80 Haymarket
London
SW1Y 4TE
Secretary Name | Mr Abhijit Mukhopadhyay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2005(85 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Gopichand Parmanand Hinduja |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2007(88 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Jose Maria Alapont |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 07 November 2014(95 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Mr Venkatesan Venkataraman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(99 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Director Name | Massino Aimetti |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 1992(73 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 1993) |
Role | Financial Controller |
Correspondence Address | Corso Peschielr 255 Turin 10141 Italy |
Director Name | Verinder Kumar Beri |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 1992(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 August 1998) |
Role | Engineer |
Correspondence Address | 33 Chapman Crescent Harrow Middlesex HA3 0TG |
Director Name | Roberto Borsa |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 1992(73 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | Corso Moncarieri Nr 75 10133 Torino Italy |
Director Name | Firooz Sahami |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(73 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charles Ii Street 4th Floor London SW1Y 4QU |
Director Name | Mr Herbert Klingele |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 October 1992(73 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 18 September 2014) |
Role | Engineer |
Country of Residence | Germany |
Correspondence Address | 16 Charles Ii Street 4th Floor London SW1Y 4QU |
Secretary Name | Firooz Sahami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(73 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene House 7 The Barton Cobham Surrey KT11 2NJ |
Director Name | Pierangelo Guibasso |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 1993(73 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | C50 Gabetti 20 Cap 10100 Torino Italy |
Director Name | Renato Sorce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 June 1993(73 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | Via San Francesco D'Assisi 23 Torino 10121 |
Director Name | Subhash Chawla |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(75 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 7 Sancroft Road Harrow Weald Harrow Middlesex HA3 7NX |
Director Name | Luigi Matta |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2000(81 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2001) |
Role | Financial Director |
Correspondence Address | Iveco Spa Via Puglia 35 Piemonte Turin 10156 Italy |
Director Name | Marco Bianchi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 October 2002(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 August 2006) |
Role | General Counsel |
Correspondence Address | Corso Re Umberto 136 Torino Foreign |
Director Name | Jean Brunol |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2005(85 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 21 July 2005) |
Role | Internaional Operations Mgr |
Correspondence Address | Res. Paleocapa -Via Xx Settem Bre7. Torino (Italy) Piemonte 10100 Foreign |
Director Name | Franco Fenoglio |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 July 2005(85 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 January 2006) |
Role | International Oper Iveco Manag |
Correspondence Address | Via Bussoleno 44 Villaggio Aurora Rivalta Di Torino To Italy |
Director Name | Francisco Javier Colon Martinez |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 January 2006(86 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2006) |
Role | Manager |
Correspondence Address | Via Bagetti-25 Turin 10138 Italy |
Director Name | Ramaswami Seshasayee |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2008(88 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 2013) |
Role | Service |
Country of Residence | India |
Correspondence Address | 16 Charles Ii Street 3rd Floor London SW1Y 4QU |
Director Name | Dr Venkataramane Sumantran |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 March 2008(88 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2014) |
Role | Advisor |
Country of Residence | India |
Correspondence Address | 16 Charles Ii Street 4th Floor London SW1Y 4QU |
Director Name | Mr Ajay Prakash Hinduja |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 January 2010(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 July 2018) |
Role | Business |
Country of Residence | Switzerland |
Correspondence Address | 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE |
Website | hindujagroup.com |
---|---|
Telephone | 020 78394661 |
Telephone region | London |
Registered Address | 12 Charles Ii Street 1st Floor London SW1Y 4QU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
468.7m at £0.2 | Machen Holding Sa 100.00% Ordinary |
---|---|
1 at £0.2 | Prakash Parmanand Hinduja 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,226,050,000 |
Gross Profit | £78,108,000 |
Net Worth | £89,964,000 |
Cash | £19,308,000 |
Current Liabilities | £716,929,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 11 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 1 week from now) |
