KOVALAM HEIGHTS TRADING CO LIMITED
HAMPTON CUBICOM SWEETOY LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 3EH

Company number 03325697
Status Active
Incorporation Date 28 February 1997
Company Type Private Limited Company
Address 5 GARDEN COURT, HANWORTH ROAD, HAMPTON, MIDDLESEX, TW12 3EH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of KOVALAM HEIGHTS TRADING CO LIMITED are www.kovalamheightstradingco.co.uk, and www.kovalam-heights-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Brentford Rail Station is 5 miles; to Chessington North Rail Station is 5.7 miles; to Barnes Bridge Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kovalam Heights Trading Co Limited is a Private Limited Company. The company registration number is 03325697. Kovalam Heights Trading Co Limited has been working since 28 February 1997. The present status of the company is Active. The registered address of Kovalam Heights Trading Co Limited is 5 Garden Court Hanworth Road Hampton Middlesex Tw12 3eh. . VEAR, Michael John is a Secretary of the company. LINFOOT, Gordon David is a Director of the company. Secretary MORRIS, Andrew Peter Sherwood has been resigned. Secretary PORTER, Patricia Ann has been resigned. Secretary POSTLETHWAITE, Timothy John has been resigned. Secretary VEAR, James Robert has been resigned. Secretary VEAR, Michael John has been resigned. Secretary VEAR, Michael John has been resigned. Director BALUCH, Dosten has been resigned. Director BRANCH, Nicholas Michael has been resigned. Director DYER, Joseph has been resigned. Director LINFOOT, Heather Mary has been resigned. Director MORRIS, Andrew Peter Sherwood has been resigned. Director VEAR, Michael John has been resigned. The company operates in "Other construction installation".


kovalam heights trading co Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VEAR, Michael John
Appointed Date: 15 September 2006

Director
LINFOOT, Gordon David
Appointed Date: 22 July 2011
61 years old

Resigned Directors

Secretary
MORRIS, Andrew Peter Sherwood
Resigned: 16 November 1999
Appointed Date: 20 August 1999

Secretary
PORTER, Patricia Ann
Resigned: 03 September 1999
Appointed Date: 01 January 1999

Secretary
POSTLETHWAITE, Timothy John
Resigned: 29 March 2005
Appointed Date: 20 November 2003

Secretary
VEAR, James Robert
Resigned: 22 September 2006
Appointed Date: 01 October 2005

Secretary
VEAR, Michael John
Resigned: 21 November 2003
Appointed Date: 16 November 1999

Secretary
VEAR, Michael John
Resigned: 01 January 1999
Appointed Date: 28 February 1997

Director
BALUCH, Dosten
Resigned: 18 March 2004
Appointed Date: 17 October 2003
65 years old

Director
BRANCH, Nicholas Michael
Resigned: 23 September 1999
Appointed Date: 28 February 1997
86 years old

Director
DYER, Joseph
Resigned: 17 October 2003
Appointed Date: 28 February 1997
69 years old

Director
LINFOOT, Heather Mary
Resigned: 22 July 2011
Appointed Date: 10 March 2006
60 years old

Director
MORRIS, Andrew Peter Sherwood
Resigned: 17 October 2003
Appointed Date: 28 February 1997
58 years old

Director
VEAR, Michael John
Resigned: 15 September 2006
Appointed Date: 14 April 2004
78 years old

Persons With Significant Control

Mr Michael John Vear
Notified on: 1 September 2016
78 years old
Nature of control: Has significant influence or control

KOVALAM HEIGHTS TRADING CO LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

17 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100

...
... and 69 more events
16 Apr 1998
Particulars of mortgage/charge
19 Feb 1998
Return made up to 28/02/98; full list of members
16 Jan 1998
Accounting reference date shortened from 30/06/98 to 31/12/97
12 Dec 1997
Accounting reference date extended from 28/02/98 to 30/06/98
28 Feb 1997
Incorporation

KOVALAM HEIGHTS TRADING CO LIMITED Charges

9 April 1998
Debenture
Delivered: 16 April 1998
Status: Satisfied on 3 August 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…