Harrow
HA1 1BA
LLP Designated Member Name | Shashi Chopra |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amba House, 3rd Floor 15 College Road Harrow HA1 1BA |
Registered Address | Amba House, 3rd Floor 15 College Road Harrow HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £71,362 |
Cash | £22,866 |
Current Liabilities | £71,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 2 weeks from now) |
25 July 2018 | Delivered on: 27 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 January 2010 | Delivered on: 26 January 2010 Persons entitled: National Westminster 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2009 | Delivered on: 24 December 2009 Persons entitled: National Westminster Bank PLC 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: 5 kingfisher court, 281 farnham road, slough by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 December 2023 | Notification of Shashi Chopra as a person with significant control on 16 December 2016 (2 pages) |
---|---|
18 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 March 2023 | Member's details changed for Kamini Chopra on 2 March 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
18 January 2022 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 February 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
15 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 July 2018 | Registration of charge OC3508800003, created on 25 July 2018 (61 pages) |
16 February 2018 | Registered office address changed from , Orchard House Scotlands Drive, Farnham Common, Slough, SL2 3ES, England to Amba House, 3rd Floor 15 College Road Harrow HA1 1BA on 16 February 2018 (1 page) |
16 February 2018 | Registered office address changed from Orchard House Scotlands Drive Farnham Common Slough SL2 3ES England to Amba House, 3rd Floor 15 College Road Harrow HA1 1BA on 16 February 2018 (1 page) |
12 February 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 January 2017 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 16 December 2016 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Member's details changed for Shashi Chopra on 29 September 2015 (2 pages) |
15 March 2016 | Member's details changed for Kamini Chopra on 29 September 2015 (2 pages) |
15 March 2016 | Annual return made up to 16 December 2015 (3 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Member's details changed for Kamini Chopra on 29 September 2015 (2 pages) |
15 March 2016 | Member's details changed for Shashi Chopra on 29 September 2015 (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Annual return made up to 16 December 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 September 2015 | Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Orchard House Scotlands Drive Farnham Common Slough SL2 3ES on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Orchard House Scotlands Drive Farnham Common Slough SL2 3ES on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from , Mercury House Heather Park Drive, Wembley, Middlesex, HA0 1SX to Amba House, 3rd Floor 15 College Road Harrow HA1 1BA on 29 September 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Annual return made up to 16 December 2014 (3 pages) |
16 December 2014 | Annual return made up to 16 December 2014 (3 pages) |
28 January 2014 | Annual return made up to 16 December 2013 (3 pages) |
28 January 2014 | Annual return made up to 16 December 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2012 | Annual return made up to 16 December 2012 (3 pages) |
17 December 2012 | Annual return made up to 16 December 2012 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2011 | Annual return made up to 16 December 2011 (3 pages) |
19 December 2011 | Annual return made up to 16 December 2011 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
7 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
10 January 2011 | Annual return made up to 16 December 2010 (6 pages) |
10 January 2011 | Annual return made up to 16 December 2010 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (4 pages) |
24 December 2009 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (4 pages) |
16 December 2009 | Incorporation of a limited liability partnership (7 pages) |
16 December 2009 | Incorporation of a limited liability partnership (7 pages) |