13 March 2019 | Delivered on: 20 March 2019 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 November 2018 | Delivered on: 12 December 2018 Persons entitled: Bank of Singapore Limited Classification: A registered charge Outstanding |
28 August 2018 | Delivered on: 3 September 2018 Persons entitled: Emirates Nbd Pjsc, London Branch Classification: A registered charge Outstanding |
5 July 2016 | Delivered on: 7 July 2016 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
31 July 2013 | Delivered on: 20 August 2013 Persons entitled: Bank of Baroda Classification: A registered charge Outstanding |
11 March 2013 | Delivered on: 28 March 2013 Persons entitled: Bank of Baroda Classification: Memorandum of deposit (own account) Secured details: Usd 41.30 million and all other monies due or to become due to the chargee. Particulars: Registration of charge/lien of the bank over deposit accounts of the company with the bank bearing account numbers: fdr-03/14059 15404 15405 15406 14060 14061 14219 15407 15408. Outstanding |
3 May 2023 | Delivered on: 11 May 2023 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
24 December 2021 | Delivered on: 4 January 2022 Persons entitled: Axis Trustee Services Limited Classification: A registered charge Outstanding |
6 September 2021 | Delivered on: 23 September 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 December 2011 | Delivered on: 13 January 2012 Persons entitled: Bank of Baroda Classification: Memorandum of deposit (own account) Secured details: Usd 775,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 5 million in account number 94100300014059. usd 5 million in a/c no 94100300014060 &. usd 4 million in a/c no. 94100300014061. Outstanding |
29 June 2021 | Delivered on: 30 June 2021 Persons entitled: Catalyst Trusteeship Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 June 2021 | Delivered on: 30 June 2021 Persons entitled: Deutsche Bank Ag, Hong Kong Branch Classification: A registered charge Particulars: None. Outstanding |
28 June 2021 | Delivered on: 28 June 2021 Persons entitled: Credit Suisse Ag, Singapore Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 March 2021 | Delivered on: 6 April 2021 Persons entitled: Catalyst Trusteeship Limited Classification: A registered charge Particulars: None. Outstanding |
19 March 2021 | Delivered on: 1 April 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 March 2021 | Delivered on: 29 March 2021 Persons entitled: State Bank of India (London Branch) Classification: A registered charge Outstanding |
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
14 January 2021 | Delivered on: 29 January 2021 Persons entitled: Axis Trustee Services Limited Classification: A registered charge Particulars: Pledge of 1,00,00,000 equity shares in hinduja leyland finance limited. This is supplemental to a pledge agreement dated 5 november 2020. please note the relevant charge clause is clause 2.2 of the 5 november 2020 pledge agreement. Outstanding |
16 December 2020 | Delivered on: 22 December 2020 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
14 December 2020 | Delivered on: 18 December 2020 Persons entitled: Catalyst Trusteeship Limited Classification: A registered charge Outstanding |
30 August 2006 | Delivered on: 19 September 2006 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All stock shares bonds debentures unit trust investments cerificates of deposit and other securities, all dividends,. See the mortgage charge document for full details. Outstanding |
14 December 2020 | Delivered on: 17 December 2020 Persons entitled: Credit Suisse Ag, Singapore Branch Classification: A registered charge Outstanding |
8 December 2020 | Delivered on: 17 December 2020 Persons entitled: Axis Trustee Services Limited Classification: A registered charge Particulars: Pledge of 2,52,10,084 equity shares in hinduja leyland finance limited. Outstanding |
8 December 2020 | Delivered on: 16 December 2020 Persons entitled: Axis Trustee Services Limited Classification: A registered charge Particulars: Pledge of 80,78,155 equity shares in hinduja leyland finance limited. Outstanding |
5 November 2020 | Delivered on: 9 November 2020 Persons entitled: Axis Trustee Services Limited Classification: A registered charge Outstanding |
9 October 2020 | Delivered on: 16 October 2020 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
18 March 2020 | Delivered on: 23 March 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Outstanding |
8 January 2020 | Delivered on: 15 January 2020 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
25 March 2019 | Delivered on: 10 April 2019 Persons entitled: Idbi Trusteeship Services Limited Classification: A registered charge Outstanding |
25 March 2019 | Delivered on: 5 April 2019 Persons entitled: Standard Chartered Bank, Singapore Branch Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 28 March 2019 Persons entitled: State Bank of India (London Branch) Classification: A registered charge Outstanding |
17 March 1995 | Delivered on: 22 March 1995 Satisfied on: 6 March 2010 Persons entitled: Midland Bank PLC, Classification: Charge over securities Secured details: All moneys due or to become due from the company to midland bank PLC supplemental to the terms of a loan agreement of even date and/or this charge. Particulars: Fixed charge over the charged securities (as defined ) and any detivative assets (as defined) by way of assignment, all the rights title and interest from time to time of the company under or in connection with the offering circular in respect of an issue of global depository receipts and restricted global receipts shares in ashok leyland limited ("the offering circular") .please see doc for further details. Fully Satisfied |
