London
NW1 6UB
LLP Designated Member Name | Mr Bashir Hakamali Nathoo |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Status | Current |
Appointed | 02 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
LLP Designated Member Name | Mr Diamond Fateh Ali Merali |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Status | Current |
Appointed | 01 April 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Lisson Grove London NW1 6UB |
Registered Address | 31 Lisson Grove London NW1 6UB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£49,379 |
Cash | £3,470 |
Current Liabilities | £1,639,206 |
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 | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
12 March 2015 | Delivered on: 27 March 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: L/H property k/a land at colney fields shopping park london colney st albans t/no HD438428. Outstanding |
---|---|
12 March 2015 | Delivered on: 27 March 2015 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
8 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 July 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 October 2019 | Appointment of Mr Diamond Fateh Ali Merali as a member on 1 April 2018 (2 pages) |
5 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
17 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 July 2017 | Notification of Bashir Hakamali Nathoo as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Bashir Hakamali Nathoo as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
2 June 2016 | Annual return made up to 28 May 2016 (3 pages) |
1 June 2016 | Registered office address changed from 18-24 Belgrave Road London SW1V1QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 18-24 Belgrave Road London SW1V1QF to 31 Lisson Grove London NW1 6UB on 1 June 2016 (1 page) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
28 May 2015 | Annual return made up to 28 May 2015 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 (3 pages) |
27 March 2015 | Registration of charge OC3848680002, created on 12 March 2015 (53 pages) |
27 March 2015 | Registration of charge OC3848680001, created on 12 March 2015 (45 pages) |
27 March 2015 | Registration of charge OC3848680002, created on 12 March 2015 (53 pages) |
27 March 2015 | Registration of charge OC3848680001, created on 12 March 2015 (45 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
2 December 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 July 2014 | Annual return made up to 2 May 2014 (3 pages) |
22 July 2014 | Annual return made up to 2 May 2014 (3 pages) |
22 July 2014 | Annual return made up to 2 May 2014 (3 pages) |
14 June 2013 | Registered office address changed from , 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from , 85 Heyworth Road, Leicester, LE3 2DB, United Kingdom on 14 June 2013 (1 page) |
2 May 2013 | Incorporation of a limited liability partnership (4 pages) |
2 May 2013 | Incorporation of a limited liability partnership (4 pages) |