Harrow
Middlesex
HA3 0DL
LLP Designated Member Name | Mr Raj Kumar Advani |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 516 Valley Mill Park Road Elland West Yorkshire HX5 9GZ |
LLP Member Name | Ms Veena Lidbetter |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coronet House 62-66 Uxbridge Road Stanmore Middlesex HA7 3LL |
LLP Member Name | Naresh Naraindas Advani |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Portland Crescent Stanmore Middlesex HA7 1LY |
LLP Member Name | Mrs Paula Roberta Advani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Status | Current |
Appointed | 24 April 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 516 Valley Mill Park Road Elland West Yorkshire HX5 9GZ |
LLP Designated Member Name | Ashmede Holdings Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2011(same day as company formation) |
Correspondence Address | Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF |
LLP Member Name | Sabrina Gabriel |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(1 month after company formation) |
Appointment Duration | 2 years (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Upton Gardens Harrow Middlesex Ha3 Odl |
LLP Member Name | Mrs Samantha Laveena Coy |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(1 month after company formation) |
Appointment Duration | 4 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Nelson Road Harrow Middlesex HA1 3ET |
LLP Member Name | Mr Dean Gabriel |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Sedgecombe Avenue 35 Sedgecombe Avenue Harrow Middlesex HA3 0HW |
LLP Member Name | Ben Ratan Lidbetter |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bletchley Court Stanmore HA7 1FP |
LLP Member Name | Mr Dinesh Naresh Advani |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Portland Cresent Stanmore Middlesex HA7 1LY |
LLP Member Name | Mrs Sabrina Allen |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Coniston Gardens Wembley Middlesex HA9 8SE |
LLP Member Name | Samantha Lidbetter |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Resigned |
Appointed | 01 April 2019(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Rutland Road Harrow HA1 4JN |
Website | www.advani.co.uk |
---|
Registered Address | First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,500,851 |
Cash | £24,039 |
Current Liabilities | £53,276 |
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 | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 October 2020 | Registered office address changed from 7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom to First Floor Office Suite, Mill B Colne Road Buildings Colne Road Huddersfield HD1 3AG on 6 October 2020 (1 page) |
22 September 2020 | Appointment of Samantha Lidbetter as a member on 1 April 2019 (2 pages) |
4 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
10 July 2019 | Change of details for Mr Raj Kumar Advani as a person with significant control on 9 July 2019 (2 pages) |
10 July 2019 | Member's details changed for Mr Raj Kumar Advani on 9 July 2019 (2 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
3 October 2018 | Member's details changed for Naresh Naraindas Advani on 2 October 2018 (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 2 February 2016 (10 pages) |
12 February 2016 | Annual return made up to 2 February 2016 (10 pages) |
11 August 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 2 February 2015 (17 pages) |
11 August 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 2 February 2015 (17 pages) |
11 August 2015 | Second filing of LLAR01 previously delivered to Companies House made up to 2 February 2015 (17 pages) |
31 July 2015 | Member's details changed for Sabrina Allen on 24 July 2015 (2 pages) |
31 July 2015 | Member's details changed for Sabrina Allen on 24 July 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Member's details changed for Dean Gabriel on 23 February 2015 (2 pages) |
4 June 2015 | Member's details changed for Dean Gabriel on 23 February 2015 (2 pages) |
3 June 2015 | Appointment of Mr Dinesh Advani as a member on 1 April 2014 (2 pages) |
3 June 2015 | Appointment of Mr Dinesh Advani as a member on 1 April 2014 (2 pages) |
3 June 2015 | Appointment of Mr Dinesh Advani as a member on 1 April 2014 (2 pages) |
17 April 2015 | Termination of appointment of Samantha Laveena Coy as a member on 31 March 2015 (2 pages) |
17 April 2015 | Termination of appointment of Samantha Laveena Coy as a member on 31 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from , C/O Revell Ward Llp 7th Floor 30 Market Street, Huddersfield, West Yorkshire, HD1 2HG to 7th Floor 30 Market Street Huddersfield HD1 2HG on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from , C/O Revell Ward Llp 7th Floor 30 Market Street, Huddersfield, West Yorkshire, HD1 2HG to 7th Floor 30 Market Street Huddersfield HD1 2HG on 26 March 2015 (1 page) |