29 January 2021 | Registration of charge 001591770022, created on 14 January 2021 (46 pages) |
---|---|
22 December 2020 | Registration of charge 001591770021, created on 16 December 2020 (27 pages) |
18 December 2020 | Registration of charge 001591770020, created on 14 December 2020 (54 pages) |
17 December 2020 | Registration of charge 001591770018, created on 8 December 2020 (4 pages) |
17 December 2020 | Registration of charge 001591770019, created on 14 December 2020 (28 pages) |
16 December 2020 | Registration of charge 001591770017, created on 8 December 2020 (4 pages) |
15 December 2020 | Group of companies' accounts made up to 31 March 2020 (136 pages) |
9 November 2020 | Registration of charge 001591770016, created on 5 November 2020 (44 pages) |
16 October 2020 | Registration of charge 001591770015, created on 9 October 2020 (27 pages) |
14 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
23 March 2020 | Registration of charge 001591770014, created on 18 March 2020 (23 pages) |
15 January 2020 | Registration of charge 001591770013, created on 8 January 2020 (31 pages) |
11 December 2019 | Group of companies' accounts made up to 31 March 2019 (135 pages) |
25 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
10 April 2019 | Registration of charge 001591770012, created on 25 March 2019 (42 pages) |
5 April 2019 | Registration of charge 001591770011, created on 25 March 2019 (24 pages) |
28 March 2019 | Registration of charge 001591770010, created on 27 March 2019 (22 pages) |
20 March 2019 | Registration of charge 001591770009, created on 13 March 2019 (28 pages) |
20 December 2018 | Satisfaction of charge 2 in full (1 page) |
12 December 2018 | Registration of charge 001591770008, created on 30 November 2018 (25 pages) |
5 December 2018 | Group of companies' accounts made up to 31 March 2018 (124 pages) |
26 October 2018 | Appointment of Mr Venkatesan Venkataraman as a director on 11 October 2018 (2 pages) |
13 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
3 September 2018 | Registration of charge 001591770007, created on 28 August 2018 (28 pages) |
31 July 2018 | Termination of appointment of Ajay Prakash Hinduja as a director on 20 July 2018 (1 page) |
30 April 2018 | Notification of Dheeraj Gopichand Hinduja as a person with significant control on 7 April 2016 (2 pages) |
30 April 2018 | Cessation of Amas Holding Spf as a person with significant control on 7 April 2016 (1 page) |
30 April 2018 | Cessation of Machen Development Corp. as a person with significant control on 7 April 2016 (1 page) |
30 April 2018 | Cessation of Machen Holding Sa as a person with significant control on 7 April 2016 (1 page) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (126 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
10 April 2017 | Registered office address changed from 16 Charles Ii Street 4th Floor London SW1Y 4QU to 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 16 Charles Ii Street 4th Floor London SW1Y 4QU to 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 10 April 2017 (1 page) |
1 March 2017 | Group of companies' accounts made up to 31 March 2016 (141 pages) |
1 March 2017 | Group of companies' accounts made up to 31 March 2016 (141 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
7 July 2016 | Registration of charge 001591770006, created on 5 July 2016 (5 pages) |
7 July 2016 | Registration of charge 001591770006, created on 5 July 2016 (5 pages) |
19 December 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
19 December 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
18 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
10 August 2015 | Second filing of SH01 previously delivered to Companies House
|
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2004 (19 pages) |
10 August 2015 | Second filing of SH01 previously delivered to Companies House
|
10 August 2015 | Second filing of AR01 previously delivered to Companies House made up to 11 September 2004 (19 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
26 June 2015 | Group of companies' accounts made up to 31 March 2014 (56 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
26 June 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
26 June 2015 | Group of companies' accounts made up to 31 March 2014 (56 pages) |
26 June 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
26 June 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
16 April 2015 | Termination of appointment of Firooz Sahami as a director on 31 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Firooz Sahami as a director on 31 March 2015 (1 page) |
13 November 2014 | Appointment of Mr Jose Maria Alapont as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Jose Maria Alapont as a director on 7 November 2014 (2 pages) |
13 November 2014 | Appointment of Mr Jose Maria Alapont as a director on 7 November 2014 (2 pages) |
10 October 2014 | Termination of appointment of Herbert Klingele as a director on 18 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Herbert Klingele as a director on 18 September 2014 (1 page) |
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
Statement of capital on 2015-08-10
|
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
