UKBizDB.co.uk

GURU NANAK SOCIETY OF LONDON TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Guru Nanak Society Of London Trust. The company was founded 12 years ago and was given the registration number 07767690. The firm's registered office is in MITCHAM. You can find them at 170 Church Road, , Mitcham, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GURU NANAK SOCIETY OF LONDON TRUST
Company Number:07767690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2011
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:170 Church Road, Mitcham, England, CR4 3BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Beresford Gardens, Hounslow, England, TW4 5HW

Director09 February 2017Active
63, Fleming Mead, Mitcham, England, CR4 3LZ

Director01 September 2019Active
24 Jessop Avenue, Jessop Avenue, Southall, England, UB2 5UY

Director31 August 2019Active
29, Montacute Road, Morden, United Kingdom, SM4 6RJ

Director01 September 2019Active
673, Garratt Lane, London, England, SW17 0PB

Director01 September 2019Active
157, Fleetside, West Molesey, England, KT8 2NH

Director09 February 2017Active
157, Fleetside, West Molesey, United Kingdom, KT8 2NH

Director08 September 2011Active
211, Fleetside, West Molesey, United Kingdom, KT8 2NJ

Director08 September 2011Active
Winnington House, 2 Woodbury Grove, North Finchley, London, United Kingdom, N12 0DR

Director08 September 2011Active
36, Hobill Walk, Surbiton, United Kingdom, KT5 8SG

Director08 September 2011Active
39, Windrush, New Malden, United Kingdom, KT3 3TG

Director08 September 2011Active
24, Jessop Avenue, Southall, United Kingdom, UB2 5UY

Director08 September 2011Active
Flat 5, St Johns Court, Beaufort Road, Kingston Upon Thames, KT1 2TT

Director21 October 2011Active

People with Significant Control

Mr Amar Singh Manocha
Notified on:09 September 2019
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:45, Shaftesbury Avenue, Southall, England, UB2 4HH
Nature of control:
  • Significant influence or control
Mr Ameed Singh Manocha
Notified on:01 September 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:170, Church Road, Mitcham, England, CR4 3BW
Nature of control:
  • Significant influence or control
Mr Ramkumar Chopra
Notified on:01 May 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:211 Fleetside, West Molesey, United Kingdom, KT8 2NJ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Persons with significant control

Change to a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-05-27Accounts

Change account reference date company previous shortened.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Change person director company with change date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.