Company NamePoddar Partnership Llp
Company StatusActive
Company NumberSO303453
CategoryLimited Liability Partnership
Incorporation Date13 July 2011(12 years, 9 months ago)

Directors

LLP Designated Member NameMr Sarwan Poddar
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBellwether Green 11 Park Circus
Glasgow
G3 6AX
Scotland
LLP Designated Member NameMrs Sunita Poddar
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland

Location

Registered Address40 Lambhill Street
Kinning Park
Glasgow
G41 1AU
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£4,161,339
Cash£342
Current Liabilities£692,668

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

23 December 2019Delivered on: 24 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 9 December 2016
Persons entitled: Poddar Partnership LLP

Classification: A registered charge
Outstanding
18 August 2011Delivered on: 27 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4-18 burnbank terrace glasgow GLA19541.
Outstanding
18 August 2011Delivered on: 27 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 41-43 newark drive glasgow GLA158670.
Outstanding
18 August 2011Delivered on: 27 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 uist street glasgow GLA138982.
Outstanding
9 August 2011Delivered on: 12 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
22 September 2023Appointment of Mr Sarwan Poddar as a member on 24 August 2022 (2 pages)
4 September 2023Termination of appointment of Sarwan Poddar as a member on 24 August 2022 (1 page)
2 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
21 September 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
11 November 2021Satisfaction of charge SO3034530005 in full (1 page)
6 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (32 pages)
24 December 2019Registration of charge SO3034530006, created on 23 December 2019 (16 pages)
16 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
28 November 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Alteration to floating charge SO3034530005, created on (27 pages)
9 December 2016Alteration to floating charge SO3034530005, created on (27 pages)
9 December 2016Registration of charge SO3034530005, created on 21 November 2016 (12 pages)
9 December 2016Registration of charge SO3034530005, created on 21 November 2016 (12 pages)
26 September 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 13 July 2016 with updates (4 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 September 2015Annual return made up to 13 July 2015 (3 pages)
5 September 2015Annual return made up to 13 July 2015 (3 pages)
6 May 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
6 May 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015First Gazette notice for compulsory strike-off (1 page)
20 July 2014Annual return made up to 13 July 2014 (3 pages)
20 July 2014Annual return made up to 13 July 2014 (3 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
16 September 2013Annual return made up to 13 July 2013 (3 pages)
16 September 2013Annual return made up to 13 July 2013 (3 pages)
24 January 2013Full accounts made up to 31 March 2012 (13 pages)
24 January 2013Full accounts made up to 31 March 2012 (13 pages)
15 January 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
15 January 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
28 August 2012Annual return made up to 13 July 2012 (3 pages)
28 August 2012Annual return made up to 13 July 2012 (3 pages)
27 August 2012Member's details changed for Mrs Sunita Poddar on 27 August 2012 (2 pages)
27 August 2012Registered office address changed from Bellwether Green 11 Park Circus Glasgow G3 6AX on 27 August 2012 (1 page)
27 August 2012Member's details changed for Mr Sarwan Poddar on 27 August 2012 (2 pages)
27 August 2012Member's details changed for Mr Sarwan Poddar on 27 August 2012 (2 pages)
27 August 2012Registered office address changed from Bellwether Green 11 Park Circus Glasgow G3 6AX on 27 August 2012 (1 page)
27 August 2012Member's details changed for Mrs Sunita Poddar on 27 August 2012 (2 pages)
27 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
27 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
27 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
27 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 3 (6 pages)
27 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 4 (6 pages)
27 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
12 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
12 August 2011Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (5 pages)
13 July 2011Incorporation of a limited liability partnership (9 pages)
13 July 2011Incorporation of a limited liability partnership (9 pages)