Statement of capital on 2015-08-10
|
23 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
Statement of capital on 2015-08-10
|
17 April 2014 | Termination of appointment of Venkataramane Sumantran as a director (1 page) |
17 April 2014 | Termination of appointment of Venkataramane Sumantran as a director (1 page) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (54 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (54 pages) |
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
20 August 2013 | Registration of charge 001591770005 (10 pages) |
20 August 2013 | Registration of charge 001591770005 (10 pages) |
19 July 2013 | Registered office address changed from , 16 Charles Ii Street, 3rd Floor, London, SW1Y 4QU on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from , 16 Charles Ii Street, 3rd Floor, London, SW1Y 4QU on 19 July 2013 (1 page) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2013 | Termination of appointment of Ramaswami Seshasayee as a director (1 page) |
22 March 2013 | Termination of appointment of Ramaswami Seshasayee as a director (1 page) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (61 pages) |
3 January 2013 | Group of companies' accounts made up to 31 March 2012 (61 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 15 September 2011 (1 page) |
15 September 2011 | Director's details changed for Dr Venkataramane Sumantran on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Firooz Sahami on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Dheeraj Gopichand Hinduja on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Ajay Prakash Hinduja on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Venkataramane Sumantran on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Herbert Klingele on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Firooz Sahami on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Dheeraj Gopichand Hinduja on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Gopichand Parmanand Hinduja on 15 September 2011 (2 pages) |
15 September 2011 | Secretary's details changed for Mr Abhijit Mukhopadhyay on 15 September 2011 (1 page) |
15 September 2011 | Director's details changed for Mr Ajay Prakash Hinduja on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Herbert Klingele on 15 September 2011 (2 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (51 pages) |
15 September 2011 | Director's details changed for Ramaswami Seshasayee on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Ramaswami Seshasayee on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Gopichand Parmanand Hinduja on 15 September 2011 (2 pages) |
15 September 2011 | Group of companies' accounts made up to 31 March 2011 (51 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Director's details changed for Dr Venkataramane Sumantran on 11 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (10 pages) |
15 September 2010 | Director's details changed for Dheeraj Gopichand Hinduja on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Gopichand Parmanand Hinduja on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Gopichand Parmanand Hinduja on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Dheeraj Gopichand Hinduja on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Venkataramane Sumantran on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ramaswami Seshasayee on 11 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ramaswami Seshasayee on 11 September 2010 (2 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
12 August 2010 | Group of companies' accounts made up to 31 March 2010 (49 pages) |
23 March 2010 | Appointment of Mr Ajay Prakash Hinduja as a director (2 pages) |
23 March 2010 | Appointment of Mr Ajay Prakash Hinduja as a director (2 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (25 pages) |
12 January 2010 | Auditor's resignation (1 page) |
12 January 2010 | Auditor's resignation (1 page) |
7 January 2010 | Section 519 (1 page) |
7 January 2010 | Section 519 (1 page) |
12 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Director appointed dr venkataramane sumantran (1 page) |
26 June 2009 | Return made up to 11/09/08; full list of members (5 pages) |
26 June 2009 | Return made up to 11/09/08; full list of members (5 pages) |
26 June 2009 | Director appointed dr venkataramane sumantran (1 page) |
25 June 2009 | Director appointed mr gopichand parmanand hinduja (1 page) |
25 June 2009 | Director appointed mr gopichand parmanand hinduja (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from, plumtree court, london, EC4A 4HT (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from, plumtree court, london, EC4A 4HT (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (23 pages) |
10 April 2008 | Director appointed ramaswami seshasayee (1 page) |
10 April 2008 | Director appointed ramaswami seshasayee (1 page) |
3 April 2008 | Company name changed lrlih LIMITED\certificate issued on 03/04/08 (2 pages) |
3 April 2008 | Company name changed lrlih LIMITED\certificate issued on 03/04/08 (2 pages) |
24 January 2008 | Return made up to 11/09/07; full list of members (7 pages) |
24 January 2008 | Return made up to 11/09/07; full list of members (7 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
10 December 2007 | Full accounts made up to 31 March 2007 (22 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Return made up to 11/09/06; full list of members (9 pages) |
