Company NameHindu Council (U.K.)
Company StatusActive
Company Number03364710
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 1997(27 years ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Umesh Chander Sharma
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(14 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleJustice Of Peace
Country of ResidenceEngland
Correspondence Address22 King Street
Southall
Middlesex
UB2 4DA
Director NameMr Dipen Rajyaguru
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(14 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleHuman Rights Lawyer
Country of ResidenceEngland
Correspondence Address37 Dalston Gardens
Stanmore
Middlesex
HA7 1DA
Director NameMr Surinderk Kumar Sund
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2011(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Adelaide Road
Southall
Middlesex
UB2 5PX
Director NameMr Mailvaganam Perinpanathan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Stoneleigh Road
Ilford
Essex
IG5 0JB
Director NameMr Appathurai Vairavamoorthy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Consultant
Country of ResidenceEngland
Correspondence Address76 Grand Drive
London
SW20 9DY
Director NameDr Jagdish Chander Sharma
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Academic
Country of ResidenceEngland
Correspondence Address50 Morland Avenue
Croydon
CR0 6EA
Director NameDr Vasanampalli Pancharatnam Narayan Rao
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIndian
StatusCurrent
Appointed08 July 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired Gp
Country of ResidenceEngland
Correspondence Address59 The Broadway
Dudley
West Midlands
DY1 4AP
Director NameMr Satya Prakash Minhas
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Internal Auditor
Country of ResidenceEngland
Correspondence Address84 Wood Lane
London
NW9 7PA
Director NameMr Rajnish Kashyap
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCredit Manager
Country of ResidenceUnited Kingdom
Correspondence Address179 Bourne Avenue
Hayes
Middlesex
UB3 1QT
Director NameMr Arun Thakur
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 King Street
Southall
Middlesex
UB2 4DA
Director NameMr Kirit Mistry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Haddon Street
Leicester
LE2 0GG
Director NameMr Mahanta Bahadur Shrestha
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Gordon Road
London
W5 2AD
Director NameMr Anil Kumar Bhanot
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128a Uxbridge Road
London
W13 8QS
Director NameMr Shashi Kanabar
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Belgrave Gardens
London
N14 4TS
Secretary NameDr Jagdish Chander Sharma
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleTeaching
Country of ResidenceEngland
Correspondence Address50 Morland Avenue
Croydon
Surrey
CR0 6EA
Secretary NameMr Anil Kumar Bhanot
NationalityBritish
StatusResigned
Appointed26 March 2003(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address128a Uxbridge Road
Ealing
London
W13 8QS
Director NameGopal Chandra
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2006)
RoleRetired
Correspondence Address11 Devonshire Drive
West Bromwich
West Midlands
B71 4AA
Director NameSudershan Kumar Bhatia
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2006)
RoleCompany Director
Correspondence Address308 Oldfield Lane North
Greenford
UB6 8PS
Director NameMr Anil Kumar Bhanot
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(8 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address128a Uxbridge Road
Ealing
London
W13 8QS
Secretary NameSatya Prakash Minhas
NationalityBritish
StatusResigned
Appointed13 September 2009(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2011)
RoleCompany Director
Correspondence Address84 Wood Lane
London
NW9 7PA
Secretary NameBrij Mohan Gupta
NationalityBritish
StatusResigned
Appointed14 October 2009(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 October 2009)
RoleCompany Director
Correspondence Address33 Longford Avenue
Southall
Middx
UB1 3QN
Director NameMr Sanjay Jagatia
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2010(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 December 2011)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Hans Close
Stoke
Coventry
West Midlands
CV2 4WA
Director NameMr Coossialsing Goapul
