Company NameGandhi Oriental Foods Limited
Company StatusActive
Company Number01034090
CategoryPrivate Limited Company
Incorporation Date9 December 1971(52 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Jayantilal Chunilal Gandhi
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(20 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meads 26 Hillcrest Road
Loughton
Essex
IG10 4QQ
Director NameManjulaben Jayantilal Gandhi
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(20 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Meads 26 Hillcrest Road
Loughton
Essex
IG10 4QQ
Director NameNatwarlal Chunilal Mody
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(20 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Close
London
E18 2BW
Director NameMr Dinesh Mody
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(25 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address68 Church Lane
Loughton
Essex
IG10 1NT
Director NameMr Pravin Mody
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1997(25 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kings Place
Loughton
Essex
IG10 4PW
Director NameMr Armtlal Chunilal Mody
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 04 July 1996)
RoleCompany Director
Correspondence Address34 Lee Grove
Chigwell
Essex
IG7 6AF
Director NameMr Kantilal Chunilal Gandhi
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(20 years after company formation)
Appointment Duration29 years, 6 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Deanhurst Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PA
Secretary NameMr Kantilal Chunilal Gandhi
NationalityBritish
StatusResigned
Appointed22 December 1991(20 years after company formation)
Appointment Duration29 years, 6 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Deanhurst Gardens
Woodford Wells
Woodford Green
Essex
IG8 0PA

Contact

Websitegandhiorientalfoods.co.uk
Telephone020 85932286
Telephone regionLondon

Location

Registered AddressGlobal House First Floor
299-303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

24.2k at £1Dinesh Mody
9.66%
Ordinary A
24.2k at £1Pravin A. Mody
9.66%
Ordinary A
21.2k at £1Anil Gandhi
8.47%
Ordinary A
18.8k at £1Sanjay Gandhi
7.53%
Ordinary A
12.2k at £1Mrs Manjulaben J. Gandhi
4.88%
Ordinary A
12k at £1Kaushik A. Mody
4.78%
Ordinary A
6.7k at £1Jayantilal C. Gandhi
2.66%
Ordinary
6.7k at £1Kantilal C. Gandhi
2.66%
Ordinary
6.7k at £1Natwarlal C. Mody
2.66%
Ordinary
35.9k at £1Jayantilal C. Gandhi
14.34%
Ordinary A
35.9k at £1Kantilal C. Gandhi
14.34%
Ordinary A
35.9k at £1Natwarlal C. Mody
14.34%
Ordinary A
2.5k at £1Dinesh Mody
1.01%
Ordinary
2.5k at £1Pravin A. Mody
1.01%
Ordinary
2.2k at £1Kaushik A. Mody
0.89%
Ordinary
1.3k at £1Anil Gandhi
0.53%
Ordinary
1.2k at £1Sanjay Gandhi
0.47%
Ordinary
300 at £1Mrs Manjulaben J. Gandhi
0.12%
Ordinary

Financials

Year2014
Turnover£20,527,029
Gross Profit£2,316,181
Net Worth£6,966,351
Cash£1,607,989
Current Liabilities£2,887,326

