SWATHI CASH & CARRY LIMITED

Hellopages » Greater London » Newham » E12 6PQ

Company number 05523293
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address 306-308 HIGH STREET NORTH, LONDON, E12 6PQ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 1 . The most likely internet sites of SWATHI CASH & CARRY LIMITED are www.swathicashcarry.co.uk, and www.swathi-cash-carry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Swathi Cash Carry Limited is a Private Limited Company. The company registration number is 05523293. Swathi Cash Carry Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Swathi Cash Carry Limited is 306 308 High Street North London E12 6pq. The company`s financial liabilities are £0.53k. It is £-16.35k against last year. The cash in hand is £2.46k. It is £0.48k against last year. And the total assets are £157.17k, which is £-7.04k against last year. RAJARATNAM, Brahmma is a Secretary of the company. RAJARATNAM, Brahmma is a Director of the company. Secretary POOPALASINGAM, Sanjay has been resigned. Secretary RAJARATNAM, Ahila has been resigned. Secretary RAJARATNAM, Brahmma has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director ONLINE NOMINEES LIMITED has been resigned. Director POOPALASINHA, Sureshkumar has been resigned. Director RAJARATNAM, Brahmma has been resigned. Director SURESHKUMAR, Nalayini has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


swathi cash & carry Key Finiance

LIABILITIES £0.53k
-97%
CASH £2.46k
+24%
TOTAL ASSETS £157.17k
-5%
All Financial Figures

Current Directors

Secretary
RAJARATNAM, Brahmma
Appointed Date: 31 July 2009

Director
RAJARATNAM, Brahmma
Appointed Date: 12 May 2015
56 years old

Resigned Directors

Secretary
POOPALASINGAM, Sanjay
Resigned: 31 July 2009
Appointed Date: 21 April 2009

Secretary
RAJARATNAM, Ahila
Resigned: 31 July 2009
Appointed Date: 11 April 2006

Secretary
RAJARATNAM, Brahmma
Resigned: 11 April 2006
Appointed Date: 01 August 2005

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Nominee Director
ONLINE NOMINEES LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Director
POOPALASINHA, Sureshkumar
Resigned: 12 May 2015
Appointed Date: 13 April 2009
63 years old

Director
RAJARATNAM, Brahmma
Resigned: 31 July 2009
Appointed Date: 11 April 2006
56 years old

Director
SURESHKUMAR, Nalayini
Resigned: 11 April 2006
Appointed Date: 01 August 2005
56 years old

Persons With Significant Control

Mrs Ahila Rajaratnam
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SWATHI CASH & CARRY LIMITED Events

12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Nov 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

22 Jun 2015
Satisfaction of charge 1 in full
20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 34 more events
18 Aug 2005
New secretary appointed
18 Aug 2005
Registered office changed on 18/08/05 from: 245-247 high street north manor park london E12 6SJ
10 Aug 2005
Director resigned
10 Aug 2005
Secretary resigned
01 Aug 2005
Incorporation

SWATHI CASH & CARRY LIMITED Charges

18 July 2014
Charge code 0552 3293 0002
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 June 2006
Debenture
Delivered: 13 June 2006
Status: Satisfied on 22 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…