SIVA CASH & CARRY LIMITED
HARROW MALINI SELECTA FRUITS LIMITED

Hellopages » Greater London » Harrow » HA3 5BY

Company number 05645478
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address 9B HIGH STREET, WEALDSTONE, HARROW, MIDDLESEX, HA3 5BY
Home Country United Kingdom
Nature of Business 47210 - Retail sale of fruit and vegetables in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SIVA CASH & CARRY LIMITED are www.sivacashcarry.co.uk, and www.siva-cash-carry.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Siva Cash Carry Limited is a Private Limited Company. The company registration number is 05645478. Siva Cash Carry Limited has been working since 06 December 2005. The present status of the company is Active. The registered address of Siva Cash Carry Limited is 9b High Street Wealdstone Harrow Middlesex Ha3 5by. . SIVANESWARAN, Selliah Sivaguru is a Secretary of the company. SIVANESWARAN, Selliah Sivaguru is a Director of the company. Secretary KESAVAN, Jeyagowry has been resigned. Secretary KESAVAN, Ratnam has been resigned. Secretary SELVARAJAH, Nadarajah has been resigned. Director KAPILAN, Kulasingam has been resigned. Director KESAVAN, Ratnam has been resigned. Director KESAVAN, Ratnam has been resigned. Director SELVARAJAH, Luxman has been resigned. The company operates in "Retail sale of fruit and vegetables in specialised stores".


Current Directors

Secretary
SIVANESWARAN, Selliah Sivaguru
Appointed Date: 06 December 2010

Director
SIVANESWARAN, Selliah Sivaguru
Appointed Date: 06 December 2010
60 years old

Resigned Directors

Secretary
KESAVAN, Jeyagowry
Resigned: 06 December 2010
Appointed Date: 14 February 2008

Secretary
KESAVAN, Ratnam
Resigned: 30 May 2007
Appointed Date: 30 May 2007

Secretary
SELVARAJAH, Nadarajah
Resigned: 03 October 2007
Appointed Date: 06 December 2005

Director
KAPILAN, Kulasingam
Resigned: 01 September 2008
Appointed Date: 17 June 2008
51 years old

Director
KESAVAN, Ratnam
Resigned: 06 December 2010
Appointed Date: 01 September 2008
52 years old

Director
KESAVAN, Ratnam
Resigned: 17 June 2008
Appointed Date: 06 December 2005
52 years old

Director
SELVARAJAH, Luxman
Resigned: 14 February 2008
Appointed Date: 30 May 2007
42 years old

SIVA CASH & CARRY LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2

29 Jan 2015
Registration of charge 056454780006, created on 28 January 2015
...
... and 42 more events
31 Mar 2007
Particulars of mortgage/charge
17 Feb 2007
Return made up to 06/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed

27 Sep 2006
Particulars of mortgage/charge
07 Jul 2006
Particulars of mortgage/charge
06 Dec 2005
Incorporation

SIVA CASH & CARRY LIMITED Charges

28 January 2015
Charge code 0564 5478 0006
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 70 the broadway tolworth surrey…
4 December 2012
Legal charge
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 broadway tolworth broadway surbiton t/no SGL180617 by…
29 October 2012
Debenture
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2006
Legal mortgage
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 68 broadway tolworth surbiton surrey. With…
20 September 2006
Legal mortgage
Delivered: 27 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 70 broadway tolworth surbiton surrey. With the…
6 July 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied on 10 November 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…