About

Registered Number: 07767690
Date of Incorporation: 08/09/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 170 Church Road, Mitcham, CR4 3BW,

 

Established in 2011, Guru Nanak Society of London Trust has its registered office in Mitcham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has 6 directors listed as Ahuja, Jalinder Singh, Gogar, Rajinder Singh, Sachdev, Ranjit Singh, Chopra, Ramkumar, Khosti, Papesh Ram, Lal, Ram.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHUJA, Jalinder Singh 01 September 2019 - 1
GOGAR, Rajinder Singh 01 September 2019 - 1
SACHDEV, Ranjit Singh 01 September 2019 - 1
CHOPRA, Ramkumar 08 September 2011 09 February 2017 1
KHOSTI, Papesh Ram 08 September 2011 09 February 2017 1
LAL, Ram 08 September 2011 09 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
CH01 - Change of particulars for director 30 October 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
AP01 - Appointment of director 30 October 2019
TM01 - Termination of appointment of director 30 October 2019
AA - Annual Accounts 31 May 2019
MR01 - N/A 31 May 2019
MR01 - N/A 31 May 2019
TM01 - Termination of appointment of director 07 January 2019
PSC07 - N/A 02 November 2018
CS01 - N/A 02 November 2018
PSC01 - N/A 25 October 2018
AA - Annual Accounts 18 July 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 21 September 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 12 May 2017
RESOLUTIONS - N/A 03 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
CH01 - Change of particulars for director 20 February 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 30 September 2014
AD01 - Change of registered office address 06 June 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 07 January 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AR01 - Annual Return 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA01 - Change of accounting reference date 06 June 2013
AR01 - Annual Return 01 October 2012
RESOLUTIONS - N/A 01 August 2012
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
AP01 - Appointment of director 27 September 2011
TM01 - Termination of appointment of director 12 September 2011
NEWINC - New incorporation documents 08 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.