S SATHA & CO LIMITED
LONDON

Hellopages » Greater London » Newham » E12 6PH
Company number 04338133
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address 378 HIGH STREET NORTH, MANOR PARK, LONDON, E12 6PH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of S SATHA & CO LIMITED are www.ssathaco.co.uk, and www.s-satha-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and two months. S Satha Co Limited is a Private Limited Company. The company registration number is 04338133. S Satha Co Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of S Satha Co Limited is 378 High Street North Manor Park London E12 6ph. The company`s financial liabilities are £113.9k. It is £70.85k against last year. The cash in hand is £401.84k. It is £20.09k against last year. And the total assets are £527.54k, which is £41.53k against last year. SATHANATHAN, Selvanayagam is a Secretary of the company. NEVILLE, Shaun Anton is a Director of the company. SATHANANTHAN, Selvanayagam is a Director of the company. Secretary SUBRAMANIAM, Bhaskar has been resigned. Director ABDULHAMID, Sahabudeen has been resigned. Director MARIYARATNAM, Ratha has been resigned. Director OOMMEN, Lijo has been resigned. Director PATHMANATHAN, Poopalapillai has been resigned. Director RAHMAN, Abul has been resigned. Director SUBRAMANIAM, Bhaskar has been resigned. The company operates in "Solicitors".


s satha & co Key Finiance

LIABILITIES £113.9k
+164%
CASH £401.84k
+5%
TOTAL ASSETS £527.54k
+8%
All Financial Figures

Current Directors

Secretary
SATHANATHAN, Selvanayagam
Appointed Date: 15 March 2006

Director
NEVILLE, Shaun Anton
Appointed Date: 02 September 2013
38 years old

Director
SATHANANTHAN, Selvanayagam
Appointed Date: 11 December 2001
66 years old

Resigned Directors

Secretary
SUBRAMANIAM, Bhaskar
Resigned: 18 November 2005
Appointed Date: 11 December 2001

Director
ABDULHAMID, Sahabudeen
Resigned: 01 November 2015
Appointed Date: 01 July 2007
68 years old

Director
MARIYARATNAM, Ratha
Resigned: 31 May 2013
Appointed Date: 01 November 2006
69 years old

Director
OOMMEN, Lijo
Resigned: 02 September 2013
Appointed Date: 19 July 2010
53 years old

Director
PATHMANATHAN, Poopalapillai
Resigned: 31 March 2008
Appointed Date: 15 January 2006
82 years old

Director
RAHMAN, Abul
Resigned: 01 September 2002
Appointed Date: 11 December 2001
55 years old

Director
SUBRAMANIAM, Bhaskar
Resigned: 18 November 2005
Appointed Date: 11 December 2001
60 years old

Persons With Significant Control

Mr Selvanayagam Sathananthan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

S SATHA & CO LIMITED Events

20 Feb 2017
Confirmation statement made on 11 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Amended total exemption small company accounts made up to 31 March 2015
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
22 Dec 2003
Return made up to 11/12/03; full list of members
  • 363(288) ‐ Director's particulars changed

13 Oct 2003
Accounts for a dormant company made up to 31 March 2003
11 Mar 2003
Accounting reference date extended from 31/12/02 to 31/03/03
11 Feb 2003
Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

11 Dec 2001
Incorporation

S SATHA & CO LIMITED Charges

13 March 2014
Charge code 0433 8133 0001
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…