Company NameHinduja Automotive Limited
Company StatusActive
Company Number00159177
CategoryPrivate Limited Company
Incorporation Date27 September 1919(104 years, 7 months ago)
Previous NameLrlih Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dheeraj Gopichand Hinduja
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(79 years, 1 month after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
Secretary NameMr Abhijit Mukhopadhyay
NationalityBritish
StatusCurrent
Appointed22 January 2005(85 years, 4 months after company formation)
Appointment Duration19 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
Director NameMr Gopichand Parmanand Hinduja
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2007(88 years, 2 months after company formation)
Appointment Duration16 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
Director NameMr Jose Maria Alapont
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySpanish
StatusCurrent
Appointed07 November 2014(95 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
Director NameMr Venkatesan Venkataraman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(99 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE
Director NameMassino Aimetti
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed31 October 1992(73 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1993)
RoleFinancial Controller
Correspondence AddressCorso Peschielr
255 Turin 10141
Italy
Director NameVerinder Kumar Beri
Date of BirthAugust 1933 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed31 October 1992(73 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 1998)
RoleEngineer
Correspondence Address33 Chapman Crescent
Harrow
Middlesex
HA3 0TG
Director NameRoberto Borsa
Date of BirthApril 1943 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed31 October 1992(73 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 1993)
RoleCompany Director
Correspondence AddressCorso Moncarieri Nr 75
10133 Torino
Italy
Director NameFirooz Sahami
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(73 years, 1 month after company formation)
Appointment Duration22 years, 5 months (resigned 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Charles Ii Street
4th Floor
London
SW1Y 4QU
Director NameMr Herbert Klingele
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed31 October 1992(73 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 18 September 2014)
RoleEngineer
Country of ResidenceGermany
Correspondence Address16 Charles Ii Street
4th Floor
London
SW1Y 4QU
Secretary NameFirooz Sahami
NationalityBritish
StatusResigned
Appointed31 October 1992(73 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDene House
7 The Barton
Cobham
Surrey
KT11 2NJ
Director NamePierangelo Guibasso
Date of BirthAugust 1941 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed10 June 1993(73 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence AddressC50 Gabetti 20
Cap 10100
Torino
Italy
Director NameRenato Sorce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed10 June 1993(73 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 February 2001)
RoleCompany Director
Correspondence AddressVia San Francesco
D'Assisi 23
Torino
10121
Director NameSubhash Chawla
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(75 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 May 2000)
RoleCompany Director
Correspondence Address7 Sancroft Road
Harrow Weald
Harrow
Middlesex
HA3 7NX
Director NameLuigi Matta
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed11 September 2000(81 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 February 2001)
RoleFinancial Director
Correspondence AddressIveco Spa Via Puglia 35
Piemonte
Turin
10156
Italy
Director NameMarco Bianchi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed25 October 2002(83 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 18 August 2006)
RoleGeneral Counsel
Correspondence AddressCorso Re Umberto 136
Torino
Foreign
Director NameJean Brunol
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2005(85 years, 4 months after company formation)
Appointment Duration6 months (resigned 21 July 2005)
RoleInternaional Operations Mgr
Correspondence AddressRes. Paleocapa
-Via Xx Settem Bre7.
Torino (Italy)
Piemonte 10100
Foreign
Director NameFranco Fenoglio
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed21 July 2005(85 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 January 2006)
RoleInternational Oper Iveco Manag
Correspondence AddressVia Bussoleno 44
Villaggio Aurora
Rivalta Di Torino To
Italy
Director NameFrancisco Javier Colon Martinez
Date of BirthAugust 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed27 January 2006(86 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2006)
RoleManager
Correspondence AddressVia Bagetti-25
Turin
10138
Italy
Director NameRamaswami Seshasayee
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed15 February 2008(88 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 February 2013)
RoleService
Country of ResidenceIndia
Correspondence Address16 Charles Ii Street
3rd Floor
London
SW1Y 4QU
Director NameDr Venkataramane Sumantran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed18 March 2008(88 years, 6 months after company formation)
Appointment Duration6 years (resigned 15 April 2014)
RoleAdvisor
Country of ResidenceIndia
Correspondence Address16 Charles Ii Street
4th Floor
London
SW1Y 4QU
Director NameMr Ajay Prakash Hinduja
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed21 January 2010(90 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 July 2018)
RoleBusiness
Country of ResidenceSwitzerland
Correspondence Address13th Floor New Zealand House
80 Haymarket
London
SW1Y 4TE

