BELGRAVE BAHENO PEEPUL CENTRE
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 6DP

Company number 03964213
Status Active
Incorporation Date 30 March 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PEEPUL CENTRE, 7 ORCHARDSON AVENUE, LEICESTER, ENGLAND, LE4 6DP
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes, 85100 - Pre-primary education, 96040 - Physical well-being activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NT to Peepul Centre 7 Orchardson Avenue Leicester LE4 6DP on 10 April 2017; Confirmation statement made on 28 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BELGRAVE BAHENO PEEPUL CENTRE are www.belgravebahenopeepul.co.uk, and www.belgrave-baheno-peepul.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Belgrave Baheno Peepul Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03964213. Belgrave Baheno Peepul Centre has been working since 30 March 2000. The present status of the company is Active. The registered address of Belgrave Baheno Peepul Centre is Peepul Centre 7 Orchardson Avenue Leicester England Le4 6dp. . PANKHANIA, Hashmukh Govind is a Secretary of the company. BHANOT, Anil Kumar is a Director of the company. PUROHIT, Sunil Kumud is a Director of the company. SYAN, Surinder Singh is a Director of the company. Secretary BHANOT, Anil Kumar has been resigned. Secretary COONEY, Matt has been resigned. Secretary DHOBI, Meena has been resigned. Secretary LEWIS, Martin has been resigned. Secretary MACMILLAN, Sophy Haskey has been resigned. Secretary PATEL, Rita has been resigned. Director BHATIA, Amirali Alibhai, Lord has been resigned. Director CHANDRA, Deepak has been resigned. Director CHOUDARY-SALTER, Lena has been resigned. Director COONEY, Matthew has been resigned. Director DUCK, Stephen Richard has been resigned. Director EDWARDS, Keith Michael has been resigned. Director HEYMERDINGER CHOUHAN, Karen Jagdish has been resigned. Director JADEJA, Kanchan has been resigned. Director MAHERALI, Al'Adin has been resigned. Director MATHURIN, Paul Thomas has been resigned. Director PAREKH, Paresh Chandrakant has been resigned. Director PATEL, Atulkumar Bhogilal has been resigned. Director PATEL, Daxa has been resigned. Director PATEL, Rita has been resigned. Director SARDA, Krishna, Dr has been resigned. Director TAYLOR, Kent has been resigned. Director TAYLOR, Patrick has been resigned. Director VISRAM, Sadrudin Habib has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
PANKHANIA, Hashmukh Govind
Appointed Date: 25 September 2014

Director
BHANOT, Anil Kumar
Appointed Date: 18 May 2012
69 years old

Director
PUROHIT, Sunil Kumud
Appointed Date: 20 March 2015
61 years old

Director
SYAN, Surinder Singh
Appointed Date: 25 September 2014
55 years old

Resigned Directors

Secretary
BHANOT, Anil Kumar
Resigned: 25 September 2014
Appointed Date: 18 May 2012

Secretary
COONEY, Matt
Resigned: 01 April 2011
Appointed Date: 02 November 2010

Secretary
DHOBI, Meena
Resigned: 27 March 2009
Appointed Date: 01 February 2008

Secretary
LEWIS, Martin
Resigned: 18 May 2012
Appointed Date: 01 April 2011

Secretary
MACMILLAN, Sophy Haskey
Resigned: 02 November 2010
Appointed Date: 27 March 2009

Secretary
PATEL, Rita
Resigned: 01 February 2008
Appointed Date: 30 March 2000

Director
BHATIA, Amirali Alibhai, Lord
Resigned: 05 December 2012
Appointed Date: 18 May 2012
93 years old

Director
CHANDRA, Deepak
Resigned: 27 March 2009
Appointed Date: 01 April 2008
72 years old

Director
CHOUDARY-SALTER, Lena
Resigned: 22 January 2015
Appointed Date: 25 September 2014
73 years old

Director
COONEY, Matthew
Resigned: 18 May 2012
Appointed Date: 01 April 2011
61 years old

