Company NameA&P Global Consultants Llp
Company StatusActive
Company NumberOC353970
CategoryLimited Liability Partnership
Incorporation Date9 April 2010(14 years ago)

Directors

LLP Designated Member NameMrs Shamini Uthayakumaran
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Village Way East
Harrow
HA2 7LX
LLP Designated Member NameSivathanujah Navaneethan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(1 year, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Village Way East
Harrow
HA2 7LX
LLP Designated Member NameSivathanujah Navaneethan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Thistledene Avenue
Harrow
Middlesex
HA2 9HL

Location

Registered Address19 Village Way East
Harrow
HA2 7LX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£950
Cash£49
Current Liabilities£999

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Filing History

8 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
7 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 April 2020Registered office address changed from 26C Village Way East Harrow HA2 7LU England to 19 Village Way East Harrow HA2 7LX on 23 April 2020 (1 page)
5 February 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
6 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
10 July 2017Notification of Sivathanujah Navaneethan as a person with significant control on 1 July 2016 (2 pages)
10 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
10 July 2017Notification of Sivathanujah Navaneethan as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Shamini Uthayakumaran as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 7 May 2017 with no updates (3 pages)
10 July 2017Notification of Shamini Uthayakumaran as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Registered office address changed from G Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 26C Village Way East Harrow HA2 7LU on 7 July 2017 (1 page)
7 July 2017Registered office address changed from G Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 26C Village Way East Harrow HA2 7LU on 7 July 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 June 2016Annual return made up to 7 May 2016 (3 pages)
1 June 2016Annual return made up to 7 May 2016 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 May 2015Annual return made up to 7 May 2015 (3 pages)
17 May 2015Annual return made up to 7 May 2015 (3 pages)
17 May 2015Annual return made up to 7 May 2015 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 May 2014Annual return made up to 7 May 2014 (3 pages)
21 May 2014Member's details changed for Sivathanujah Navaneethan on 1 January 2014 (2 pages)
21 May 2014Member's details changed for Mrs Shamini Uthayakumaran on 1 January 2014 (2 pages)
21 May 2014Member's details changed for Mrs Shamini Uthayakumaran on 1 January 2014 (2 pages)
21 May 2014Member's details changed for Mrs Shamini Uthayakumaran on 1 January 2014 (2 pages)
21 May 2014Member's details changed for Sivathanujah Navaneethan on 1 January 2014 (2 pages)
21 May 2014Annual return made up to 7 May 2014 (3 pages)
21 May 2014Annual return made up to 7 May 2014 (3 pages)
21 May 2014Member's details changed for Sivathanujah Navaneethan on 1 January 2014 (2 pages)
8 April 2014Registered office address changed from C/O Shamini Uthayakumaran C-G Talbot House 204-226 Imperial Drive Raynerslane Harrow Middlesex HA2 7HH United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Shamini Uthayakumaran C-G Talbot House 204-226 Imperial Drive Raynerslane Harrow Middlesex HA2 7HH United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Shamini Uthayakumaran C-G Talbot House 204-226 Imperial Drive Raynerslane Harrow Middlesex HA2 7HH United Kingdom on 8 April 2014 (1 page)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 September 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
26 September 2013Annual return made up to 9 April 2013 (8 pages)
26 September 2013Annual return made up to 9 April 2013 (8 pages)
26 September 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
26 September 2013Annual return made up to 9 April 2013 (8 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Registered office address changed from , 56 the Gardens, Harrow, Middlesex, HA1 4EY on 9 May 2012 (1 page)
9 May 2012Member's details changed for Sivathanujah Navaneethan on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 7 May 2012 (3 pages)
9 May 2012Annual return made up to 7 May 2012 (3 pages)
9 May 2012Registered office address changed from , 56 the Gardens, Harrow, Middlesex, HA1 4EY on 9 May 2012 (1 page)
9 May 2012Member's details changed for Sivathanujah Navaneethan on 1 May 2012 (2 pages)
9 May 2012Member's details changed for Sivathanujah Navaneethan on 1 May 2012 (2 pages)
9 May 2012Annual return made up to 7 May 2012 (3 pages)
9 May 2012Registered office address changed from , 56 the Gardens, Harrow, Middlesex, HA1 4EY on 9 May 2012 (1 page)
11 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
14 December 2011Appointment of Sivathanujah Navaneethan as a member (3 pages)
14 December 2011Appointment of Sivathanujah Navaneethan as a member (3 pages)
27 May 2011Annual return made up to 7 May 2011 (8 pages)
27 May 2011Annual return made up to 7 May 2011 (8 pages)
27 May 2011Annual return made up to 7 May 2011 (8 pages)
12 May 2011Termination of appointment of Sivathanujah Navaneethan as a member (2 pages)
12 May 2011Termination of appointment of Sivathanujah Navaneethan as a member (2 pages)
9 April 2010Incorporation of a limited liability partnership (7 pages)
9 April 2010Incorporation of a limited liability partnership (7 pages)