Company NameAllita Properties Llp
Company StatusActive
Company NumberOC401214
CategoryLimited Liability Partnership
Incorporation Date10 August 2015(8 years, 7 months ago)

Directors

LLP Designated Member NameMr Mukund Raj Kanoria
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hendon Avenue Finchley
London
N3 1UJ
LLP Designated Member NameMrs Sangita Kanoria
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hendon Avenue
London
N3 1UJ
LLP Designated Member NameDr Sanjeev Kanoria
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hendon Avenue Finchley
London
N3 1UJ
LLP Designated Member NameMr Vatsal Raj Kanoria
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hendon Avenue Finchley
London
N3 1UJ

Location

Registered Address19 Hendon Avenue
London
N3 1UJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Charges

2 September 2022Delivered on: 6 September 2022
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 1, 15 -17 west eaton place, london, SW1X 8LT.
Outstanding
21 February 2018Delivered on: 22 February 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 34 chalfont court, baker street, london NW1 5RS registered under title number NGL870034.
Outstanding
5 October 2017Delivered on: 6 October 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Flat 132 dorset house, gloucester place, marylebone, NW1 5AQ.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Sixth floor flat, 72 dorset house, london NW1 5AG.
Outstanding

Filing History

11 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
24 April 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 19 Hendon Avenue London N3 1UJ on 24 April 2019 (1 page)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Member's details changed for Mrs Sangita Kanoria on 6 April 2016 (2 pages)
21 August 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
16 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
16 May 2018Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
8 May 2018Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 February 2018Registration of charge OC4012140003, created on 21 February 2018 (12 pages)
6 October 2017Registration of charge OC4012140002, created on 5 October 2017 (13 pages)
6 October 2017Registration of charge OC4012140002, created on 5 October 2017 (13 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Notification of Sangita Kanoria as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Sangita Kanoria as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
21 December 2016Registration of charge OC4012140001, created on 19 December 2016 (12 pages)
21 December 2016Registration of charge OC4012140001, created on 19 December 2016 (12 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
10 August 2015Member's details changed for Mr Vatsal Knoria on 10 August 2015 (2 pages)
10 August 2015Incorporation of a limited liability partnership (7 pages)
10 August 2015Member's details changed for Mr Vatsal Knoria on 10 August 2015 (2 pages)
10 August 2015Incorporation of a limited liability partnership (7 pages)