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 14 December 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address28 Kenilworth Road
London
W5 3UH
Director NameMr Coossialsing Gopaul
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Kenilworth Road
London
W5 3UH
Secretary NameMiss Muna Chauhan
StatusResigned
Appointed13 July 2011(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 July 2011)
RoleCompany Director
Correspondence Address492 Beake Avenue
Coventry
CV6 2HS
Director NameMr Anil Kumar Bhanot
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2011(14 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 23 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address128a Uxbridge Road
London
W13 8QS
Director NameMrs Krishna Bhan
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(14 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Norwich Close
Nuneaton
Warwickshire
CV11 6GF
Secretary NameSatya Prakash Minhas
NationalityBritish
StatusResigned
Appointed19 November 2011(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 November 2011)
RoleCompany Director
Correspondence Address84 Wood Lane
Kingsbury
London
NW9 7PA
Director NameMr Brij Mohen Gupta
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2012(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2012)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address33 Longford Avenue
Southall
Middlesex
UB1 3QN
Secretary NameMr Gautam Banerji
StatusResigned
Appointed28 April 2012(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2014)
RoleCompany Director
Correspondence Address68 North Street
Rochford
Essex
SS4 1AD
Director NameMr Amrit Lal Bhardawaj
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 2021)
RoleRetired Senior Service Controller
Country of ResidenceEngland
Correspondence Address90 Halsbury Road West
Northolt
Middlesex
UB5 4PP
Director NameMr Jay Prakash Lakhani
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lea Gardens
Wembley
Middlesex
HA9 7SE
Director NameMr Davinder Kumar Anand
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St. Marys Avenue South
Southall
Middlesex
UB2 4LS
Director NameMr Gautam Banerji
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Braunton Crescent
Mapperley
Nottingham
NG3 5SZ
Director NameMiss Muna Chauhan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(19 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address492 Beake Avenue
Coventry
CV6 2HS
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitehinducounciluk.org
Telephone07 969756164
Telephone regionMobile

Location

Registered AddressBoardman House
64 Broadway
London
E15 1NT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,225
Cash£4,444
Current Liabilities£2,184

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (11 months ago)
Next Return Due25 June 2024 (1 month, 2 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Director's details changed for Mr Coossialsing Goapul on 1 December 2020 (2 pages)
19 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 November 2018Notification of a person with significant control statement (2 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Appointment of Mr Amrit Lal Bhardawaj as a director on 8 July 2016 (2 pages)
20 July 2016Appointment of Mr Amrit Lal Bhardawaj as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Dr Vasanampalli Pancharatnam Narayan Rao as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Satya Prakash Minhas as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Dr Jagdish Chander Sharma as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Jay Prakash Lakhani as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Rajnish Kashyap as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Dr Vasanampalli Pancharatnam Narayan Rao as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Mailvaganam Perinpanathan as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Appathurai Vairavamoorthy as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Dr Jagdish Chander Sharma as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Jay Prakash Lakhani as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Rajnish Kashyap as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Appathurai Vairavamoorthy as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Mailvaganam Perinpanathan as a director on 8 July 2016 (2 pages)
19 July 2016Appointment of Mr Satya Prakash Minhas as a director on 8 July 2016 (2 pages)
