THE LOHANA MAHAJAN (UK) TRUST
WEMBLEY

Hellopages » Greater London » Brent » HA0 3DW
Company number 05198651
Status Active
Incorporation Date 5 August 2004
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O WASP'S REPTON AVENUE, SUDBURY, WEMBLEY, MIDDLESEX, HA0 3DW
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 051986510014, created on 14 October 2016 ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367. ; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Dhiren Gadhia on 28 September 2016. The most likely internet sites of THE LOHANA MAHAJAN (UK) TRUST are www.thelohanamahajanuk.co.uk, and www.the-lohana-mahajan-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The Lohana Mahajan Uk Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05198651. The Lohana Mahajan Uk Trust has been working since 05 August 2004. The present status of the company is Active. The registered address of The Lohana Mahajan Uk Trust is C O Wasp S Repton Avenue Sudbury Wembley Middlesex Ha0 3dw. . GADHIA, Dhiren is a Secretary of the company. GADHIA, Dhiren is a Director of the company. GOKANI, Mahendra is a Director of the company. MASHRU, Girish is a Director of the company. The company operates in "Activities of religious organizations".


Current Directors

Secretary
GADHIA, Dhiren
Appointed Date: 05 August 2004

Director
GADHIA, Dhiren
Appointed Date: 05 August 2004
71 years old

Director
GOKANI, Mahendra
Appointed Date: 05 August 2004
82 years old

Director
MASHRU, Girish
Appointed Date: 05 August 2004
76 years old

THE LOHANA MAHAJAN (UK) TRUST Events

27 Oct 2016
Registration of charge 051986510014, created on 14 October 2016
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Director's details changed for Dhiren Gadhia on 28 September 2016
14 Sep 2016
Registration of charge 051986510011, created on 2 September 2016
14 Sep 2016
Registration of charge 051986510013, created on 2 September 2016
...
... and 43 more events
02 Nov 2005
Annual return made up to 05/08/05
21 Jun 2005
Accounting reference date extended from 31/08/05 to 31/12/05
17 Mar 2005
Particulars of mortgage/charge
23 Dec 2004
Particulars of mortgage/charge
05 Aug 2004
Incorporation

THE LOHANA MAHAJAN (UK) TRUST Charges

14 October 2016
Charge code 0519 8651 0014
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 September 2016
Charge code 0519 8651 0013
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H and l/h N0ORTH and north west of eton avenue sudbury…
2 September 2016
Charge code 0519 8651 0012
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land lying to the north of eaton avenue wembley t/n…
2 September 2016
Charge code 0519 8651 0011
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the north west side of eaton avenue wembley t/n…
2 September 2016
Charge code 0519 8651 0010
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H shree jalaram jyot mandir the wasps football ground…
2 September 2016
Charge code 0519 8651 0009
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land lying to the north of eaton avenue sudbury wembley…
2 September 2016
Charge code 0519 8651 0008
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the north of eaton avenue wembley t/n…
28 September 2015
Charge code 0519 8651 0007
Delivered: 29 September 2015
Status: Satisfied on 18 June 2016
Persons entitled: Richard John Slade
Description: Properties with title numbers MX282452, NGL733109…
4 September 2015
Charge code 0519 8651 0006
Delivered: 23 September 2015
Status: Satisfied on 14 September 2016
Persons entitled: Grosvenor Bridging Loans Limited
Description: All that leasehold property situate at and known as land…
4 September 2015
Charge code 0519 8651 0005
Delivered: 21 September 2015
Status: Satisfied on 14 September 2016
Persons entitled: Grosvenor Bridging Loans Limited
Description: Contains fixed charge…
15 July 2008
Legal charge
Delivered: 24 July 2008
Status: Satisfied on 18 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of eton avenue wembley t/no…
15 July 2008
Legal charge
Delivered: 24 July 2008
Status: Satisfied on 18 June 2016
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north of eton avenue t/no NGL833895, land…
8 March 2005
Legal mortgage
Delivered: 17 March 2005
Status: Satisfied on 24 July 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H and l/h property k/a part of wasps football ground…
21 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Satisfied on 24 July 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H and l/h property part of wasps football ground lying to…