Contact

Websitehindujagroup.com
Telephone020 78394661
Telephone regionLondon

Location

Registered Address12 Charles Ii Street
1st Floor
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

468.7m at £0.2Machen Holding Sa
100.00%
Ordinary
1 at £0.2Prakash Parmanand Hinduja
0.00%
Ordinary

Financials

Year2014
Turnover£1,226,050,000
Gross Profit£78,108,000
Net Worth£89,964,000
Cash£19,308,000
Current Liabilities£716,929,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

13 March 2019Delivered on: 20 March 2019
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2018Delivered on: 12 December 2018
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding
28 August 2018Delivered on: 3 September 2018
Persons entitled: Emirates Nbd Pjsc, London Branch

Classification: A registered charge
Outstanding
5 July 2016Delivered on: 7 July 2016
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
31 July 2013Delivered on: 20 August 2013
Persons entitled: Bank of Baroda

Classification: A registered charge
Outstanding
11 March 2013Delivered 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 2023Delivered 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 2021Delivered on: 4 January 2022
Persons entitled: Axis Trustee Services Limited

Classification: A registered charge
Outstanding
6 September 2021Delivered on: 23 September 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2011Delivered 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 2021Delivered on: 30 June 2021
Persons entitled: Catalyst Trusteeship Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 June 2021Delivered on: 30 June 2021
Persons entitled: Deutsche Bank Ag, Hong Kong Branch

Classification: A registered charge
Particulars: None.
Outstanding
28 June 2021Delivered 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 2021Delivered on: 6 April 2021
Persons entitled: Catalyst Trusteeship Limited

Classification: A registered charge
Particulars: None.
Outstanding
19 March 2021Delivered on: 1 April 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 March 2021Delivered on: 29 March 2021
Persons entitled: State Bank of India (London Branch)

Classification: A registered charge
Outstanding
26 March 2021Delivered on: 29 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 January 2021Delivered 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 2020Delivered on: 22 December 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 18 December 2020
Persons entitled: Catalyst Trusteeship Limited

Classification: A registered charge
Outstanding
30 August 2006Delivered 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 2020Delivered on: 17 December 2020
Persons entitled: Credit Suisse Ag, Singapore Branch

Classification: A registered charge
Outstanding
8 December 2020Delivered 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 2020Delivered 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 2020Delivered on: 9 November 2020
Persons entitled: Axis Trustee Services Limited

Classification: A registered charge
Outstanding
9 October 2020Delivered on: 16 October 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
18 March 2020Delivered on: 23 March 2020
Persons entitled: State Bank of India, London Branch

Classification: A registered charge
Outstanding
8 January 2020Delivered 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 2019Delivered on: 10 April 2019
Persons entitled: Idbi Trusteeship Services Limited

Classification: A registered charge
Outstanding
25 March 2019Delivered on: 5 April 2019
Persons entitled: Standard Chartered Bank, Singapore Branch

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 28 March 2019
Persons entitled: State Bank of India (London Branch)

Classification: A registered charge
Outstanding
17 March 1995Delivered 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

