World Tamils Historical Society WEMBLEY


Founded in 2015, World Tamils Historical Society, classified under reg no. 09645816 is an active company. Currently registered at 227 Preston Road HA9 8NF, Wembley the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 11 directors in the the firm, namely Kulasingam C., Murugesu A. and Sathiyaruban K. and others. In addition one secretary - Nallanathan S. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

World Tamils Historical Society Address / Contact

Office Address 227 Preston Road
Town Wembley
Post code HA9 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09645816
Date of Incorporation Thu, 18th Jun 2015
Industry Library activities
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Kulasingam C.

Position: Director

Appointed: 27 November 2022

Murugesu A.

Position: Director

Appointed: 12 June 2021

Sathiyaruban K.

Position: Director

Appointed: 01 June 2019

Suganthini S.

Position: Director

Appointed: 01 June 2019

Thilliampalam L.

Position: Director

Appointed: 01 June 2019

Sathiyavaani K.

Position: Director

Appointed: 01 June 2019

Senthilnathan K.

Position: Director

Appointed: 01 June 2019

Jacob P.

Position: Director

Appointed: 01 June 2019

Geetharathanan K.

Position: Director

Appointed: 01 June 2019

Kamaladevi S.

Position: Director

Appointed: 01 February 2017

Nallanathan S.

Position: Secretary

Appointed: 01 February 2017

Nallanathan S.

Position: Director

Appointed: 18 June 2015

Anantharajah G.

Position: Director

Appointed: 12 June 2021

Resigned: 31 October 2021

Ambalawanar A.

Position: Director

Appointed: 01 June 2019

Resigned: 29 February 2020

Sockanathan K.

Position: Director

Appointed: 15 December 2015

Resigned: 31 January 2017

Ambalawanar A.

Position: Director

Appointed: 15 December 2015

Resigned: 20 February 2018

Kulasingam C.

Position: Director

Appointed: 15 December 2015

Resigned: 31 May 2016

Sathiyaruban K.

Position: Director

Appointed: 12 December 2015

Resigned: 31 May 2016

Nallanathan S.

Position: Secretary

Appointed: 18 June 2015

Resigned: 19 December 2015

Sockanathan K.

Position: Secretary

Appointed: 18 June 2015

Resigned: 31 January 2017

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Kamaladevi S. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Nallanathan S. This PSC and has 25-50% voting rights. The third one is Ambalawanar A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Kamaladevi S.

Notified on 18 June 2017
Nature of control: 25-50% voting rights

Nallanathan S.

Notified on 18 June 2017
Nature of control: 25-50% voting rights

Ambalawanar A.

Notified on 18 June 2017
Ceased on 20 February 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-51 117       
Balance Sheet
Cash Bank On Hand18743 6942 0191 7247 2794 41428 264
Current Assets2 4013 2746 0944 4194 1249 6796 81428 264
Debtors2 4002 4002 4002 4002 4002 4002 400 
Net Assets Liabilities-51 117-84 304279 627351 952363 657357 399440 569511 093
Property Plant Equipment1 372 3611 372 3611 372 3611 372 3611 372 3611 372 3611 372 3611 434 143
Cash Bank In Hand1       
Net Assets Liabilities Including Pension Asset Liability-51 117       
Other Debtors2 4002 4002 4002 4002 4002 4002 400 
Tangible Fixed Assets1 372 361       
Reserves/Capital
Profit Loss Account Reserve-51 117       
Shareholder Funds-51 117       
Other
Creditors1 175 879856 028848 828794 828742 828984 641906 2131 800
Fixed Assets      1 372 3611 434 143
Net Current Assets Liabilities-247 599-246 726-243 906-225 581-265 876-30 321-25 57926 464
Property Plant Equipment Gross Cost1 372 3611 372 3611 372 3611 372 3611 372 3611 372 361 1 434 143
Total Additions Including From Business Combinations Property Plant Equipment       61 782
Total Assets Less Current Liabilities1 124 7621 125 6351 128 4551 146 7801 106 4851 342 0401 346 7821 460 607
Creditors Due After One Year1 175 879       
Creditors Due Within One Year250 000       
Other Creditors304 463348 910      
Other Remaining Borrowings871 416856 028848 828794 828742 828446 961383 461 
Tangible Fixed Assets Additions1 372 361       
Tangible Fixed Assets Cost Or Valuation1 372 361       
Trade Creditors Trade Payables 1    -1 
Bank Borrowings Overdrafts    40 000537 680522 752 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/06/18
filed on: 14th, July 2023
Free Download (3 pages)

Company search

Advertisements