Company NameNiruma Investments Llp
Company StatusActive
Company NumberOC382670
CategoryLimited Liability Partnership
Incorporation Date20 February 2013(11 years, 2 months ago)

Directors

LLP Designated Member NameMr Ajaykumar Chandulal Gokani
Date of BirthDecember 1965 (Born 58 years ago)
StatusCurrent
Appointed13 April 2018(5 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalamu House 11 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameCeltic Trading Limited (Corporation)
StatusCurrent
Appointed07 July 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address128 Exeter Road
Harrow
HA2 9PL
LLP Designated Member NameMr Neerave Shah
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Rama Apartments 17 St. Anns Road
Harrow
Middlesex
HA1 1JU
LLP Designated Member NameMr Raajnish Mahandra Soni
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Rama Apartments 17 St. Anns Road
Harrow
Middlesex
HA1 1JU
LLP Member NameMr Amitkumar Ashokkumar Patel
Date of BirthApril 1984 (Born 40 years ago)
StatusResigned
Appointed21 February 2013(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address47 Ealing Road
Wembley
Middlesex
HA0 4BA
LLP Member NameH A Properties Limited (Corporation)
StatusResigned
Appointed01 April 2016(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 April 2018)
Correspondence AddressPO Box 8812
1601 Al Attar Business Tower
Sheikh Zayed Road
Dubai
United Arab Emirates

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

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 Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

13 April 2018Delivered on: 16 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 11, 13 and 15 st anns road, harrow, registered at the land registry with title number NGL748805.
Outstanding
13 April 2018Delivered on: 16 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 11, 13 and 15 st anns road, harrow, registered at the land registry with title number NGL748805.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
28 September 2021Registered office address changed from 128 Exeter Road Harrow HA2 9PL England to Kalamu House 11 Coldbath Square London EC1R 5HL on 28 September 2021 (1 page)
29 April 2021Member's details changed for Celtic Trading Limited on 28 February 2021 (1 page)
29 April 2021Change of details for Celtic Trading Limited as a person with significant control on 28 February 2021 (2 pages)
29 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
15 March 2021Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE United Kingdom to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 (1 page)
9 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
13 January 2020Member's details changed for Celtic Trading Limited on 1 April 2018 (1 page)
13 January 2020Change of details for Celtic Trading Limited as a person with significant control on 1 April 2018 (2 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 September 2018Registered office address changed from Suite First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE United Kingdom to Suite 103 First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on 6 September 2018 (1 page)
6 September 2018Registered office address changed from Suite 2, Rama Apartments 17 st. Anns Road Harrow Middlesex HA1 1JU England to Suite First Floor 46 Station Road North Harrow Harrow Middlesex HA2 7SE on 6 September 2018 (1 page)
9 May 2018Appointment of Mr Ajaykumar Chandulal Gokani as a member on 13 April 2018 (2 pages)
9 May 2018Termination of appointment of Neerave Shah as a member on 13 April 2018 (1 page)
9 May 2018Termination of appointment of H a Properties Limited as a member on 13 April 2018 (1 page)
9 May 2018Termination of appointment of Raajnish Mahandra Soni as a member on 13 April 2018 (1 page)
16 April 2018Registration of charge OC3826700001, created on 13 April 2018 (29 pages)
16 April 2018Registration of charge OC3826700002, created on 13 April 2018 (41 pages)
1 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Registered office address changed from 47 Ealing Road Wembley Middlesex HA0 4BA England to Suite 2, Rama Apartments 17 st. Anns Road Harrow Middlesex HA1 1JU on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 47 Ealing Road Wembley Middlesex HA0 4BA England to Suite 2, Rama Apartments 17 st. Anns Road Harrow Middlesex HA1 1JU on 2 October 2017 (1 page)
28 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
27 March 2017Appointment of H a Properties Limited as a member on 1 April 2016 (2 pages)
27 March 2017Termination of appointment of Amitkumar Ashokkumar Patel as a member on 1 April 2016 (1 page)
27 March 2017Termination of appointment of Amitkumar Ashokkumar Patel as a member on 1 April 2016 (1 page)
27 March 2017Appointment of Celtic Trading Limited as a member on 7 July 2016 (2 pages)
27 March 2017Appointment of H a Properties Limited as a member on 1 April 2016 (2 pages)
27 March 2017Appointment of Celtic Trading Limited as a member on 7 July 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 February 2016Annual return made up to 20 February 2016 (3 pages)
22 February 2016Member's details changed for Neerave Shah on 20 February 2016 (2 pages)
22 February 2016Member's details changed for Raajnish Soni on 20 February 2016 (2 pages)
22 February 2016Member's details changed for Neerave Shah on 20 February 2016 (2 pages)
22 February 2016Annual return made up to 20 February 2016 (3 pages)
22 February 2016Member's details changed for Raajnish Soni on 20 February 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 April 2015Registered office address changed from 6 Coronet Mansions Ealing Road Wembley Middlesex HA0 4AZ to 47 Ealing Road Wembley Middlesex HA0 4BA on 22 April 2015 (1 page)
22 April 2015Registered office address changed from 6 Coronet Mansions Ealing Road Wembley Middlesex HA0 4AZ to 47 Ealing Road Wembley Middlesex HA0 4BA on 22 April 2015 (1 page)
30 March 2015Annual return made up to 20 February 2015 (4 pages)
30 March 2015Annual return made up to 20 February 2015 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 October 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 May 2014Annual return made up to 20 February 2014 (4 pages)
6 May 2014Annual return made up to 20 February 2014 (4 pages)
27 February 2013Appointment of Mr Amitkumar Ashokkumar Patel as a member (2 pages)
27 February 2013Appointment of Mr Amitkumar Ashokkumar Patel as a member (2 pages)
20 February 2013Incorporation of a limited liability partnership (5 pages)
20 February 2013Incorporation of a limited liability partnership (5 pages)