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

10 January 2020Delivered on: 15 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 November 2019Delivered on: 11 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 14 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 640 ripple road, barking, essex IG11 0SN as registered at hm land registry under title number EGL216939.
Outstanding
7 April 1999Delivered on: 16 April 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 October 1994Delivered on: 4 November 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
20 January 2023Confirmation statement made on 8 December 2022 with updates (4 pages)
10 March 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
31 January 2022Confirmation statement made on 8 December 2021 with updates (6 pages)
31 January 2022Termination of appointment of Kantilal Chunilal Gandhi as a director on 18 June 2021 (1 page)
31 January 2022Termination of appointment of Kantilal Chunilal Gandhi as a secretary on 18 June 2021 (1 page)
15 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
16 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
31 January 2020Full accounts made up to 30 April 2019 (21 pages)
16 January 2020Satisfaction of charge 010340900004 in full (1 page)
15 January 2020Registration of charge 010340900005, created on 10 January 2020 (41 pages)
17 December 2019Registered office address changed from First Floor Global House 299-303 Ballards Lane London N12 8NP to Global House First Floor 299-303 Ballards Lane London N12 8NP on 17 December 2019 (1 page)
16 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
11 December 2019Registration of charge 010340900004, created on 29 November 2019 (40 pages)
5 February 2019Full accounts made up to 30 April 2018 (22 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
2 February 2018Full accounts made up to 30 April 2017 (22 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (26 pages)
6 February 2017Full accounts made up to 30 April 2016 (26 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (16 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (16 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
(11 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 250,000
(11 pages)
14 December 2015Registration of charge 010340900003, created on 11 December 2015 (10 pages)
14 December 2015Registration of charge 010340900003, created on 11 December 2015 (10 pages)
11 February 2015Accounts for a medium company made up to 30 April 2014 (16 pages)
11 February 2015Accounts for a medium company made up to 30 April 2014 (16 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 250,000
(11 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 250,000
(11 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (15 pages)
4 February 2014Accounts for a medium company made up to 30 April 2013 (15 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250,000
(11 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 250,000
(11 pages)
30 January 2013Accounts for a medium company made up to 30 April 2012 (17 pages)
30 January 2013Accounts for a medium company made up to 30 April 2012 (17 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (11 pages)
2 January 2012Accounts for a medium company made up to 30 April 2011 (16 pages)
2 January 2012Accounts for a medium company made up to 30 April 2011 (16 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (11 pages)
28 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (11 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (17 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (17 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (11 pages)
31 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
31 January 2010Accounts for a medium company made up to 30 April 2009 (17 pages)
19 January 2010Director's details changed for Jayantilal Chunilal Gandhi on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Dinesh Mody on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Kantilal Chunilal Gandhi on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Dinesh Mody on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Manjulaben Jayantilal Gandhi on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Pravin Mody on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Jayantilal Chunilal Gandhi on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Natwarlal Chunilal Mody on 22 December 2009 (2 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (12 pages)
19 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (12 pages)
19 January 2010Director's details changed for Pravin Mody on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Natwarlal Chunilal Mody on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Manjulaben Jayantilal Gandhi on 22 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Kantilal Chunilal Gandhi on 22 December 2009 (2 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
3 March 2009Accounts for a medium company made up to 30 April 2008 (16 pages)
24 January 2009Return made up to 22/12/08; full list of members (10 pages)
24 January 2009Return made up to 22/12/08; full list of members (10 pages)
1 August 2008Return made up to 22/12/07; full list of members (10 pages)
1 August 2008Return made up to 22/12/07; full list of members (10 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
9 March 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
9 March 2007Accounts for a medium company made up to 30 April 2006 (16 pages)
11 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (16 pages)
6 January 2006Return made up to 22/12/05; full list of members (12 pages)
6 January 2006Return made up to 22/12/05; full list of members (12 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
24 January 2005Return made up to 22/12/04; full list of members (12 pages)
24 January 2005Return made up to 22/12/04; full list of members (12 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
21 January 2004Return made up to 22/12/03; full list of members (9 pages)
21 January 2004Return made up to 22/12/03; full list of members (9 pages)
10 April 2003Return made up to 22/12/02; no change of members
  • 363(287) ‐ Registered office changed on 10/04/03
(9 pages)
10 April 2003Return made up to 22/12/02; no change of members
  • 363(287) ‐ Registered office changed on 10/04/03
(9 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (16 pages)
13 December 2002Registered office changed on 13/12/02 from: 90 high road london N2 9EB (1 page)
13 December 2002Registered office changed on 13/12/02 from: 90 high road london N2 9EB (1 page)
20 March 2002Return made up to 22/12/01; full list of members (8 pages)
20 March 2002Return made up to 22/12/01; full list of members (8 pages)
28 February 2002Full accounts made up to 30 April 2001 (13 pages)
28 February 2002Full accounts made up to 30 April 2001 (13 pages)
8 June 2001Return made up to 22/12/00; full list of members (10 pages)
8 June 2001Return made up to 22/12/00; full list of members (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
2 March 2001Full accounts made up to 30 April 2000 (13 pages)
26 May 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 May 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
7 April 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Amended accounts made up to 30 April 1997 (13 pages)
25 March 1999Amended accounts made up to 30 April 1997 (13 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
2 March 1999Accounts for a medium company made up to 30 April 1998 (13 pages)
27 February 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998Return made up to 22/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (4 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)