13 July 2016Appointment of Mr Arun Thakur as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Mr Gautam Banerji as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Mr Arun Thakur as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Miss Muna Chauhan as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Mr Gautam Banerji as a director on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 126-128 Uxbridge Road London W13 8QS to 22 King Street Shree Ram Mandir Southall Middlesex UB2 4DA on 13 July 2016 (1 page)
13 July 2016Appointment of Mr Davinder Anand as a director on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 126-128 Uxbridge Road London W13 8QS to 22 King Street Shree Ram Mandir Southall Middlesex UB2 4DA on 13 July 2016 (1 page)
13 July 2016Appointment of Mr Davinder Anand as a director on 13 July 2016 (2 pages)
13 July 2016Appointment of Miss Muna Chauhan as a director on 13 July 2016 (2 pages)
6 July 2016Annual return made up to 11 June 2016 no member list (6 pages)
6 July 2016Annual return made up to 11 June 2016 no member list (6 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 11 June 2015 no member list (9 pages)
29 July 2015Annual return made up to 11 June 2015 no member list (9 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 June 2014Termination of appointment of Gautam Banerji as a secretary (1 page)
16 June 2014Termination of appointment of Gautam Banerji as a secretary (1 page)
16 June 2014Termination of appointment of Gautam Banerji as a secretary (1 page)
16 June 2014Annual return made up to 11 June 2014 no member list (10 pages)
16 June 2014Termination of appointment of Gautam Banerji as a secretary (1 page)
16 June 2014Annual return made up to 11 June 2014 no member list (10 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Annual return made up to 11 June 2013 no member list (10 pages)
17 June 2013Annual return made up to 11 June 2013 no member list (10 pages)
19 July 2012Annual return made up to 11 June 2012
  • ANNOTATION The form replaces the AR01 registered on 25/06/2012 as it was not properly delivered
(23 pages)
19 July 2012Annual return made up to 11 June 2012
  • ANNOTATION The form replaces the AR01 registered on 25/06/2012 as it was not properly delivered
(23 pages)
25 June 2012Annual return made up to 11 June 2012
  • ANNOTATION A replacement AR01 was registered on 19/07/2012
(20 pages)
25 June 2012Annual return made up to 11 June 2012
  • ANNOTATION A replacement AR01 was registered on 19/07/2012
(20 pages)
21 June 2012Annual return made up to 28 May 2012 no member list (10 pages)
21 June 2012Annual return made up to 28 May 2012 no member list (10 pages)
20 June 2012Termination of appointment of Brij Gupta as a director (1 page)
20 June 2012Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS, United Kingdom on 20 June 2012 (2 pages)
20 June 2012Appointment of Mr Brij Mohen Gupta as a director (3 pages)
20 June 2012Registered office address changed from , Balaji Temple Dudley Road East, Tividale, West Midlands, B69 3DU on 20 June 2012 (1 page)
20 June 2012Registered office address changed from , Balaji Temple Dudley Road East, Tividale, West Midlands, B69 3DU on 20 June 2012 (1 page)
20 June 2012Termination of appointment of Brij Gupta as a director (1 page)
20 June 2012Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS, United Kingdom on 20 June 2012 (2 pages)
20 June 2012Appointment of Mr Brij Mohen Gupta as a director (3 pages)
1 June 2012Appointment of Mr Gautam Banerji as a secretary (2 pages)
1 June 2012Appointment of Mr Gautam Banerji as a secretary (2 pages)
31 May 2012Resolutions
  • RES13 ‐ Company business 18/12/2011
(3 pages)
31 May 2012Resolutions
  • RES13 ‐ Company business 18/12/2011
(3 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS, United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , Community Hall Shri Venkanteswara Balagi Temple, Dudley Road East Tividale, Oldbury, West Midlands, B69 3DU, United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from , Community Hall Shri Venkanteswara Balagi Temple, Dudley Road East Tividale, Oldbury, West Midlands, B69 3DU, United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from , Community Hall Shri Venkanteswara Balagi Temple, Dudley Road East Tividale, Oldbury, West Midlands, B69 3DU, United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS, United Kingdom on 5 March 2012 (2 pages)