Filing History

29 January 2021Registration of charge 001591770022, created on 14 January 2021 (46 pages)
22 December 2020Registration of charge 001591770021, created on 16 December 2020 (27 pages)
18 December 2020Registration of charge 001591770020, created on 14 December 2020 (54 pages)
17 December 2020Registration of charge 001591770018, created on 8 December 2020 (4 pages)
17 December 2020Registration of charge 001591770019, created on 14 December 2020 (28 pages)
16 December 2020Registration of charge 001591770017, created on 8 December 2020 (4 pages)
15 December 2020Group of companies' accounts made up to 31 March 2020 (136 pages)
9 November 2020Registration of charge 001591770016, created on 5 November 2020 (44 pages)
16 October 2020Registration of charge 001591770015, created on 9 October 2020 (27 pages)
14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 March 2020Registration of charge 001591770014, created on 18 March 2020 (23 pages)
15 January 2020Registration of charge 001591770013, created on 8 January 2020 (31 pages)
11 December 2019Group of companies' accounts made up to 31 March 2019 (135 pages)
25 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
10 April 2019Registration of charge 001591770012, created on 25 March 2019 (42 pages)
5 April 2019Registration of charge 001591770011, created on 25 March 2019 (24 pages)
28 March 2019Registration of charge 001591770010, created on 27 March 2019 (22 pages)
20 March 2019Registration of charge 001591770009, created on 13 March 2019 (28 pages)
20 December 2018Satisfaction of charge 2 in full (1 page)
12 December 2018Registration of charge 001591770008, created on 30 November 2018 (25 pages)
5 December 2018Group of companies' accounts made up to 31 March 2018 (124 pages)
26 October 2018Appointment of Mr Venkatesan Venkataraman as a director on 11 October 2018 (2 pages)
13 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
3 September 2018Registration of charge 001591770007, created on 28 August 2018 (28 pages)
31 July 2018Termination of appointment of Ajay Prakash Hinduja as a director on 20 July 2018 (1 page)
30 April 2018Notification of Dheeraj Gopichand Hinduja as a person with significant control on 7 April 2016 (2 pages)
30 April 2018Cessation of Amas Holding Spf as a person with significant control on 7 April 2016 (1 page)
30 April 2018Cessation of Machen Development Corp. as a person with significant control on 7 April 2016 (1 page)
30 April 2018Cessation of Machen Holding Sa as a person with significant control on 7 April 2016 (1 page)
3 January 2018Group of companies' accounts made up to 31 March 2017 (126 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
10 April 2017Registered 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 2017Registered 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 2017Group of companies' accounts made up to 31 March 2016 (141 pages)
1 March 2017Group of companies' accounts made up to 31 March 2016 (141 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (7 pages)
7 July 2016Registration of charge 001591770006, created on 5 July 2016 (5 pages)
7 July 2016Registration of charge 001591770006, created on 5 July 2016 (5 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 117,166,990.75
(5 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 117,166,990.75
(5 pages)
10 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 02/04/2014
(6 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 September 2004 (19 pages)
10 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 02/04/2014
(6 pages)
10 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 September 2004 (19 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(36 pages)
26 June 2015Group of companies' accounts made up to 31 March 2014 (56 pages)
26 June 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 76,075,252.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2015
(4 pages)
26 June 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 76,075,252.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2015
(4 pages)
26 June 2015Group of companies' accounts made up to 31 March 2014 (56 pages)
26 June 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 76,075,252.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2015
(3 pages)
26 June 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 76,075,252.5
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2015
(4 pages)
16 April 2015Termination of appointment of Firooz Sahami as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Firooz Sahami as a director on 31 March 2015 (1 page)
13 November 2014Appointment of Mr Jose Maria Alapont as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Jose Maria Alapont as a director on 7 November 2014 (2 pages)
13 November 2014Appointment of Mr Jose Maria Alapont as a director on 7 November 2014 (2 pages)
10 October 2014Termination of appointment of Herbert Klingele as a director on 18 September 2014 (1 page)
10 October 2014Termination of appointment of Herbert Klingele as a director on 18 September 2014 (1 page)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 76,075,252.5

Statement of capital on 2015-08-10
  • GBP 117,166,990.75
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(6 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 76,075,252.5

Statement of capital on 2015-08-10
  • GBP 117,166,990.75
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(6 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 76,075,252.5

