Shri Sithi Vinayagar Thevasthanam HARROW


Shri Sithi Vinayagar Thevasthanam started in year 2011 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07850392. The Shri Sithi Vinayagar Thevasthanam company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Harrow at 98 Exeter Road. Postal code: HA2 9PL.

The company has 7 directors, namely Mahenthiran K., Kumarasamy G. and Kumarasamy K. and others. Of them, Mylvaganam M., Valipuram S. have been with the company the longest, being appointed on 16 November 2011 and Mahenthiran K. has been with the company for the least time - from 24 January 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Subramaniam J. who worked with the the company until 26 January 2020.

Shri Sithi Vinayagar Thevasthanam Address / Contact

Office Address 98 Exeter Road
Town Harrow
Post code HA2 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07850392
Date of Incorporation Wed, 16th Nov 2011
Industry Activities of religious organizations
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (113 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Mahenthiran K.

Position: Director

Appointed: 24 January 2023

Kumarasamy G.

Position: Director

Appointed: 26 January 2020

Kumarasamy K.

Position: Director

Appointed: 26 January 2020

Namasivayam S.

Position: Director

Appointed: 01 December 2018

Vijayakumar M.

Position: Director

Appointed: 08 July 2014

Mylvaganam M.

Position: Director

Appointed: 16 November 2011

Valipuram S.

Position: Director

Appointed: 16 November 2011

Subramaniam S.

Position: Director

Appointed: 01 December 2018

Resigned: 26 January 2020

Kumarasamy G.

Position: Director

Appointed: 01 January 2016

Resigned: 01 December 2018

Kumarasamy K.

Position: Director

Appointed: 01 January 2016

Resigned: 01 December 2018

Sivapalan A.

Position: Director

Appointed: 08 July 2014

Resigned: 01 January 2020

Kiritharamohan T.

Position: Director

Appointed: 08 July 2014

Resigned: 26 January 2020

Calaranie T.

Position: Director

Appointed: 09 August 2012

Resigned: 01 January 2016

Perampalam S.

Position: Director

Appointed: 09 August 2012

Resigned: 12 June 2015

Kumarasamy G.

Position: Director

Appointed: 16 November 2011

Resigned: 06 October 2013

Kumarasamy K.

Position: Director

Appointed: 16 November 2011

Resigned: 06 October 2013

Subramaniam J.

Position: Secretary

Appointed: 16 November 2011

Resigned: 26 January 2020

Ronniah R.

Position: Director

Appointed: 16 November 2011

Resigned: 15 June 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Mylvaganam M. This PSC has significiant influence or control over this company,.

Mylvaganam M.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth595 770676 230776 290     
Balance Sheet
Cash Bank On Hand  153 653144 47077 35573 610  
Current Assets178 61586 783155 653145 67977 35573 610128 649153 210
Debtors  2 0001 209    
Net Assets Liabilities  776 290853 6741 015 4531 036 3171 110 0881 173 182
Property Plant Equipment  1 003 4161 000 7701 438 7231 431 257  
Cash Bank In Hand178 61586 783153 653     
Net Assets Liabilities Including Pension Asset Liability595 770676 230776 290     
Tangible Fixed Assets483 6551 006 0621 003 416     
Reserves/Capital
Profit Loss Account Reserve253 69580 460776 290     
Shareholder Funds595 770676 230776 290     
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 646 8 418  
Average Number Employees During Period    4544
Creditors  34 4164 0051 0001 0008 8323 177
Fixed Assets483 6551 006 0621 003 4161 000 7701 438 7231 431 2571 425 0591 422 825
Increase From Depreciation Charge For Year Property Plant Equipment   2 646 8 418  
Net Current Assets Liabilities177 11537 433121 237141 67476 35572 610119 817150 033
Property Plant Equipment Gross Cost  1 003 4161 003 4161 438 7231 439 675  
Total Additions Including From Business Combinations Property Plant Equipment     952  
Total Assets Less Current Liabilities660 7701 043 4951 124 6531 142 4441 515 0781 503 8671 543 7461 572 858
Creditors Due After One Year65 000367 265348 363     
Creditors Due Within One Year1 50049 35034 416     
Other Aggregate Reserves342 075595 770      
Other Debtors Due After One Year  2 000     
Tangible Fixed Assets Additions 532 396      
Tangible Fixed Assets Cost Or Valuation483 6551 006 0621 006 062     
Tangible Fixed Assets Depreciation 9 9892 646     
Tangible Fixed Assets Depreciation Charged In Period 9 9892 646     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2023-11-16
filed on: 18th, January 2024
Free Download (3 pages)

Company search

Advertisements