5 March 2012Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS, United Kingdom on 5 March 2012 (2 pages)
29 December 2011Termination of appointment of Saya Minhas as a director (1 page)
29 December 2011Termination of appointment of Jay Lakhani as a director (1 page)
29 December 2011Appointment of Dr Jagdish Chander Sharma as a director (3 pages)
29 December 2011Appointment of Dr Vasanampalli Pancharatnah Narayan Rao as a director (3 pages)
29 December 2011Termination of appointment of Jay Lakhani as a director (1 page)
29 December 2011Appointment of Appathurai Vairavamoorthy as a director (3 pages)
29 December 2011Termination of appointment of Vasanampalli Narayan Rao as a director (1 page)
29 December 2011Appointment of Mr Jay Prakash Lakhani as a director (3 pages)
29 December 2011Appointment of Saya Prakash Minhas as a director (3 pages)
29 December 2011Appointment of Appathurai Vairavamoorthy as a director (3 pages)
29 December 2011Termination of appointment of Vasanampalli Narayan Rao as a director (1 page)
29 December 2011Termination of appointment of Satya Minhas as a secretary (1 page)
29 December 2011Appointment of Satya Prakash Minhas as a secretary (3 pages)
29 December 2011Appointment of Dr Vasanampalli Pancharatnah Narayan Rao as a director (3 pages)
29 December 2011Appointment of Saya Prakash Minhas as a director (3 pages)
29 December 2011Termination of appointment of Saya Minhas as a director (1 page)
29 December 2011Appointment of Satya Prakash Minhas as a secretary (3 pages)
29 December 2011Termination of appointment of Appathurai Vairavamoorthy as a director (1 page)
29 December 2011Termination of appointment of Jagdish Sharma as a director (1 page)
29 December 2011Termination of appointment of Jagdish Sharma as a director (1 page)
29 December 2011Termination of appointment of Satya Minhas as a secretary (1 page)
29 December 2011Appointment of Mr Jay Prakash Lakhani as a director (3 pages)
29 December 2011Appointment of Dr Jagdish Chander Sharma as a director (3 pages)
29 December 2011Termination of appointment of Appathurai Vairavamoorthy as a director (1 page)
22 December 2011Termination of appointment of Sanjay Jagatia as a director (2 pages)
22 December 2011Termination of appointment of Umesh Sharma as a director (2 pages)
22 December 2011Termination of appointment of Anil Bhanot as a director (2 pages)
22 December 2011Appointment of Mr Dipen Rajyaguru as a director (2 pages)
22 December 2011Termination of appointment of Krishna Bhan as a director (2 pages)
22 December 2011Appointment of Mr Umesh Chander Sharma as a director (2 pages)
22 December 2011Termination of appointment of Coossialsing Goapul as a director (2 pages)
22 December 2011Appointment of Mr Sanjay Jagatia as a director (2 pages)
22 December 2011Termination of appointment of Coossialsing Goapul as a director (2 pages)
22 December 2011Termination of appointment of Dipen Rajyaguru as a director (2 pages)
22 December 2011Appointment of Mr Dipen Rajyaguru as a director (2 pages)
22 December 2011Registered office address changed from , Balaji Temple Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU on 22 December 2011 (1 page)
22 December 2011Appointment of Mr Sanjay Jagatia as a director (2 pages)
22 December 2011Appointment of Mr Umesh Chander Sharma as a director (2 pages)
22 December 2011Appointment of Mr Umesh Chander Sharma as a director (2 pages)
22 December 2011Appointment of Mr Coossialsing Goapul as a director (2 pages)
22 December 2011Termination of appointment of Krishna Bhan as a director (2 pages)
22 December 2011Registered office address changed from , Balaji Temple Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU on 22 December 2011 (1 page)
22 December 2011Termination of appointment of Sanjay Jagatia as a director (2 pages)
22 December 2011Appointment of Mr Anil Kumar Bhanot as a director (2 pages)
22 December 2011Termination of appointment of Umesh Sharma as a director (2 pages)
22 December 2011Termination of appointment of Dipen Rajyaguru as a director (2 pages)
22 December 2011Appointment of Mrs Krishna Bhan as a director (2 pages)
22 December 2011Termination of appointment of Anil Bhanot as a director (2 pages)
22 December 2011Appointment of Mr Anil Kumar Bhanot as a director (2 pages)
22 December 2011Appointment of Mrs Krishna Bhan as a director (2 pages)
22 December 2011Appointment of Mr Umesh Chander Sharma as a director (2 pages)
22 December 2011Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS, United Kingdom on 22 December 2011 (2 pages)
22 December 2011Appointment of Mr Coossialsing Goapul as a director (2 pages)
22 December 2011Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS, United Kingdom on 22 December 2011 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Termination of appointment of Sellappah Yogarajah as a director (1 page)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 December 2011Appointment of Mr Surinder Kumar Sund as a director (2 pages)
19 December 2011Termination of appointment of Sellappah Yogarajah as a director (1 page)
19 December 2011Termination of appointment of Anil Bhanot as a director (1 page)
19 December 2011Appointment of Mr Anil Kumar Bhanot as a director (2 pages)
19 December 2011Termination of appointment of Anil Bhanot as a director (1 page)
19 December 2011Appointment of Mr Mahanta Shrestha as a director (2 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 December 2011Appointment of Mr Surinder Kumar Sund as a director (2 pages)
19 December 2011Appointment of Mr Mahanta Shrestha as a director (2 pages)
19 December 2011Appointment of Mr Anil Kumar Bhanot as a director (2 pages)
27 September 2011Appointment of Mrs Krishna Bhan as a director (2 pages)
27 September 2011Appointment of Mr Dipen Rajyaguru as a director (2 pages)
27 September 2011Appointment of Mrs Krishna Bhan as a director (2 pages)
27 September 2011Appointment of Mr Dipen Rajyaguru as a director (2 pages)
22 September 2011Termination of appointment of Satya Minhas as a secretary (1 page)
22 September 2011Termination of appointment of Jagdish Sharma as a director (1 page)
22 September 2011Termination of appointment of Jagdish Sharma as a director (1 page)
22 September 2011Termination of appointment of Satya Minhas as a secretary (1 page)
19 September 2011Appointment of Satya Prakash Minhas as a secretary (2 pages)
19 September 2011Appointment of Dr Jagdish Chander Sharma as a director (2 pages)
19 September 2011Appointment of Dr Jagdish Chander Sharma as a director (2 pages)
19 September 2011Appointment of Satya Prakash Minhas as a secretary (2 pages)
8 September 2011Resolutions
  • RES13 ‐ Terminate director's appointment 04/09/2011
(1 page)
8 September 2011Resolutions
  • RES13 ‐ Terminate director's appointment 04/09/2011
(1 page)
5 September 2011Registered office address changed from , Balaji Temple Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU on 5 September 2011 (1 page)
5 September 2011Appointment of Mr Coossialsing Goapul as a director (2 pages)
5 September 2011Appointment of Mr Umesh Chander Sharma as a director (2 pages)
5 September 2011Termination of appointment of Satya Minhas as a director (1 page)
5 September 2011Appointment of Mr Anil Kumar Bhanot as a director (2 pages)
5 September 2011Appointment of Mr Umesh Chander Sharma as a director (2 pages)
5 September 2011Termination of appointment of Vasanampalli Narayan Rao as a director (1 page)
5 September 2011Registered office address changed from , Balaji Temple Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU on 5 September 2011 (1 page)
5 September 2011Registered office address changed from , Balaji Temple Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU on 5 September 2011 (1 page)
5 September 2011Appointment of Mr Anil Kumar Bhanot as a director (2 pages)
5 September 2011Termination of appointment of Satya Minhas as a director (1 page)
5 September 2011Termination of appointment of Vasanampalli Narayan Rao as a director (1 page)
5 September 2011Appointment of Mr Coossialsing Goapul as a director (2 pages)
1 September 2011Appointment of Satya Prakash Minhas as a director (3 pages)
1 September 2011Registered office address changed from , 126 -128, Uxbridge Road, London, W13 8QS, United Kingdom on 1 September 2011 (2 pages)
1 September 2011Termination of appointment of Anil Bhanot as a director (2 pages)
1 September 2011Registered office address changed from , 126 -128, Uxbridge Road, London, W13 8QS, United Kingdom on 1 September 2011 (2 pages)
1 September 2011Termination of appointment of Coossialsing Gopaul as a director (2 pages)
1 September 2011Termination of appointment of Coossialsing Gopaul as a director (2 pages)
1 September 2011Termination of appointment of Umesh Sharma as a director (2 pages)
1 September 2011Termination of appointment of Anil Bhanot as a director (2 pages)
