Company Name104 College Road Llp
Company StatusActive
Company NumberOC335835
CategoryLimited Liability Partnership
Incorporation Date21 March 2008(16 years, 1 month ago)

Directors

LLP Designated Member NameMr Anup Arun Vyas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Courtfield Avenue
Harrow
Middlesex
HA1 2LB
LLP Designated Member NameMr Gurnam Singh Mander
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
LLP Member NameMrs Gurdish Kaur Mander
Date of BirthOctober 1970 (Born 53 years ago)
StatusCurrent
Appointed01 April 2020(12 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
LLP Member NameMrs Dipika Anup Vyas
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(12 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVyman House 104 College Road
Harrow
Middlesex
HA1 1BQ
LLP Designated Member NameMr Manindra Chandra Barman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(2 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 06 June 2008)
RoleCompany Director
Correspondence Address3 Courtenay Gardens
Harrow
Middx
HA3 5LY
LLP Designated Member NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
LLP Designated Member NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressVyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£622,123
Cash£10,841
Current Liabilities£214,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

30 May 2008Delivered 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 2008Delivered 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

Filing History

7 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
14 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
14 June 2022Appointment of Mrs Dipika Anup Vyas as a member on 1 April 2020 (2 pages)
14 June 2022Appointment of Mrs Gurdish Kaur Mander as a member on 1 April 2020 (2 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
15 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 May 2018Member's details changed for Mr Gurnam Singh Mander on 20 May 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Annual return made up to 25 May 2016 (3 pages)
26 May 2016Member's details changed for Mr Gurnam Singh Mander on 18 September 2015 (2 pages)
26 May 2016Annual return made up to 25 May 2016 (3 pages)
26 May 2016Member's details changed for Mr Gurnam Singh Mander on 18 September 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 June 2015Annual return made up to 25 May 2015 (4 pages)
19 June 2015Annual return made up to 25 May 2015 (4 pages)
19 June 2015Member's details changed for Mr Gurnam Singh Mander on 19 December 2014 (2 pages)
19 June 2015Member's details changed for Mr Gurnam Singh Mander on 19 December 2014 (2 pages)
19 June 2015Register(s) moved to registered office address Vyman House 104 College Road Harrow Middlesex HA1 1BQ (1 page)
19 June 2015Register(s) moved to registered office address Vyman House 104 College Road Harrow Middlesex HA1 1BQ (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 June 2014Member's details changed for Mr Gurnam Singh Mander on 1 June 2013 (2 pages)
30 June 2014Annual return made up to 25 May 2014 (4 pages)
30 June 2014Member's details changed for Mr Gurnam Singh Mander on 1 June 2013 (2 pages)
30 June 2014Annual return made up to 25 May 2014 (4 pages)
30 June 2014Member's details changed for Mr Gurnam Singh Mander on 1 June 2013 (2 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 25 May 2013 (4 pages)
10 July 2013Annual return made up to 25 May 2013 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 June 2012Annual return made up to 25 May 2012 (4 pages)
22 June 2012Annual return made up to 25 May 2012 (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Sail address changed from:\c/o mr anup vyas\vyman house 104 college road\harrow\middlesex\HA1 1BQ\united kingdom (1 page)
23 December 2011Sail address changed from:\c/o mr anup vyas\vyman house 104 college road\harrow\middlesex\HA1 1BQ\united kingdom (1 page)
22 December 2011Register(s) moved to registered inspection location (1 page)
22 December 2011Register(s) moved to registered inspection location (1 page)
8 August 2011Location of register of charges has been changed (1 page)
8 August 2011Annual return made up to 25 May 2011 (4 pages)
8 August 2011Annual return made up to 25 May 2011 (4 pages)
8 August 2011Location of register of charges has been changed (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Annual return made up to 25 May 2010 (8 pages)
14 June 2010Annual return made up to 25 May 2010 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2009Registered office changed on 29/04/2009 from 2 junction road harrow middlesex HA1 1NL (1 page)
29 April 2009Annual return made up to 27/04/09 (2 pages)
29 April 2009Registered office changed on 29/04/2009 from 2 junction road harrow middlesex HA1 1NL (1 page)
29 April 2009Annual return made up to 27/04/09 (2 pages)
20 June 2008Member resigned manindra barman (1 page)
20 June 2008Member resigned manindra barman (1 page)
12 June 2008LLP member appointed manindra barman (1 page)
12 June 2008LLP member appointed manindra barman (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2008LLP member appointed gurnam singh mander (1 page)
3 April 2008LLP member appointed anup vyas (1 page)
3 April 2008Member resigned temple secretaries LIMITED (1 page)
3 April 2008Member resigned company directors LIMITED (1 page)
3 April 2008Member resigned temple secretaries LIMITED (1 page)
3 April 2008Member resigned company directors LIMITED (1 page)
3 April 2008LLP member appointed gurnam singh mander (1 page)
3 April 2008LLP member appointed anup vyas (1 page)
21 March 2008Incorporation document\certificate of incorporation (3 pages)
21 March 2008Incorporation document\certificate of incorporation (3 pages)