Director
DUCK, Stephen Richard
Resigned: 18 May 2012
Appointed Date: 19 November 2010
59 years old

Director
EDWARDS, Keith Michael
Resigned: 18 May 2012
Appointed Date: 27 March 2009
64 years old

Director
HEYMERDINGER CHOUHAN, Karen Jagdish
Resigned: 27 March 2009
Appointed Date: 30 March 2000
68 years old

Director
JADEJA, Kanchan
Resigned: 14 November 2009
Appointed Date: 15 February 2002
64 years old

Director
MAHERALI, Al'Adin
Resigned: 05 December 2012
Appointed Date: 18 May 2012
75 years old

Director
MATHURIN, Paul Thomas
Resigned: 27 March 2015
Appointed Date: 19 April 2013
76 years old

Director
PAREKH, Paresh Chandrakant
Resigned: 18 May 2012
Appointed Date: 19 January 2012
52 years old

Director
PATEL, Atulkumar Bhogilal
Resigned: 10 November 2009
Appointed Date: 27 March 2009
67 years old

Director
PATEL, Daxa
Resigned: 27 March 2009
Appointed Date: 02 November 2000
68 years old

Director
PATEL, Rita
Resigned: 30 March 2002
Appointed Date: 02 November 2000
66 years old

Director
SARDA, Krishna, Dr
Resigned: 25 September 2014
Appointed Date: 05 December 2012
68 years old

Director
TAYLOR, Kent
Resigned: 19 November 2010
Appointed Date: 27 March 2009
67 years old

Director
TAYLOR, Patrick
Resigned: 18 May 2012
Appointed Date: 17 February 2009
58 years old

Director
VISRAM, Sadrudin Habib
Resigned: 19 November 2010
Appointed Date: 27 March 2009
80 years old

BELGRAVE BAHENO PEEPUL CENTRE Events

10 Apr 2017
Registered office address changed from Boardman House 64 Broadway Stratford London E15 1NT to Peepul Centre 7 Orchardson Avenue Leicester LE4 6DP on 10 April 2017
10 Apr 2017
Confirmation statement made on 28 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 28 March 2016 no member list
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 111 more events
01 Feb 2002
Full accounts made up to 31 March 2001
01 May 2001
Annual return made up to 30/03/01
  • 363(288) ‐ Director's particulars changed

08 Nov 2000
New director appointed
08 Nov 2000
New director appointed
30 Mar 2000
Incorporation

BELGRAVE BAHENO PEEPUL CENTRE Charges

30 September 2008
Mortgage
Delivered: 3 October 2008
Status: Satisfied on 24 May 2012
Persons entitled: Leicseter Housing Association Limited
Description: The land and buildings on the north side of orchardson…
30 September 2008
Debenture
Delivered: 3 October 2008
Status: Satisfied on 24 May 2012
Persons entitled: Leicester Housing Association Limited
Description: Fixed and floating charge over the undertaking and all…
24 March 2004
Legal charge
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: The New Opportunities Fund
Description: F/H property on the north west side of orchardson avenue…
24 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 18 October 2008
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2004
Legal mortgage
Delivered: 31 March 2004
Status: Satisfied on 18 October 2008
Persons entitled: Yorkshire Bank PLC
Description: By way of legal mortgage the property being the freehold…
24 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: National Lottery Charities Board
Description: F/H property on the north side of orchardson avenue…
24 March 2004
Legal charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: The Arts Council of England
Description: F/H land on the north west side of orchardson avenue t/n…
24 March 2004
Legal charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Leicester City Council
Description: The f/h property on the north west side of orchardson…
24 March 2004
Legal charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: The English Sports Council
Description: The f/h land and buildings k/a "the peepul centre"…
24 March 2004
Debenture
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: The Millennium Commission
Description: F/H premises known as land and buildings at orchardson…
11 February 2002
Legal charge
Delivered: 19 February 2002
Status: Satisfied on 6 July 2002
Persons entitled: The Lord Ashdown Charitable Settlement
Description: Freehold property k/a 1.7 acres or thereabouts t/n LT195436…