New York
10075
United States
LLP Designated Member Name | Mr Gurbachan Singh Chadha |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 12 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Ringley Drive Whitefield Manchester M45 7BX |
LLP Designated Member Name | Mr Sandeep Singh Chadha |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ringley Chase Whitefield Manchester M45 7UA |
Registered Address | 4 Beacon Road Ashburton Park Trafford Park Manchester M17 1AF |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 2009 | Delivered on: 19 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 July 2009 | Delivered on: 24 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 202/204 station road edgware t/n NGL288199, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2009 | Delivered on: 2 June 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 55 edward street sheffield t/n syk 559180 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property. Outstanding |
16 February 2007 | Delivered on: 22 February 2007 Persons entitled: Norwich and Peterborough Building Society Classification: Legal charge Secured details: £706,660.00 due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: L/H land and buildings unit 1, 1A the edge clowes street salford t/no man 47992. Outstanding |
23 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
28 September 2019 | Satisfaction of charge 1 in full (4 pages) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
9 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
21 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (4 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 9 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 9 March 2016 (3 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 March 2015 | Annual return made up to 9 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 9 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 9 March 2015 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 9 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 9 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 9 March 2014 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 9 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 9 March 2013 (3 pages) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Annual return made up to 9 March 2012 (3 pages) |
23 April 2012 | Annual return made up to 9 March 2012 (3 pages) |
23 April 2012 | Annual return made up to 9 March 2012 (3 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
10 March 2011 | Annual return made up to 9 March 2011 (3 pages) |
10 March 2011 | Member's details changed for Sonia Seth on 9 March 2011 (2 pages) |
10 March 2011 | Member's details changed for Sonia Seth on 9 March 2011 (2 pages) |
10 March 2011 | Member's details changed for Sonia Seth on 9 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 9 March 2011 (3 pages) |
10 March 2011 | Annual return made up to 9 March 2011 (3 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
23 March 2010 | Amended accounts made up to 31 March 2009 (8 pages) |
12 March 2010 | Annual return made up to 9 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 9 March 2010 (7 pages) |
12 March 2010 | Annual return made up to 9 March 2010 (7 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
17 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 June 2009 | Annual return made up to 09/03/09 (2 pages) |
1 June 2009 | Member's particulars sonia seth (1 page) |
1 June 2009 | Member's particulars sonia seth (1 page) |
1 June 2009 | Annual return made up to 09/03/09 (2 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Member resigned sandeep chadha (1 page) |
8 October 2008 | LLP member appointed gurbachan singh chadha (1 page) |
8 October 2008 | LLP member appointed gurbachan singh chadha (1 page) |
8 October 2008 | Member resigned sandeep chadha (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 April 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 February 2008 | Annual return made up to 09/03/08 (2 pages) |
26 February 2008 | Annual return made up to 09/03/08 (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Incorporation (4 pages) |
9 March 2006 | Incorporation (4 pages) |