Background WavePink WaveYellow Wave

SHIRDI SAI BABA TEMPLE ASSOCIATION OF LONDON (06885384)

SHIRDI SAI BABA TEMPLE ASSOCIATION OF LONDON (06885384) is an active UK company. incorporated on 23 April 2009. with registered office in Watford. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. SHIRDI SAI BABA TEMPLE ASSOCIATION OF LONDON has been registered for 16 years. Current directors include KAKKAD, Reena Premji, KAMMELA, Sree Rama Krishna Raju, LAKHANI, Vinit Chandulal.

Company Number
06885384
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 April 2009
Age
16 years
Address
26 Barnhurst Path, Watford, WD19 6TT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
KAKKAD, Reena Premji, KAMMELA, Sree Rama Krishna Raju, LAKHANI, Vinit Chandulal
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIRDI SAI BABA TEMPLE ASSOCIATION OF LONDON

SHIRDI SAI BABA TEMPLE ASSOCIATION OF LONDON is an active company incorporated on 23 April 2009 with the registered office located in Watford. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. SHIRDI SAI BABA TEMPLE ASSOCIATION OF LONDON was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

06885384

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 23 April 2009

Size

N/A

Accounts

ARD: 28/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 28 April 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

26 Barnhurst Path Watford, WD19 6TT,

Previous Addresses

22 Trinity Court 254 Grays Inn Road London WC1X 8JX
From: 13 June 2014To: 23 February 2015
69 Gray's Inn Road London WC1X 8TP United Kingdom
From: 12 August 2010To: 13 June 2014
C/O Dna Associates 5 Copenhagen Street Islington London N1 Ojb
From: 16 March 2010To: 12 August 2010
21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH
From: 23 April 2009To: 16 March 2010
Timeline

9 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Jul 12
Director Left
Feb 15
Director Left
Feb 15
Loan Secured
Dec 15
Loan Secured
Dec 20
Loan Secured
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KAKKAD, Reena Premji

Active
Barnhurst Path, WatfordWD19 6TT
Secretary
Appointed 20 Aug 2009

KAKKAD, Reena Premji

Active
Barnhurst Path, WatfordWD19 6TT
Born September 1974
Director
Appointed 24 Apr 2011

KAMMELA, Sree Rama Krishna Raju

Active
Barnhurst Path, WatfordWD19 6TT
Born August 1974
Director
Appointed 23 Apr 2009

LAKHANI, Vinit Chandulal

Active
Barnhurst Path, WatfordWD19 6TT
Born September 1975
Director
Appointed 23 Apr 2009

NAGI, Darshan Singh

Resigned
Barnhurst Path, WatfordWD19 6TT
Born March 1951
Director
Appointed 23 Apr 2009
Resigned 01 May 2014

VYASABHATTU, Harihara Raju

Resigned
Barnhurst Path, WatfordWD19 6TT
Born May 1978
Director
Appointed 23 Apr 2009
Resigned 01 May 2014

Persons with significant control

3

Miss Reena Premji Kakkad

Active
Barnhurst Path, WatfordWD19 6TT
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Vinit Chandulal Lahani

Active
Barnhurst Path, WatfordWD19 6TT
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Sree Rama Krishna Raju Kammela

Active
Barnhurst Path, WatfordWD19 6TT
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Unaudited Abridged
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Accounts Amended With Made Up Date
22 January 2020
AAMDAAMD
Change To A Person With Significant Control
31 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
13 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Resolution
11 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 October 2010
CC04CC04
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Legacy
23 September 2009
287Change of Registered Office
Legacy
10 September 2009
288aAppointment of Director or Secretary
Resolution
27 August 2009
RESOLUTIONSResolutions
Incorporation Company
23 April 2009
NEWINCIncorporation