Ilford
Essex
IG5 0BB
LLP Designated Member Name | Mr Rashmikant Gulabchand Maru |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Culver Grove Stanmore Middlesex HA7 2NJ |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £827,381 |
Cash | £71,671 |
Current Liabilities | £89,834 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 November 2010 | Delivered on: 24 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: F/H 242, 242A & 242B station road edgware middlesex t/no AGL113077; 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. See image for full details. Outstanding |
---|---|
15 November 2010 | Delivered on: 17 November 2010 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. Outstanding |
22 November 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
8 November 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
14 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
22 January 2021 | Satisfaction of charge 1 in full (1 page) |
22 January 2021 | Satisfaction of charge 2 in full (2 pages) |
5 November 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
13 February 2020 | Member's details changed for Mr Rashmikant Gulabchand Maru on 1 February 2020 (2 pages) |
29 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Registered office address changed from 251 Kings Avenue London SW12 0AX to C/O Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 251 Kings Avenue London SW12 0AX to C/O Kapman 61 Culver Grove Stanmore Middlesex HA7 2NJ on 11 January 2016 (1 page) |
19 November 2015 | Annual return made up to 19 October 2015 (3 pages) |
19 November 2015 | Annual return made up to 19 October 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 November 2014 | Annual return made up to 19 October 2014 (3 pages) |
1 November 2014 | Annual return made up to 19 October 2014 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 19 October 2013 (3 pages) |
22 October 2013 | Annual return made up to 19 October 2013 (3 pages) |
26 October 2012 | Annual return made up to 19 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 19 October 2012 (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
4 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
30 November 2011 | Annual return made up to 19 October 2011 (3 pages) |
30 November 2011 | Annual return made up to 19 October 2011 (3 pages) |
24 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
24 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages) |
17 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
17 November 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages) |
29 October 2010 | Appointment of Mr Ajay Tohani as a member (3 pages) |
29 October 2010 | Appointment of Mr Rashmikant Gulabchand Maru as a member (3 pages) |
29 October 2010 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
29 October 2010 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
29 October 2010 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
29 October 2010 | Appointment of Mr Rashmikant Gulabchand Maru as a member (3 pages) |
29 October 2010 | Appointment of Mr Ajay Tohani as a member (3 pages) |
29 October 2010 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
19 October 2010 | Incorporation of a limited liability partnership (6 pages) |
19 October 2010 | Incorporation of a limited liability partnership (6 pages) |