10 February 2015 | Annual return made up to 2 February 2015
|
10 February 2015 | Annual return made up to 2 February 2015
|
10 February 2015 | Annual return made up to 2 February 2015
|
10 February 2015 | Annual return made up to 2 February 2015 (10 pages) |
17 January 2015 | Appointment of Sabrina Allen as a member on 1 January 2015 (3 pages) |
17 January 2015 | Appointment of Sabrina Allen as a member on 1 January 2015 (3 pages) |
17 January 2015 | Appointment of Sabrina Allen as a member on 1 January 2015 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 2 February 2014 (9 pages) |
19 February 2014 | Annual return made up to 2 February 2014 (9 pages) |
19 February 2014 | Annual return made up to 2 February 2014 (9 pages) |
18 February 2014 | Member's details changed for Samantha Laveena Lidbetter on 7 December 2013 (2 pages) |
18 February 2014 | Member's details changed for Ben Ratan Lidbetter on 31 January 2013 (2 pages) |
18 February 2014 | Member's details changed for Samantha Laveena Lidbetter on 7 December 2013 (2 pages) |
18 February 2014 | Member's details changed for Samantha Laveena Lidbetter on 7 December 2013 (2 pages) |
18 February 2014 | Member's details changed for Ben Ratan Lidbetter on 31 January 2013 (2 pages) |
18 February 2014 | Member's details changed for Veena Lidbetter on 31 January 2013 (2 pages) |
18 February 2014 | Member's details changed for Veena Lidbetter on 31 January 2013 (2 pages) |
18 February 2014 | Member's details changed for Dean Gabriel on 8 May 2012 (2 pages) |
18 February 2014 | Member's details changed for Dean Gabriel on 8 May 2012 (2 pages) |
18 February 2014 | Member's details changed for Dean Gabriel on 8 May 2012 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 June 2013 | Termination of appointment of Sabrina Gabriel as a member (2 pages) |
4 June 2013 | Termination of appointment of Sabrina Gabriel as a member (2 pages) |
2 April 2013 | Annual return made up to 2 February 2013 (10 pages) |
2 April 2013 | Annual return made up to 2 February 2013 (10 pages) |
2 April 2013 | Annual return made up to 2 February 2013 (10 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 February 2012 | Annual return made up to 2 February 2012 (9 pages) |
28 February 2012 | Annual return made up to 2 February 2012 (9 pages) |
28 February 2012 | Annual return made up to 2 February 2012 (9 pages) |
27 February 2012 | Member's details changed for Mr Raj Kumar Advani on 2 January 2012 (2 pages) |
27 February 2012 | Member's details changed for Mr Raj Kumar Advani on 2 January 2012 (2 pages) |
27 February 2012 | Member's details changed for Naresh Naraindas Advani on 1 February 2012 (2 pages) |
27 February 2012 | Member's details changed for Narosh Naraindas Advani on 1 February 2012 (2 pages) |
27 February 2012 | Member's details changed for Mr Raj Kumar Advani on 2 January 2012 (2 pages) |
27 February 2012 | Member's details changed for Naresh Naraindas Advani on 1 February 2012 (2 pages) |
27 February 2012 | Member's details changed for Narosh Naraindas Advani on 1 February 2012 (2 pages) |
27 February 2012 | Member's details changed for Naresh Naraindas Advani on 1 February 2012 (2 pages) |
27 February 2012 | Member's details changed for Narosh Naraindas Advani on 1 February 2012 (2 pages) |
21 April 2011 | Member's details changed for Veena Lidbetter on 12 April 2011 (3 pages) |
21 April 2011 | Member's details changed for Veena Lidbetter on 12 April 2011 (3 pages) |
21 April 2011 | Member's details changed for Ms Reshma Gabriel on 12 April 2011 (3 pages) |
21 April 2011 | Member's details changed for Ms Reshma Gabriel on 12 April 2011 (3 pages) |
8 April 2011 | Appointment of Samantha Laveena Lidbetter as a member (3 pages) |
8 April 2011 | Appointment of Sabrina Gabriel as a member (3 pages) |
8 April 2011 | Appointment of Sabrina Gabriel as a member (3 pages) |
8 April 2011 | Appointment of Dean Gabriel as a member (3 pages) |
8 April 2011 | Appointment of Ben Ratan Lidbetter as a member (3 pages) |
8 April 2011 | Appointment of Dean Gabriel as a member (3 pages) |
8 April 2011 | Appointment of Ben Ratan Lidbetter as a member (3 pages) |
8 April 2011 | Appointment of Samantha Laveena Lidbetter as a member (3 pages) |
28 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
28 March 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
2 February 2011 | Incorporation of a limited liability partnership (11 pages) |
2 February 2011 | Incorporation of a limited liability partnership (11 pages) |