ASAMAI MANDIR TRUST (LONDON) LIMITED

Register to unlock more data on OkredoRegister

ASAMAI MANDIR TRUST (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06258078

Incorporation date

24/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

ASAMAI CULTURAL TRUST, 15 Taywood Road, Northolt, Middlesex UB5 6GBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2007)
dot icon16/04/2026
Appointment of Mr Pashot Lal as a director on 2026-04-10
dot icon16/04/2026
Appointment of Mr Kanisham Kapour as a director on 2026-04-10
dot icon01/04/2026
Termination of appointment of Ashu Kumar as a director on 2026-01-01
dot icon01/04/2026
Termination of appointment of Rohit Kumar as a director on 2026-01-01
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon08/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/01/2023
Certificate of change of name
dot icon21/10/2022
Director's details changed for Mr Nat Piasa on 2022-10-16
dot icon21/10/2022
Certificate of change of name
dot icon26/07/2022
Appointment of Mr Ram Chaudhry as a director on 2022-07-20
dot icon26/07/2022
Appointment of Mr Ashu Kumar as a director on 2022-07-20
dot icon26/07/2022
Termination of appointment of Sumik Vohra as a director on 2022-07-20
dot icon26/07/2022
Termination of appointment of Chooni Lal Sobhraj as a director on 2022-07-20
dot icon26/07/2022
Appointment of Mr Rohit Kumar as a director on 2022-07-20
dot icon26/07/2022
Termination of appointment of Paranath Kapoor as a director on 2022-07-20
dot icon26/07/2022
Termination of appointment of Manoj Kakkar as a director on 2022-07-20
dot icon26/07/2022
Termination of appointment of Chander Kakkar as a director on 2022-07-20
dot icon26/07/2022
Termination of appointment of Bharat Chitkarah as a director on 2022-07-20
dot icon09/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon03/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon08/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2018
Resolutions
dot icon23/07/2018
Statement of company's objects
dot icon27/06/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon20/06/2018
Appointment of Mr. Sumik Vohra as a director on 2017-08-17
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon18/08/2017
Appointment of Mr Paranath Kapoor as a director on 2017-08-05
dot icon18/08/2017
Appointment of Mr Chander Kakkar as a director on 2017-08-05
dot icon18/08/2017
Appointment of Mr Nat Piasa as a director on 2017-08-17
dot icon18/08/2017
Appointment of Mr Warjesh Kumar Puri as a director on 2017-08-17
dot icon18/08/2017
Appointment of Mr Manoj Kakkar as a director on 2017-08-17
dot icon18/08/2017
Termination of appointment of Inder Daas Sidhana as a director on 2017-07-17
dot icon18/08/2017
Termination of appointment of Sita Ram Lund as a director on 2017-04-17
dot icon18/08/2017
Termination of appointment of Rohit Kumar as a director on 2017-04-17
dot icon18/08/2017
Termination of appointment of Anil Kakar as a director on 2017-04-17
dot icon18/08/2017
Termination of appointment of Haree Ram Chopra as a director on 2017-04-17
dot icon21/07/2017
Confirmation statement made on 2017-05-24 with no updates
dot icon21/07/2017
Notification of a person with significant control statement
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-24 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon03/07/2015
Resolutions
dot icon03/07/2015
Statement of company's objects
dot icon22/06/2015
Annual return made up to 2015-05-24 no member list
dot icon22/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/12/2014
Appointment of Mr Sita Ram Lund as a director on 2014-09-01
dot icon03/12/2014
Appointment of Mr Anil Kakar as a director on 2014-09-01
dot icon03/12/2014
Appointment of Mr Chooni Lal Sobhraj as a director on 2014-09-01
dot icon02/12/2014
Appointment of Mr Bharat Chitkarah as a director on 2014-09-01
dot icon02/12/2014
Secretary's details changed for Ashok Kumar Kukran on 2013-08-01
dot icon02/12/2014
Appointment of Mr Haree Ram Chopra as a director on 2014-09-01
dot icon02/12/2014
Appointment of Mr Rohit Kumar as a director on 2014-09-01
dot icon19/06/2014
Annual return made up to 2014-05-24 no member list
dot icon19/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-24 no member list
dot icon11/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-24 no member list
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-24 no member list
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/06/2010
Director's details changed for Inderdaas Sidhana on 2010-04-01
dot icon21/06/2010
Annual return made up to 2010-05-24 no member list
dot icon18/05/2010
Registered office address changed from J Mandavia 32 the Avenue Wembley Middlesex HA9 9QJ on 2010-05-18
dot icon03/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon07/07/2009
Annual return made up to 24/05/09
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/09/2008
Annual return made up to 24/05/08
dot icon26/06/2007
Resolutions
dot icon05/06/2007
Secretary resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Registered office changed on 05/06/07 from: 15 taywood road northolt middlesex UB5 6GB
dot icon24/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaudhry, Ram
Director
20/07/2022 - Present
-
Kumar, Ashu
Director
20/07/2022 - 01/01/2026
5
Puri, Warjesh Kumar
Director
17/08/2017 - Present
8
Kumar, Rohit
Director
01/09/2014 - 17/04/2017
8
Kumar, Rohit
Director
20/07/2022 - 01/01/2026
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASAMAI MANDIR TRUST (LONDON) LIMITED

ASAMAI MANDIR TRUST (LONDON) LIMITED is an(a) Active company incorporated on 24/05/2007 with the registered office located at ASAMAI CULTURAL TRUST, 15 Taywood Road, Northolt, Middlesex UB5 6GB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASAMAI MANDIR TRUST (LONDON) LIMITED?

toggle

ASAMAI MANDIR TRUST (LONDON) LIMITED is currently Active. It was registered on 24/05/2007 .

Where is ASAMAI MANDIR TRUST (LONDON) LIMITED located?

toggle

ASAMAI MANDIR TRUST (LONDON) LIMITED is registered at ASAMAI CULTURAL TRUST, 15 Taywood Road, Northolt, Middlesex UB5 6GB.

What does ASAMAI MANDIR TRUST (LONDON) LIMITED do?

toggle

ASAMAI MANDIR TRUST (LONDON) LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for ASAMAI MANDIR TRUST (LONDON) LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Pashot Lal as a director on 2026-04-10.