About

Registered Number: 03491421
Date of Incorporation: 13/01/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 1 Warner House, Harrovian Business Village, Bess Borough Road Harrow, Middlesex, HA1 3EX

 

Founded in 1998, Samanvaya Parivar London Ltd has its registered office in Bess Borough Road Harrow in Middlesex, it's status is listed as "Active". This company has 5 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOSHI, Bakul Shantilal 10 July 2014 - 1
PATEL, Avinashiray Kantibhai 02 September 2005 - 1
THAKKAR, Harishchandra Gangadas 19 October 2001 - 1
VAKIL, Prakashchandra Pravinchandra 15 March 2012 - 1
PATEL, Manubhai Ambalal 13 January 1998 20 August 2002 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 11 February 2016
TM01 - Termination of appointment of director 11 February 2016
TM02 - Termination of appointment of secretary 11 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH01 - Change of particulars for director 14 January 2015
CH03 - Change of particulars for secretary 14 January 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 10 July 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 18 September 2012
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 15 March 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 02 November 2009
AP01 - Appointment of director 29 October 2009
363a - Annual Return 13 January 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 04 November 2002
395 - Particulars of a mortgage or charge 22 February 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 03 November 2000
287 - Change in situation or address of Registered Office 29 June 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 26 March 1999
MEM/ARTS - N/A 26 August 1998
225 - Change of Accounting Reference Date 21 June 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
NEWINC - New incorporation documents 13 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.