Company NameA & R Partners Llp
Company StatusActive
Company NumberOC358785
CategoryLimited Liability Partnership
Incorporation Date19 October 2010(13 years, 6 months ago)

Directors

LLP Designated Member NameMr Ajay Kumar Tohani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Longwood Gardens
Ilford
Essex
IG5 0BB
LLP Designated Member NameMr Rashmikant Gulabchand Maru
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
LLP Designated Member NameWoodberry Directors Limited (Corporation)
StatusResigned
Appointed19 October 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
LLP Designated Member NameWoodberry Secretarial Limited (Corporation)
StatusResigned
Appointed19 October 2010(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressKapman
61 Culver Grove
Stanmore
Middlesex
HA7 2NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£827,381
Cash£71,671
Current Liabilities£89,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

19 November 2010Delivered 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 2010Delivered 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

Filing History

22 November 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 January 2021Satisfaction of charge 1 in full (1 page)
22 January 2021Satisfaction of charge 2 in full (2 pages)
5 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 February 2020Member's details changed for Mr Rashmikant Gulabchand Maru on 1 February 2020 (2 pages)
29 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Registered 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 2016Registered 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 2015Annual return made up to 19 October 2015 (3 pages)
19 November 2015Annual return made up to 19 October 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 November 2014Annual return made up to 19 October 2014 (3 pages)
1 November 2014Annual return made up to 19 October 2014 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 19 October 2013 (3 pages)
22 October 2013Annual return made up to 19 October 2013 (3 pages)
26 October 2012Annual return made up to 19 October 2012 (3 pages)
26 October 2012Annual return made up to 19 October 2012 (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
4 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
30 November 2011Annual return made up to 19 October 2011 (3 pages)
30 November 2011Annual return made up to 19 October 2011 (3 pages)
24 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
24 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (10 pages)
17 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
17 November 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
29 October 2010Appointment of Mr Ajay Tohani as a member (3 pages)
29 October 2010Appointment of Mr Rashmikant Gulabchand Maru as a member (3 pages)
29 October 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
29 October 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
29 October 2010Termination of appointment of Woodberry Directors Limited as a member (2 pages)
29 October 2010Appointment of Mr Rashmikant Gulabchand Maru as a member (3 pages)
29 October 2010Appointment of Mr Ajay Tohani as a member (3 pages)
29 October 2010Termination of appointment of Woodberry Secretarial Limited as a member (2 pages)
19 October 2010Incorporation of a limited liability partnership (6 pages)
19 October 2010Incorporation of a limited liability partnership (6 pages)