Harrow
Middlesex
HA1 2LB
LLP Designated Member Name | Mr Gurnam Singh Mander |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
LLP Member Name | Mrs Gurdish Kaur Mander |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Status | Current |
Appointed | 01 April 2020(12 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
LLP Member Name | Mrs Dipika Anup Vyas |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
LLP Designated Member Name | Mr Manindra Chandra Barman |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 week, 1 day (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 3 Courtenay Gardens Harrow Middx HA3 5LY |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Vyman House 104 College Road Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £622,123 |
Cash | £10,841 |
Current Liabilities | £214,870 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
30 May 2008 | Delivered on: 7 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: The f/h property k/a 104 college road, harrow on the hill, t/no MX149690 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
2 June 2008 | Delivered on: 5 June 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
---|---|
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
14 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mrs Dipika Anup Vyas as a member on 1 April 2020 (2 pages) |
14 June 2022 | Appointment of Mrs Gurdish Kaur Mander as a member on 1 April 2020 (2 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
29 May 2018 | Member's details changed for Mr Gurnam Singh Mander on 20 May 2018 (2 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 May 2016 | Annual return made up to 25 May 2016 (3 pages) |
26 May 2016 | Member's details changed for Mr Gurnam Singh Mander on 18 September 2015 (2 pages) |
26 May 2016 | Annual return made up to 25 May 2016 (3 pages) |
26 May 2016 | Member's details changed for Mr Gurnam Singh Mander on 18 September 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 June 2015 | Annual return made up to 25 May 2015 (4 pages) |
19 June 2015 | Annual return made up to 25 May 2015 (4 pages) |
19 June 2015 | Member's details changed for Mr Gurnam Singh Mander on 19 December 2014 (2 pages) |
19 June 2015 | Member's details changed for Mr Gurnam Singh Mander on 19 December 2014 (2 pages) |
19 June 2015 | Register(s) moved to registered office address Vyman House 104 College Road Harrow Middlesex HA1 1BQ (1 page) |
19 June 2015 | Register(s) moved to registered office address Vyman House 104 College Road Harrow Middlesex HA1 1BQ (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 June 2014 | Member's details changed for Mr Gurnam Singh Mander on 1 June 2013 (2 pages) |
30 June 2014 | Annual return made up to 25 May 2014 (4 pages) |
30 June 2014 | Member's details changed for Mr Gurnam Singh Mander on 1 June 2013 (2 pages) |
30 June 2014 | Annual return made up to 25 May 2014 (4 pages) |
30 June 2014 | Member's details changed for Mr Gurnam Singh Mander on 1 June 2013 (2 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 July 2013 | Annual return made up to 25 May 2013 (4 pages) |
10 July 2013 | Annual return made up to 25 May 2013 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
22 June 2012 | Annual return made up to 25 May 2012 (4 pages) |
22 June 2012 | Annual return made up to 25 May 2012 (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 December 2011 | Sail address changed from:\c/o mr anup vyas\vyman house 104 college road\harrow\middlesex\HA1 1BQ\united kingdom (1 page) |
23 December 2011 | Sail address changed from:\c/o mr anup vyas\vyman house 104 college road\harrow\middlesex\HA1 1BQ\united kingdom (1 page) |
22 December 2011 | Register(s) moved to registered inspection location (1 page) |
22 December 2011 | Register(s) moved to registered inspection location (1 page) |
8 August 2011 | Location of register of charges has been changed (1 page) |
8 August 2011 | Annual return made up to 25 May 2011 (4 pages) |
8 August 2011 | Annual return made up to 25 May 2011 (4 pages) |
8 August 2011 | Location of register of charges has been changed (1 page) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 June 2010 | Annual return made up to 25 May 2010 (8 pages) |
14 June 2010 | Annual return made up to 25 May 2010 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 2 junction road harrow middlesex HA1 1NL (1 page) |
29 April 2009 | Annual return made up to 27/04/09 (2 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 2 junction road harrow middlesex HA1 1NL (1 page) |
29 April 2009 | Annual return made up to 27/04/09 (2 pages) |
20 June 2008 | Member resigned manindra barman (1 page) |
20 June 2008 | Member resigned manindra barman (1 page) |
12 June 2008 | LLP member appointed manindra barman (1 page) |
12 June 2008 | LLP member appointed manindra barman (1 page) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2008 | LLP member appointed gurnam singh mander (1 page) |
3 April 2008 | LLP member appointed anup vyas (1 page) |
3 April 2008 | Member resigned temple secretaries LIMITED (1 page) |
3 April 2008 | Member resigned company directors LIMITED (1 page) |
3 April 2008 | Member resigned temple secretaries LIMITED (1 page) |
3 April 2008 | Member resigned company directors LIMITED (1 page) |
3 April 2008 | LLP member appointed gurnam singh mander (1 page) |
3 April 2008 | LLP member appointed anup vyas (1 page) |
21 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
21 March 2008 | Incorporation document\certificate of incorporation (3 pages) |