Company NameBaldota Llp
Company StatusActive
Company NumberOC357442
CategoryLimited Liability Partnership
Incorporation Date26 August 2010(13 years, 8 months ago)

Directors

LLP Designated Member NameMr Sanjay Zumberlal Baldota
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Horsehaven Mews
Watford
Hetfordshire
WD19 4FT
LLP Designated Member NameMrs Shubhangi Munot Baldota
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Horsehaven Mews
Watford
Hetfordshire
WD19 4FT
LLP Designated Member NameMs Lee Min Lai
Date of BirthNovember 1967 (Born 56 years ago)
NationalityMalaysian
StatusCurrent
Appointed26 January 2021(10 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cecil Park
Pinner
HA5 5HH
LLP Designated Member NameMr Sudhir Zumbarlal Baldota
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed26 March 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address16 Horsehaven Mews
Watford
WD19 4FT
LLP Designated Member NameMrs Kamal Zumberlal Baldota
Date of BirthJune 1940 (Born 83 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2022(11 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address8 The Arches
One Frogmore
Watford
Hertfordshire
WD17 2AW
LLP Designated Member NameMiss Aakanksha Mittal Patel
Date of BirthJanuary 1989 (Born 35 years ago)
StatusCurrent
Appointed19 April 2022(11 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Horsehaven Mews
Watford
WD19 4FT
LLP Designated Member NameMr Aakansha Mittal Patel
Date of BirthJanuary 1989 (Born 35 years ago)
StatusCurrent
Appointed09 May 2022(11 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cecil Park
Pinner
HA5 5HH
LLP Designated Member NameLee-Min Lai Limited
Date of BirthNovember 1967 (Born 56 years ago)
StatusResigned
Appointed22 May 2020(9 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatford Diagnostics Cecil Park
Pinner
HA5 5HH
LLP Designated Member NameMs Aakansha Mittal Patel
Date of BirthJanuary 1989 (Born 35 years ago)
StatusResigned
Appointed25 February 2022(11 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sheepcote Road
Harrow
LLP Member NameLondon Breast Pain Clinic Ltd (Corporation)
StatusResigned
Appointed26 August 2010(same day as company formation)
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
HA2 6ED
LLP Member NameLondon Breast Diagnostic  & Research Ltd (Corporation)
StatusResigned
Appointed26 August 2010(same day as company formation)
Correspondence Address60 Cecil Park Pinner Middlesex Cecil Park
Cecil Park Clinic
Pinner
Middlesex
HA5 5HH
LLP Designated Member NameLondon Breast Centre UK Ltd (Corporation)
StatusResigned
Appointed26 September 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 22 November 2015)
Correspondence AddressRadio Sonology Centre 60 Cecil Park
Pinner
Middlesex
HA5 5HH
LLP Designated Member NameEquiom  Mbn Ventures Limited (Corporation)
StatusResigned
Appointed08 April 2020(9 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 October 2020)
Correspondence Address27-28 Kensington Gardens Square
London
W2 4BG

Location

Registered Address16 Horsehaven Mews
Watford
WD19 4FT
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£1,994
Current Liabilities£974

Accounts

Latest Accounts18 August 2020 (3 years, 8 months ago)
Next Accounts Due18 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End18 August

