Harpenden
Hertfordshire
AL5 1BY
Director Name | Mr Meyyappan Thenappan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 24 January 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Old River Denmead Waterlooville Hampshire PO7 6UX |
Secretary Name | Mrs Meenakshi Sivalingam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 31 years, 6 months (closed 24 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Braybrook Drive Bolton Lancashire BL1 5XA |
Director Name | Mrs Meenakshi Sivalingam |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 24 January 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Braybrook Drive Bolton Lancashire BL1 5XA |
Director Name | Mr Sameer Mehta |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(15 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 24 January 2023) |
Role | Student |
Country of Residence | India |
Correspondence Address | 21 McNichols Road Chejput Chennai 600031 Tamil Nadu South India |
Director Name | Mr Alagappan Palaniappan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2005(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 24 January 2023) |
Role | Director Of Pharmacology |
Country of Residence | United Kingdom |
Correspondence Address | 35 Estella Mead Chelmsford Essex CM1 4XH |
Director Name | Mrs Saraswathi Thiagarajan |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 September 2010(22 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 24 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Shore Green Thornton-Cleveleys Lancashire FY5 2LT |
Director Name | Mrs Chitralekha Mehta |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 December 2003) |
Role | Industralist |
Correspondence Address | 12 Somerset Road Bolton Lancashire BL1 4NE |
Director Name | Mr Saraswathi Palaniappan |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 July 2005) |
Role | Unemployed |
Correspondence Address | 73 Glyndebourne Gardens Corby Northamptonshire NN18 0QA |
Director Name | Thiyagarajan Sivalingam |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 May 1999) |
Role | Doctor |
Correspondence Address | 1 Braybrook Drive Bolton BL1 5XA |
Director Name | Dr Manickam Thiagarajan |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 January 2009) |
Role | Doctor |
Correspondence Address | 31 Shore Green Thornton Cleveleys Lancashire FY5 2LT |
Registered Address | 1 Braybrook Drive Lostock Bolton BL1 5XA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
15k at £1 | Dr H.k.k. Bail 16.67% Ordinary |
---|---|
15k at £1 | Malathy Alagappan 16.67% Ordinary |
15k at £1 | Mr Meyyappan Thenappan 16.67% Ordinary |
15k at £1 | Mr Sameer Mehta 16.67% Ordinary |
15k at £1 | Mrs Meenakshi Sivalingam 16.67% Ordinary |
15k at £1 | Saraswathi Thiagarajan 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,877 |
Cash | £21,998 |
Current Liabilities | £4,819 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 September 1989 | Delivered on: 3 October 1989 Satisfied on: 22 February 2007 Persons entitled: Yorkshire Bank PLC Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 38, knowsley house & garage carslake avenue, bolton gre ater manchester. Fully Satisfied |
---|---|
21 September 1989 | Delivered on: 22 September 1989 Persons entitled: Yorkshire 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: Leasehold property k/a 25, curzon road, bolton, gtr. Manchester t/no la 245981 with all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 June 1989 | Delivered on: 17 June 1989 Persons entitled: Yorkshire Bank PLC Classification: Memorandum of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 28 harewood house & garage 14 carslake avenue bolton, greater manchester. Outstanding |
16 February 1989 | Delivered on: 22 February 1989 Persons entitled: Yorkshire 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: L/H property 7 tavistock road bolton greater manchester t/n la 214424 including all fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 1989 | Delivered on: 22 February 1989 Persons entitled: Yorkshire 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: F/H property 31 gilnow gardens bolton and land at the back of 31 gilnow gardens t/n's: gm 356490 & gm 384007 including all fixtures & fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 February 1989 | Delivered on: 22 February 1989 Persons entitled: Yorkshire 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: L/H property 45, carslake avenue, bolton greater manchester t/n gm 272788 including all fixtures fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 February 1989 | Delivered on: 9 February 1989 Persons entitled: Yorkshire 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: L/H property 6, wedgewood street miles platting greater manchester t/n GM345278 including all fixtures, fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1989 | Delivered on: 4 February 1989 Persons entitled: Yorkshire 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: L/H property k/as 115, queensgate bolton greater manchester title no. La 254963 including all fixtures & fittings plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 July 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
9 July 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 July 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
30 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (10 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (10 pages) |
7 September 2010 | Appointment of Mrs Saraswathi Thiagarajan as a director (2 pages) |
7 September 2010 | Appointment of Mrs Saraswathi Thiagarajan as a director (2 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
5 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Director's details changed for Dr Harish Kumar Kodial Bail on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Alagappan Palaniappan on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Meyyappan Thenappan on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Harish Kumar Kodial Bail on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Alagappan Palaniappan on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Sameer Mehta on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Meenakshi Sivalingam on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Dr Harish Kumar Kodial Bail on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Sameer Mehta on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Meyyappan Thenappan on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Meyyappan Thenappan on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Meenakshi Sivalingam on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Sameer Mehta on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Meenakshi Sivalingam on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Alagappan Palaniappan on 1 January 2010 (2 pages) |
26 August 2009 | Appointment terminated director manickam thiagarajan (1 page) |
26 August 2009 | Return made up to 04/07/09; full list of members (6 pages) |
26 August 2009 | Return made up to 04/07/09; full list of members (6 pages) |
26 August 2009 | Appointment terminated director manickam thiagarajan (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 04/07/08; full list of members (6 pages) |
5 August 2008 | Return made up to 04/07/08; full list of members (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 July 2007 | Return made up to 04/07/07; no change of members (9 pages) |
24 July 2007 | Return made up to 04/07/07; no change of members (9 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2006 | Return made up to 04/07/06; full list of members (10 pages) |
11 August 2006 | Return made up to 04/07/06; full list of members (10 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 July 2005 | Return made up to 04/07/05; full list of members (10 pages) |
15 July 2005 | Return made up to 04/07/05; full list of members (10 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 11/07/04; full list of members (9 pages) |
9 August 2004 | Return made up to 11/07/04; full list of members (9 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 11/07/03; full list of members (10 pages) |
23 October 2003 | Return made up to 11/07/03; full list of members (10 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
16 July 2002 | Return made up to 11/07/02; full list of members (10 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
1 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 September 2000 | Return made up to 23/07/00; full list of members (9 pages) |
1 September 2000 | Return made up to 23/07/00; full list of members (9 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
17 August 1999 | Return made up to 23/07/99; full list of members
|
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Return made up to 23/07/99; full list of members
|
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
18 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
1 October 1997 | Return made up to 23/07/97; no change of members (6 pages) |
1 October 1997 | Return made up to 23/07/97; no change of members (6 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 July 1996 | Return made up to 23/07/96; full list of members (8 pages) |
30 July 1996 | Return made up to 23/07/96; full list of members (8 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
21 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 September 1995 | Return made up to 24/07/95; no change of members (6 pages) |
4 September 1995 | Return made up to 24/07/95; no change of members (6 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
4 September 1992 | Full accounts made up to 31 March 1992 (9 pages) |
4 September 1992 | Full accounts made up to 31 March 1992 (9 pages) |
3 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
3 January 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |