London
NW8 9LA
LLP Designated Member Name | Mrs Rajeshree Dhansukh Parekh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 174 Whitchurch Lane Edgware Middlesex HA8 6QJ |
LLP Designated Member Name | Mrs Dipa Doshi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove End Road London NW8 9LA |
LLP Designated Member Name | Landscross Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(13 years after company formation) |
Appointment Duration | 3 years |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola, Vg1110 Virgin Islands, British |
LLP Designated Member Name | Miss Niyoshi Sangghvi |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove End Road London NW8 9LA |
LLP Designated Member Name | Mrs Ruchi Sanghvi |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grove End Road London NW8 9LA |
LLP Designated Member Name | Lilac Estates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2016(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2021) |
Correspondence Address | Akara Building 24 De Castro Street Wickham Cay 1 Road Town Tortola British Virgin Island |
Registered Address | C/O Ashley King Ltd 68 St. Margarets Road Edgware HA8 9UU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £166,303 |
Gross Profit | £111,599 |
Net Worth | -£135,571 |
Cash | £10,650 |
Current Liabilities | £48,651 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (6 days from now) |
31 January 2020 | Delivered on: 5 February 2020 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: 84 loudoun road, london NW8 0ND with title number NGL615257, garage lying to the east of 84 loudoun road, london with title number NGL820133 and 10 st anns terrace, london NW8 6PJ with title number LN40728. Outstanding |
---|---|
24 May 2019 | Delivered on: 31 May 2019 Persons entitled: Bank of Singapore Limited Classification: A registered charge Outstanding |
20 November 2013 | Delivered on: 27 November 2013 Persons entitled: Bank of Singapore Limited Classification: A registered charge Particulars: F/H property k/a 10 st anne's terrace london t/no. LN40728, f/h property k/a 84 loudon road london t/nos. NGL615257 and NGL820133. Notification of addition to or amendment of charge. Outstanding |
19 September 2011 | Delivered on: 4 October 2011 Persons entitled: Bank of Singapore Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 10 st ann's terrace, london t/no LN40728 and f/h property k/a 84 loudoun road, london t/no NGL615257 and NGL820133 see image for full details. Outstanding |
17 April 2008 | Delivered on: 23 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 84 loudon road st john's wood london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
18 April 2008 | Delivered on: 25 April 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 10/10A st ann's terrace st john's wood london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
17 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
18 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
27 April 2021 | Termination of appointment of Lilac Estates Ltd as a member on 31 March 2021 (1 page) |
27 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
27 April 2021 | Appointment of Landscross Ltd as a member on 1 April 2021 (2 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
20 February 2020 | Satisfaction of charge OC3357720004 in full (1 page) |
5 February 2020 | Registration of charge OC3357720006, created on 31 January 2020 (35 pages) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 August 2019 | Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page) |
31 May 2019 | Registration of charge OC3357720005, created on 24 May 2019 (20 pages) |
4 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
10 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
27 May 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
26 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
26 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
13 May 2016 | Appointment of Lilac Estates Ltd as a member on 13 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 17 April 2016 (5 pages) |
13 May 2016 | Appointment of Lilac Estates Ltd as a member on 13 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 17 April 2016 (5 pages) |
30 April 2016 | Termination of appointment of Ruchi Sanghvi as a member on 13 April 2016 (1 page) |
30 April 2016 | Termination of appointment of Niyoshi Sangghvi as a member on 13 April 2016 (1 page) |
30 April 2016 | Termination of appointment of Ruchi Sanghvi as a member on 13 April 2016 (1 page) |
30 April 2016 | Termination of appointment of Niyoshi Sangghvi as a member on 13 April 2016 (1 page) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
3 September 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 April 2015 | Annual return made up to 17 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 17 April 2015 (6 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
3 June 2014 | Annual return made up to 17 April 2014 (6 pages) |
3 June 2014 | Annual return made up to 17 April 2014 (6 pages) |
27 November 2013 | Registration of charge 3357720004 (36 pages) |
27 November 2013 | Registration of charge 3357720004 (36 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
25 April 2013 | Annual return made up to 17 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 17 April 2013 (6 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
28 May 2012 | Annual return made up to 17 April 2012 (6 pages) |
28 May 2012 | Annual return made up to 17 April 2012 (6 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages) |
28 April 2011 | Member's details changed for Dipa Doshi on 14 April 2010 (2 pages) |
28 April 2011 | Member's details changed for Ruchi Sanghvi on 14 April 2010 (2 pages) |
28 April 2011 | Annual return made up to 17 April 2011 (6 pages) |
28 April 2011 | Member's details changed for Rajeshree Parekh on 14 April 2010 (2 pages) |
28 April 2011 | Member's details changed for Dipa Doshi on 14 April 2010 (2 pages) |
28 April 2011 | Member's details changed for Niyoshi Sangghvi on 14 April 2010 (2 pages) |
28 April 2011 | Annual return made up to 17 April 2011 (6 pages) |
28 April 2011 | Member's details changed for Niyoshi Sangghvi on 14 April 2010 (2 pages) |
28 April 2011 | Member's details changed for Rajeshree Parekh on 14 April 2010 (2 pages) |
28 April 2011 | Member's details changed for Ruchi Sanghvi on 14 April 2010 (2 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
21 April 2010 | Annual return made up to 17 April 2010 (11 pages) |
21 April 2010 | Annual return made up to 17 April 2010 (11 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
20 May 2009 | Annual return made up to 17/04/09 (6 pages) |
20 May 2009 | Annual return made up to 17/04/09 (6 pages) |
13 June 2008 | LLP member appointed niyoshi sangghvi (1 page) |
13 June 2008 | LLP member appointed ruchi sanghvi (1 page) |
13 June 2008 | LLP member appointed niyoshi sangghvi (1 page) |
13 June 2008 | LLP member appointed dipa doshi (1 page) |
13 June 2008 | LLP member appointed ruchi sanghvi (1 page) |
13 June 2008 | LLP member appointed dipa doshi (1 page) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
20 March 2008 | Incorporation document\certificate of incorporation (3 pages) |