SKANDA COOPERATION LIMITED
HACKNEY

Hellopages » Greater London » Hackney » EC1V 9LA

Company number 06840959
Status Active
Incorporation Date 9 March 2009
Company Type Private Limited Company
Address 309 OLD STREET, HACKNEY, LONDON, EC1V 9LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1 . The most likely internet sites of SKANDA COOPERATION LIMITED are www.skandacooperation.co.uk, and www.skanda-cooperation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skanda Cooperation Limited is a Private Limited Company. The company registration number is 06840959. Skanda Cooperation Limited has been working since 09 March 2009. The present status of the company is Active. The registered address of Skanda Cooperation Limited is 309 Old Street Hackney London Ec1v 9la. . RAMALOO, Sathiyabama is a Director of the company. Secretary MANSEZ, Patrick has been resigned. Secretary PANCHADCHARAM, Pakirangan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
RAMALOO, Sathiyabama
Appointed Date: 09 March 2009
56 years old

Resigned Directors

Secretary
MANSEZ, Patrick
Resigned: 27 April 2011
Appointed Date: 09 March 2009

Secretary
PANCHADCHARAM, Pakirangan
Resigned: 31 March 2015
Appointed Date: 28 April 2011

Persons With Significant Control

Mrs Sathiyabama Ramaloo
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

SKANDA COOPERATION LIMITED Events

13 Mar 2017
Confirmation statement made on 9 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1

...
... and 20 more events
28 Apr 2011
Termination of appointment of Patrick Mansez as a secretary
21 Apr 2010
Annual return made up to 9 March 2010 with full list of shareholders
21 Apr 2010
Secretary's details changed for Patrick Mansez on 9 March 2010
21 Apr 2010
Director's details changed for Sathiyabama Ramaloo on 9 March 2010
09 Mar 2009
Incorporation

SKANDA COOPERATION LIMITED Charges

16 July 2014
Charge code 0684 0959 0009
Delivered: 29 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 51 granby street. London. T/no: EGL539428…
16 July 2014
Charge code 0684 0959 0008
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49 granby street. London. T/no: EGL539457…
16 July 2014
Charge code 0684 0959 0007
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 153A & 153 bethnal green road. London. T/no: AGL290029 &…
16 July 2014
Charge code 0684 0959 0006
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 47 granby street. London. T/no: EGL539465…
16 July 2014
Charge code 0684 0959 0005
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45 granby street. London. T/no: EGL282142…
25 June 2014
Charge code 0684 0959 0004
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 July 2013
Charge code 0684 0959 0003
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
11 July 2013
Charge code 0684 0959 0002
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The l/h interest in first and second floor flat 153 bethnal…
11 July 2013
Charge code 0684 0959 0001
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The f/h interest in 153 bethnal green road london.