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

12 July 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2023Termination of appointment of Aakansha Mittal Patel as a member on 11 July 2023 (1 page)
3 January 2023Compulsory strike-off action has been discontinued (1 page)
2 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
15 September 2022Member's details changed for Mr Sudhir Zumbarlal Baldota on 8 September 2022 (2 pages)
2 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2022Termination of appointment of Aakansha Mittal Patel as a member on 9 May 2022 (1 page)
13 May 2022Member's details changed for Ms Aaakansha Mittal Patel on 10 May 2022 (2 pages)
13 May 2022Appointment of Mr Aakansha Mittal Patel as a member on 9 May 2022 (2 pages)
24 April 2022Registered office address changed from 34 Sheepcote Road Harrow HA1 2JB England to 16 Horsehaven Mews Watford WD19 4FT on 24 April 2022 (1 page)
24 April 2022Appointment of Miss Aakanksha Mittal Patel as a member on 19 April 2022 (2 pages)
9 April 2022Appointment of Mrs Kamal Zumberlal Baldota as a member on 1 April 2022 (2 pages)
29 March 2022Appointment of Mr Sudhir Zumbarlal Baldota as a member on 26 March 2022 (2 pages)
16 March 2022Appointment of Ms Aaakansha Mittal Patel as a member on 25 February 2022 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 18 August 2020 (8 pages)
14 September 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Appointment of Ms Lee Min Lai as a member on 26 January 2021 (2 pages)
1 January 2021Registered office address changed from Office of Baldota Limited Liability Partnership 16 Horse Haven Mews Off Bucks Avenue Watford Hertfordshire WD19 4FT England to 34 Sheepcote Road Harrow HA1 2JB on 1 January 2021 (1 page)
1 January 2021Register(s) moved to registered inspection location 60 Cecil Park Pinner HA5 5HH (1 page)
10 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 October 2020Termination of appointment of Equiom Mbn Ventures Limited as a member on 15 October 2020 (1 page)
15 October 2020Termination of appointment of Lee-Min Lai Limited as a member on 15 October 2020 (1 page)
28 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
7 July 2020Change of details for Mrs Shubhangi Sanjay Baldota as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Member's details changed for Equiom Mbn Ventures Limited on 7 July 2020 (1 page)
22 June 2020Appointment of Lee-Min Lai Limited as a member on 22 May 2020 (2 pages)
29 May 2020Registered office address changed from 16 Office of Baldota Llp Horse Haven Mews Watford Hertfordshire WD19 4FT United Kingdom to Office of Baldota Limited Liability Partnership 16 Horse Haven Mews Off Bucks Avenue Watford Hertfordshire WD194FT on 29 May 2020 (1 page)
29 May 2020Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 16 Office of Baldota Llp Horse Haven Mews Watford Hertfordshire WD19 4FT on 29 May 2020 (1 page)
14 April 2020Appointment of Equiom Mbn Ventures Limited as a member on 8 April 2020 (2 pages)
17 March 2020Location of register of charges has been changed to 60 Cecil Park Pinner HA5 5HH (1 page)
14 March 2020Current accounting period extended from 31 March 2020 to 18 August 2020 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
3 June 2019Member's details changed for Mrs Shubhangi Munot Baldota on 30 May 2019 (2 pages)
3 June 2019Member's details changed for Mr Sanjay Zumberlal Baldota on 30 May 2019 (2 pages)
3 June 2019Change of details for Mr Sanjay Zumberlal Baldota as a person with significant control on 30 May 2019 (2 pages)
3 June 2019Change of details for Mrs Shubhangi Munot Baldota as a person with significant control on 30 May 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 November 2015Termination of appointment of London Breast Diagnostic & Research Ltd as a member on 22 November 2015 (1 page)
22 November 2015Termination of appointment of London Breast Centre Uk Ltd as a member on 22 November 2015 (1 page)
22 November 2015Termination of appointment of London Breast Diagnostic & Research Ltd as a member on 22 November 2015 (1 page)
22 November 2015Termination of appointment of London Breast Centre Uk Ltd as a member on 22 November 2015 (1 page)
10 October 2015Annual return made up to 26 August 2015 (3 pages)
10 October 2015Annual return made up to 26 August 2015 (3 pages)
20 August 2015Member's details changed for London Breast Centre Uk on 18 August 2015 (1 page)
20 August 2015Member's details changed for London Breast Centre Uk on 18 August 2015 (1 page)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
4 September 2014Annual return made up to 26 August 2014 (3 pages)
4 September 2014Annual return made up to 26 August 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Member's details changed for London Breast Centre Uk Ltd on 26 March 2014 (1 page)
27 May 2014Member's details changed for London Breast Centre Uk Ltd on 26 March 2014 (1 page)
23 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
23 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
13 November 2013Annual return made up to 26 August 2013 (3 pages)
13 November 2013Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ England on 13 November 2013 (1 page)
13 November 2013Annual return made up to 26 August 2013 (3 pages)
13 November 2013Registered office address changed from 105 St Peter's Street St Albans Hertfordshire AL1 3EJ England on 13 November 2013 (1 page)
26 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
26 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
8 February 2013Registered office address changed from 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED on 8 February 2013 (1 page)
8 February 2013Annual return made up to 26 August 2012 (3 pages)
8 February 2013Annual return made up to 26 August 2012 (3 pages)
8 February 2013Registered office address changed from 21 Broadwalk Pinner Road North Harrow Middlesex HA2 6ED on 8 February 2013 (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 September 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
10 October 2011Member's details changed for London Breast Centre Uk Ltd on 26 September 2011 (1 page)
10 October 2011Annual return made up to 26 August 2011 (5 pages)
10 October 2011Annual return made up to 26 August 2011 (5 pages)
10 October 2011Member's details changed for London Breast Centre Uk Ltd on 26 September 2011 (1 page)
9 October 2011Termination of appointment of London Breast Pain Clinic Ltd as a member (1 page)
9 October 2011Appointment of London Breast Centre Uk as a member (2 pages)
9 October 2011Appointment of London Breast Centre Uk as a member (2 pages)
9 October 2011Termination of appointment of London Breast Pain Clinic Ltd as a member (1 page)
26 August 2010Incorporation of a limited liability partnership (9 pages)
26 August 2010Incorporation of a limited liability partnership (9 pages)