Statement of capital on 2015-08-10
  • GBP 117,166,990.75
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/2015
(5 pages)
17 April 2014Termination of appointment of Venkataramane Sumantran as a director (1 page)
17 April 2014Termination of appointment of Venkataramane Sumantran as a director (1 page)
3 January 2014Group of companies' accounts made up to 31 March 2013 (54 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (54 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 76,075,252.5
(6 pages)
26 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 76,075,252.5
(6 pages)
20 August 2013Registration of charge 001591770005 (10 pages)
20 August 2013Registration of charge 001591770005 (10 pages)
19 July 2013Registered office address changed from , 16 Charles Ii Street, 3rd Floor, London, SW1Y 4QU on 19 July 2013 (1 page)
19 July 2013Registered office address changed from , 16 Charles Ii Street, 3rd Floor, London, SW1Y 4QU on 19 July 2013 (1 page)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 March 2013Termination of appointment of Ramaswami Seshasayee as a director (1 page)
22 March 2013Termination of appointment of Ramaswami Seshasayee as a director (1 page)
3 January 2013Group of companies' accounts made up to 31 March 2012 (61 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (61 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
15 September 2011Secretary's details changed for Mr Abhijit Mukhopadhyay on 15 September 2011 (1 page)
15 September 2011Director's details changed for Dr Venkataramane Sumantran on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Firooz Sahami on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Dheeraj Gopichand Hinduja on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Ajay Prakash Hinduja on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Dr Venkataramane Sumantran on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Herbert Klingele on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Firooz Sahami on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Dheeraj Gopichand Hinduja on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Gopichand Parmanand Hinduja on 15 September 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Abhijit Mukhopadhyay on 15 September 2011 (1 page)
15 September 2011Director's details changed for Mr Ajay Prakash Hinduja on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Herbert Klingele on 15 September 2011 (2 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (51 pages)
15 September 2011Director's details changed for Ramaswami Seshasayee on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Ramaswami Seshasayee on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Gopichand Parmanand Hinduja on 15 September 2011 (2 pages)
15 September 2011Group of companies' accounts made up to 31 March 2011 (51 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (10 pages)
15 September 2010Director's details changed for Dr Venkataramane Sumantran on 11 September 2010 (2 pages)
15 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (10 pages)
15 September 2010Director's details changed for Dheeraj Gopichand Hinduja on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Gopichand Parmanand Hinduja on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Gopichand Parmanand Hinduja on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Dheeraj Gopichand Hinduja on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Dr Venkataramane Sumantran on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Ramaswami Seshasayee on 11 September 2010 (2 pages)
15 September 2010Director's details changed for Ramaswami Seshasayee on 11 September 2010 (2 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (49 pages)
23 March 2010Appointment of Mr Ajay Prakash Hinduja as a director (2 pages)
23 March 2010Appointment of Mr Ajay Prakash Hinduja as a director (2 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (25 pages)
2 February 2010Full accounts made up to 31 March 2009 (25 pages)
12 January 2010Auditor's resignation (1 page)
12 January 2010Auditor's resignation (1 page)
7 January 2010Section 519 (1 page)
7 January 2010Section 519 (1 page)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (5 pages)
26 June 2009Director appointed dr venkataramane sumantran (1 page)
26 June 2009Return made up to 11/09/08; full list of members (5 pages)
26 June 2009Return made up to 11/09/08; full list of members (5 pages)
26 June 2009Director appointed dr venkataramane sumantran (1 page)
25 June 2009Director appointed mr gopichand parmanand hinduja (1 page)
25 June 2009Director appointed mr gopichand parmanand hinduja (1 page)
17 June 2009Registered office changed on 17/06/2009 from, plumtree court, london, EC4A 4HT (1 page)
17 June 2009Registered office changed on 17/06/2009 from, plumtree court, london, EC4A 4HT (1 page)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
4 February 2009Full accounts made up to 31 March 2008 (23 pages)
10 April 2008Director appointed ramaswami seshasayee (1 page)
10 April 2008Director appointed ramaswami seshasayee (1 page)
3 April 2008Company name changed lrlih LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed lrlih LIMITED\certificate issued on 03/04/08 (2 pages)
24 January 2008Return made up to 11/09/07; full list of members (7 pages)
24 January 2008Return made up to 11/09/07; full list of members (7 pages)
10 December 2007Full accounts made up to 31 March 2007 (22 pages)
10 December 2007Full accounts made up to 31 March 2007 (22 pages)
26 January 2007Full accounts made up to 31 March 2006 (21 pages)