17 October 2006 | Return made up to 11/09/06; full list of members (9 pages) |
17 October 2006 | Director resigned (1 page) |
19 September 2006 | Particulars of mortgage/charge (6 pages) |
19 September 2006 | Particulars of mortgage/charge (6 pages) |
2 August 2006 | Full accounts made up to 31 March 2005 (37 pages) |
2 August 2006 | Full accounts made up to 31 March 2005 (37 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
9 February 2006 | Return made up to 12/09/05; full list of members (6 pages) |
9 February 2006 | Return made up to 12/09/05; full list of members (6 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (23 pages) |
27 April 2005 | Full accounts made up to 31 March 2004 (23 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
27 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 October 2004 | Return made up to 11/09/04; full list of members (8 pages) |
19 October 2004 | Return made up to 11/09/04; full list of members (8 pages) |
1 July 2004 | Full accounts made up to 31 March 2003 (22 pages) |
1 July 2004 | Full accounts made up to 31 March 2003 (22 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
18 September 2003 | Return made up to 11/09/03; full list of members
|
18 September 2003 | Return made up to 11/09/03; full list of members
|
14 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
17 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
17 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 November 2002 | New director appointed (1 page) |
1 November 2002 | New director appointed (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (21 pages) |
12 December 2001 | Full accounts made up to 31 December 2000 (21 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 October 2001 | Return made up to 11/09/01; full list of members
|
19 October 2001 | Return made up to 11/09/01; full list of members
|
5 February 2001 | Full accounts made up to 31 December 1999 (22 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (22 pages) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
13 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
13 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (20 pages) |
17 April 1999 | Auditor's resignation (1 page) |
17 April 1999 | Auditor's resignation (1 page) |
24 November 1998 | Return made up to 31/10/98; full list of members
|
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members
|
24 November 1998 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (19 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members
|
25 November 1997 | Return made up to 31/10/97; no change of members
|
29 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 April 1997 | Return made up to 31/10/96; full list of members
|
25 April 1997 | Return made up to 31/10/96; full list of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 March 1996 | Return made up to 31/10/95; full list of members (8 pages) |
13 March 1996 | Return made up to 31/10/95; full list of members (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
22 March 1995 | Particulars of mortgage/charge (16 pages) |
22 March 1995 | Particulars of mortgage/charge (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
15 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
15 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
15 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
31 October 1987 | Accounts made up to 31 December 1986 (21 pages) |
31 October 1987 | Full accounts made up to 31 December 1986 (21 pages) |
28 October 1987 | Company name changed land rover - leyland internation al holdings LIMITED\certificate issued on 27/10/87 (2 pages) |
28 October 1987 | Company name changed land rover - leyland internation al holdings LIMITED\certificate issued on 27/10/87 (2 pages) |
30 September 1987 | Return made up to 02/09/87; full list of members (5 pages) |
30 September 1987 | Return made up to 02/09/87; full list of members (5 pages) |
30 September 1987 | Return made up to 02/09/87; full list of members (5 pages) |
28 June 1986 | Return made up to 02/06/86; full list of members (4 pages) |
28 June 1986 | Return made up to 02/06/86; full list of members (4 pages) |
28 June 1986 | Return made up to 02/06/86; full list of members (4 pages) |
14 March 1983 | Company name changed\certificate issued on 14/03/83 (2 pages) |
14 March 1983 | Company name changed\certificate issued on 14/03/83 (2 pages) |
20 March 1982 | Resolutions
|
20 March 1982 | Resolutions
|
23 September 1975 | Company name changed\certificate issued on 23/09/75 (3 pages) |
23 September 1975 | Company name changed\certificate issued on 23/09/75 (3 pages) |
24 August 1970 | Company name changed\certificate issued on 24/08/70 (3 pages) |
24 August 1970 | Company name changed\certificate issued on 24/08/70 (3 pages) |
22 April 1970 | Company name changed\certificate issued on 22/04/70 (5 pages) |
22 April 1970 | Company name changed\certificate issued on 22/04/70 (5 pages) |
6 March 1967 | Memorandum and Articles of Association (69 pages) |
6 March 1967 | Memorandum and Articles of Association (69 pages) |
21 February 1963 | Company name changed\certificate issued on 21/02/63 (2 pages) |
21 February 1963 | Company name changed\certificate issued on 21/02/63 (2 pages) |
27 September 1919 | Incorporation (61 pages) |
27 September 1919 | Certificate of incorporation (2 pages) |
27 September 1919 | Certificate of incorporation (2 pages) |
27 September 1919 | Incorporation (61 pages) |