1 September 2011Termination of appointment of Umesh Sharma as a director (2 pages)
1 September 2011Appointment of Satya Prakash Minhas as a director (3 pages)
1 September 2011Registered office address changed from , 126 -128, Uxbridge Road, London, W13 8QS, United Kingdom on 1 September 2011 (2 pages)
25 August 2011Resolutions
  • RES13 ‐ Company business 13/07/2011
(4 pages)
25 August 2011Resolutions
  • RES13 ‐ Company business 13/07/2011
(4 pages)
12 August 2011Resolutions
  • RES13 ‐ Director 23/07/2011
(5 pages)
12 August 2011Resolutions
  • RES13 ‐ Director 23/07/2011
(5 pages)
19 July 2011Termination of appointment of Muna Chauhan as a secretary (1 page)
19 July 2011Termination of appointment of Muna Chauhan as a secretary (1 page)
14 July 2011Termination of appointment of Satya Minhas as a director (1 page)
14 July 2011Termination of appointment of Jagdish Sharma as a director (1 page)
14 July 2011Appointment of Mr Umesh Chander Sharma as a director (2 pages)
14 July 2011Termination of appointment of Satya Minhas as a director (1 page)
14 July 2011Appointment of Mr Coossialsing Gopaul as a director (2 pages)
14 July 2011Appointment of Mr Umesh Chander Sharma as a director (2 pages)
14 July 2011Termination of appointment of Jay Lakhani as a director (1 page)
14 July 2011Appointment of Miss Muna Chauhan as a secretary (2 pages)
14 July 2011Appointment of Mr Coossialsing Gopaul as a director (2 pages)
14 July 2011Termination of appointment of Jay Lakhani as a director (1 page)
14 July 2011Termination of appointment of Satya Minhas as a secretary (1 page)
14 July 2011Appointment of Miss Muna Chauhan as a secretary (2 pages)
14 July 2011Registered office address changed from , Balaji Temple, Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU on 14 July 2011 (1 page)
14 July 2011Registered office address changed from , Balaji Temple, Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU on 14 July 2011 (1 page)
14 July 2011Termination of appointment of Jagdish Sharma as a director (1 page)
14 July 2011Termination of appointment of Satya Minhas as a secretary (1 page)
20 June 2011Annual return made up to 28 May 2011 no member list (9 pages)
20 June 2011Annual return made up to 28 May 2011 no member list (9 pages)
19 June 2011Director's details changed for Anil Kumar Bhanot on 19 June 2011 (2 pages)
19 June 2011Director's details changed for Anil Kumar Bhanot on 19 June 2011 (2 pages)
21 April 2011Appointment of Mr Sanjay Jagatia as a director (3 pages)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2011Appointment of Mr Sanjay Jagatia as a director (3 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 June 2010Annual return made up to 28 May 2010 (15 pages)
7 June 2010Annual return made up to 28 May 2010 (15 pages)
4 June 2010Registered office address changed from , Shri Venkateswara Balaji Temple Community Hall Dudley Road East, Tividale, Oldbury, West Midlands, B69 3DU on 4 June 2010 (4 pages)
4 June 2010Appointment of Satya Prakash Minhas as a secretary (2 pages)
4 June 2010Appointment of Satya Prakash Minhas as a secretary (2 pages)
4 June 2010Appointment of Satya Prakash Minhas as a director (3 pages)
4 June 2010Appointment of Satya Prakash Minhas as a director (3 pages)
4 June 2010Registered office address changed from , Shri Venkateswara Balaji Temple Community Hall Dudley Road East, Tividale, Oldbury, West Midlands, B69 3DU on 4 June 2010 (4 pages)
4 June 2010Registered office address changed from , Shri Venkateswara Balaji Temple Community Hall Dudley Road East, Tividale, Oldbury, West Midlands, B69 3DU on 4 June 2010 (4 pages)
2 June 2010Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from , 126-128 Uxbridge Road, London, W13 8QS on 2 June 2010 (2 pages)
22 October 2009Termination of appointment of Brij Gupta as a secretary (1 page)
22 October 2009Termination of appointment of Brij Gupta as a secretary (1 page)
20 October 2009Appointment of Brij Mohan Gupta as a secretary (3 pages)
20 October 2009Appointment of Brij Mohan Gupta as a secretary (3 pages)
14 October 2009Termination of appointment of Anil Bhanot as a secretary (1 page)
14 October 2009Termination of appointment of Anil Bhanot as a secretary (1 page)
21 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
14 August 2009Appointment terminated director suraj sehgal (1 page)
14 August 2009Appointment terminated director suraj sehgal (1 page)