26 January 2007Full accounts made up to 31 March 2006 (21 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Return made up to 11/09/06; full list of members (9 pages)
17 October 2006Return made up to 11/09/06; full list of members (9 pages)
17 October 2006Director resigned (1 page)
19 September 2006Particulars of mortgage/charge (6 pages)
19 September 2006Particulars of mortgage/charge (6 pages)
2 August 2006Full accounts made up to 31 March 2005 (37 pages)
2 August 2006Full accounts made up to 31 March 2005 (37 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
9 February 2006Return made up to 12/09/05; full list of members (6 pages)
9 February 2006Return made up to 12/09/05; full list of members (6 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
27 April 2005Full accounts made up to 31 March 2004 (23 pages)
27 April 2005Full accounts made up to 31 March 2004 (23 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
19 October 2004Return made up to 11/09/04; full list of members (8 pages)
19 October 2004Return made up to 11/09/04; full list of members (8 pages)
1 July 2004Full accounts made up to 31 March 2003 (22 pages)
1 July 2004Full accounts made up to 31 March 2003 (22 pages)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
30 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
18 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
14 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 December 2002Full accounts made up to 31 December 2001 (21 pages)
17 December 2002Full accounts made up to 31 December 2001 (21 pages)
1 November 2002New director appointed (1 page)
1 November 2002New director appointed (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
11 October 2002Return made up to 11/09/02; full list of members (7 pages)
12 December 2001Full accounts made up to 31 December 2000 (21 pages)
12 December 2001Full accounts made up to 31 December 2000 (21 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
19 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 February 2001Full accounts made up to 31 December 1999 (22 pages)
5 February 2001Full accounts made up to 31 December 1999 (22 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
13 September 2000Return made up to 11/09/00; full list of members (8 pages)
13 September 2000Return made up to 11/09/00; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (20 pages)
29 October 1999Full accounts made up to 31 December 1998 (20 pages)
17 April 1999Auditor's resignation (1 page)
17 April 1999Auditor's resignation (1 page)
24 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 November 1998New director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
25 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 December 1996 (18 pages)
29 October 1997Full accounts made up to 31 December 1996 (18 pages)
25 April 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1997Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1996Full accounts made up to 31 December 1995 (16 pages)
5 November 1996Full accounts made up to 31 December 1995 (16 pages)
13 March 1996Return made up to 31/10/95; full list of members (8 pages)
13 March 1996Return made up to 31/10/95; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
22 March 1995Particulars of mortgage/charge (16 pages)
22 March 1995Particulars of mortgage/charge (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
15 November 1988Full accounts made up to 31 December 1987 (14 pages)
15 November 1988Full accounts made up to 31 December 1987 (14 pages)
15 November 1988Full accounts made up to 31 December 1987 (14 pages)
31 October 1987Accounts made up to 31 December 1986 (21 pages)
31 October 1987Full accounts made up to 31 December 1986 (21 pages)
28 October 1987Company name changed land rover - leyland internation al holdings LIMITED\certificate issued on 27/10/87 (2 pages)
28 October 1987Company name changed land rover - leyland internation al holdings LIMITED\certificate issued on 27/10/87 (2 pages)
30 September 1987Return made up to 02/09/87; full list of members (5 pages)
30 September 1987Return made up to 02/09/87; full list of members (5 pages)
30 September 1987Return made up to 02/09/87; full list of members (5 pages)
28 June 1986Return made up to 02/06/86; full list of members (4 pages)
28 June 1986Return made up to 02/06/86; full list of members (4 pages)
28 June 1986Return made up to 02/06/86; full list of members (4 pages)
14 March 1983Company name changed\certificate issued on 14/03/83 (2 pages)
14 March 1983Company name changed\certificate issued on 14/03/83 (2 pages)
20 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
20 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
23 September 1975Company name changed\certificate issued on 23/09/75 (3 pages)
23 September 1975Company name changed\certificate issued on 23/09/75 (3 pages)
24 August 1970Company name changed\certificate issued on 24/08/70 (3 pages)
24 August 1970Company name changed\certificate issued on 24/08/70 (3 pages)
22 April 1970Company name changed\certificate issued on 22/04/70 (5 pages)
22 April 1970Company name changed\certificate issued on 22/04/70 (5 pages)
6 March 1967Memorandum and Articles of Association (69 pages)
6 March 1967Memorandum and Articles of Association (69 pages)
21 February 1963Company name changed\certificate issued on 21/02/63 (2 pages)
21 February 1963Company name changed\certificate issued on 21/02/63 (2 pages)
27 September 1919Incorporation (61 pages)
27 September 1919Certificate of incorporation (2 pages)
27 September 1919Certificate of incorporation (2 pages)
27 September 1919Incorporation (61 pages)