680005, created on 2 April 2015 (9 pages)
15 April 2015Registration of charge 073054680005, created on 2 April 2015 (9 pages)
15 April 2015Registration of charge 073054680005, created on 2 April 2015 (9 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
22 May 2013Registration of charge 073054680004 (30 pages)
22 May 2013Registration of charge 073054680004 (30 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Director's details changed for Mr Krishna Kandiah on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Krishna Kandiah on 18 August 2011 (2 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Appointment of Mr Krishna Kandiah as a director (2 pages)
31 May 2011Termination of appointment of Kloe Kandiah as a director (1 page)
31 May 2011Termination of appointment of Kloe Kandiah as a director (1 page)
31 May 2011Appointment of Mr Krishna Kandiah as a director (2 pages)
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)