19 May 2009Annual return made up to 02/05/09 (4 pages)
19 May 2009Annual return made up to 02/05/09 (4 pages)
4 February 2009Director appointed sellappah yogarajah (1 page)
4 February 2009Director appointed sellappah yogarajah (1 page)
10 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 May 2008Annual return made up to 02/05/08 (3 pages)
9 May 2008Annual return made up to 02/05/08 (3 pages)
9 May 2008Appointment terminated director om sharma (1 page)
9 May 2008Appointment terminated director venilal vaghela (1 page)
9 May 2008Appointment terminated director om sharma (1 page)
9 May 2008Appointment terminated director venilal vaghela (1 page)
11 September 2007Full accounts made up to 31 March 2007 (9 pages)
11 September 2007Full accounts made up to 31 March 2007 (9 pages)
4 May 2007Annual return made up to 02/05/07 (2 pages)
4 May 2007Annual return made up to 02/05/07 (2 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Annual return made up to 02/05/06 (2 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Annual return made up to 02/05/06 (2 pages)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Secretary's particulars changed (1 page)
12 June 2006Registered office changed on 12/06/06 from: cottrell house, 53-63 wembley hill road, wembley, middlesex HA9 8BE (1 page)
12 June 2006Registered office changed on 12/06/06 from: cottrell house, 53-63 wembley hill road, wembley, middlesex HA9 8BE (1 page)
6 June 2006Full accounts made up to 31 March 2006 (9 pages)
6 June 2006Full accounts made up to 31 March 2006 (9 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
3 January 2006Full accounts made up to 31 March 2005 (8 pages)
3 January 2006Full accounts made up to 31 March 2005 (8 pages)
3 November 2005Annual return made up to 02/05/05 (3 pages)
3 November 2005Annual return made up to 02/05/05 (3 pages)
14 March 2005Full accounts made up to 31 March 2004 (8 pages)
14 March 2005Full accounts made up to 31 March 2004 (8 pages)
2 September 2004Annual return made up to 02/05/04 (6 pages)
2 September 2004Annual return made up to 02/05/04 (6 pages)
6 January 2004Full accounts made up to 31 March 2003 (8 pages)
6 January 2004Full accounts made up to 31 March 2003 (8 pages)
9 June 2003Annual return made up to 02/05/03 (6 pages)
9 June 2003Annual return made up to 02/05/03 (6 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
7 August 2002Full accounts made up to 31 March 2002 (8 pages)
7 August 2002Full accounts made up to 31 March 2002 (8 pages)
24 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
24 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 142 buckingham palace road, london, SW1W 9TR (1 page)
14 May 2002Partial exemption accounts made up to 31 May 2001 (8 pages)
14 May 2002Annual return made up to 02/05/99 (6 pages)
14 May 2002Partial exemption accounts made up to 31 May 1999 (8 pages)
14 May 2002Partial exemption accounts made up to 31 May 2000 (8 pages)
14 May 2002Annual return made up to 02/05/99 (6 pages)
14 May 2002Annual return made up to 02/05/02 (6 pages)
14 May 2002Annual return made up to 02/05/01 (6 pages)
14 May 2002Partial exemption accounts made up to 31 May 1998 (8 pages)
14 May 2002Partial exemption accounts made up to 31 May 2000 (8 pages)
14 May 2002Annual return made up to 02/05/00 (6 pages)
14 May 2002Annual return made up to 02/05/01 (6 pages)
14 May 2002Registered office changed on 14/05/02 from: 142 buckingham palace road, london, SW1W 9TR (1 page)
14 May 2002Annual return made up to 02/05/02 (6 pages)
14 May 2002Partial exemption accounts made up to 31 May 2001 (8 pages)
14 May 2002Partial exemption accounts made up to 31 May 1998 (8 pages)
14 May 2002Annual return made up to 02/05/00 (6 pages)
14 May 2002Partial exemption accounts made up to 31 May 1999 (8 pages)
10 May 2002Restoration by order of the court (2 pages)
10 May 2002Restoration by order of the court (2 pages)
22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
10 July 1998Annual return made up to 02/05/98 (4 pages)
10 July 1998Annual return made up to 02/05/98 (4 pages)
20 May 1998Registered office changed on 20/05/98 from: 142 buckingham palace road, london, SW1W 9TR (1 page)
20 May 1998Registered office changed on 20/05/98 from: 142 buckingham palace road, london, SW1W 9TR (1 page)
20 May 1998Director resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
2 May 1997Incorporation (27 pages)
2 May 1997Incorporation (27 pages)