About

Registered Number: 09645816
Date of Incorporation: 18/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: 227 Preston Road, Wembley, Middlesex, HA9 8NF,

 

World Tamils Historical Society was registered on 18 June 2015 and are based in Wembley. This organisation has 12 directors listed as Sugunthakumaran, Nallanathan, Kandiah, Senthilnathan, Kokularamanan, Sathiyavaani, Kulasegaram, Geetharathanan, Packianathan, Jacob Nilukshon, Suganthakumaran, Nallanathan, Suganthakumaran, Suganthini, Keitheeswaran, Sockanathan, Suganthakumaran, Nallanathan, Ahilawanar, Ambalawanar, Ahilawanar, Ambalawanar, Kanagasingam, Sathiyaruban at Companies House. We don't know the number of employees at World Tamils Historical Society.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANDIAH, Senthilnathan 01 June 2019 - 1
KOKULARAMANAN, Sathiyavaani 01 June 2019 - 1
KULASEGARAM, Geetharathanan 01 June 2019 - 1
PACKIANATHAN, Jacob Nilukshon 01 June 2019 - 1
SUGANTHAKUMARAN, Nallanathan 18 June 2015 - 1
SUGANTHAKUMARAN, Suganthini 01 June 2019 - 1
AHILAWANAR, Ambalawanar 01 June 2019 29 February 2020 1
AHILAWANAR, Ambalawanar 15 December 2015 20 February 2018 1
KANAGASINGAM, Sathiyaruban 12 December 2015 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
SUGUNTHAKUMARAN, Nallanathan 01 February 2017 - 1
KEITHEESWARAN, Sockanathan 18 June 2015 31 January 2017 1
SUGANTHAKUMARAN, Nallanathan 18 June 2015 19 December 2015 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
MR04 - N/A 04 September 2020
MR01 - N/A 04 September 2020
TM01 - Termination of appointment of director 08 March 2020
CH01 - Change of particulars for director 08 March 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 04 July 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 27 June 2019
AA - Annual Accounts 30 March 2019
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 March 2018
PSC07 - N/A 23 February 2018
TM01 - Termination of appointment of director 22 February 2018
PSC01 - N/A 12 August 2017
PSC01 - N/A 12 August 2017
PSC01 - N/A 12 August 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 18 March 2017
AP01 - Appointment of director 14 March 2017
AP03 - Appointment of secretary 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM02 - Termination of appointment of secretary 27 February 2017
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 18 June 2016
TM01 - Termination of appointment of director 06 June 2016
MR01 - N/A 22 April 2016
CH01 - Change of particulars for director 07 January 2016
AP03 - Appointment of secretary 19 December 2015
TM02 - Termination of appointment of secretary 19 December 2015
CH01 - Change of particulars for director 19 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 12 December 2015
AD01 - Change of registered office address 12 December 2015
NEWINC - New incorporation documents 18 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2020 Outstanding

N/A

A registered charge 07 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.