Loughton
Essex
IG10 4QQ
Director Name | Manjulaben Jayantilal Gandhi |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(20 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Meads 26 Hillcrest Road Loughton Essex IG10 4QQ |
Director Name | Natwarlal Chunilal Mody |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1991(20 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Close London E18 2BW |
Director Name | Mr Dinesh Mody |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1997(25 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Church Lane Loughton Essex IG10 1NT |
Director Name | Mr Pravin Mody |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1997(25 years, 1 month after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Place Loughton Essex IG10 4PW |
Director Name | Mr Armtlal Chunilal Mody |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(20 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 July 1996) |
Role | Company Director |
Correspondence Address | 34 Lee Grove Chigwell Essex IG7 6AF |
Director Name | Mr Kantilal Chunilal Gandhi |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(20 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Deanhurst Gardens Woodford Wells Woodford Green Essex IG8 0PA |
Secretary Name | Mr Kantilal Chunilal Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(20 years after company formation) |
Appointment Duration | 29 years, 6 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Deanhurst Gardens Woodford Wells Woodford Green Essex IG8 0PA |
Website | gandhiorientalfoods.co.uk |
---|---|
Telephone | 020 85932286 |
Telephone region | London |
Registered Address | Global House First Floor 299-303 Ballards Lane London N12 8NP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
24.2k at £1 | Dinesh Mody 9.66% Ordinary A |
---|---|
24.2k at £1 | Pravin A. Mody 9.66% Ordinary A |
21.2k at £1 | Anil Gandhi 8.47% Ordinary A |
18.8k at £1 | Sanjay Gandhi 7.53% Ordinary A |
12.2k at £1 | Mrs Manjulaben J. Gandhi 4.88% Ordinary A |
12k at £1 | Kaushik A. Mody 4.78% Ordinary A |
6.7k at £1 | Jayantilal C. Gandhi 2.66% Ordinary |
6.7k at £1 | Kantilal C. Gandhi 2.66% Ordinary |
6.7k at £1 | Natwarlal C. Mody 2.66% Ordinary |
35.9k at £1 | Jayantilal C. Gandhi 14.34% Ordinary A |
35.9k at £1 | Kantilal C. Gandhi 14.34% Ordinary A |
35.9k at £1 | Natwarlal C. Mody 14.34% Ordinary A |
2.5k at £1 | Dinesh Mody 1.01% Ordinary |
2.5k at £1 | Pravin A. Mody 1.01% Ordinary |
2.2k at £1 | Kaushik A. Mody 0.89% Ordinary |
1.3k at £1 | Anil Gandhi 0.53% Ordinary |
1.2k at £1 | Sanjay Gandhi 0.47% Ordinary |
300 at £1 | Mrs Manjulaben J. Gandhi 0.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,527,029 |
Gross Profit | £2,316,181 |
Net Worth | £6,966,351 |
Cash | £1,607,989 |
Current Liabilities | £2,887,326 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
10 January 2020 | Delivered on: 15 January 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 November 2019 | Delivered on: 11 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 December 2015 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 |
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
---|---|
20 January 2023 | Confirmation statement made on 8 December 2022 with updates (4 pages) |
10 March 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
31 January 2022 | Confirmation statement made on 8 December 2021 with updates (6 pages) |
31 January 2022 | Termination of appointment of Kantilal Chunilal Gandhi as a director on 18 June 2021 (1 page) |
31 January 2022 | Termination of appointment of Kantilal Chunilal Gandhi as a secretary on 18 June 2021 (1 page) |
15 April 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
16 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (21 pages) |
16 January 2020 | Satisfaction of charge 010340900004 in full (1 page) |
15 January 2020 | Registration of charge 010340900005, created on 10 January 2020 (41 pages) |
17 December 2019 | Registered 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 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
11 December 2019 | Registration of charge 010340900004, created on 29 November 2019 (40 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (22 pages) |
12 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
2 February 2018 | Full accounts made up to 30 April 2017 (22 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (26 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
8 February 2016 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
8 February 2016 | Accounts for a medium company made up to 30 April 2015 (16 pages) |
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
14 December 2015 | Registration of charge 010340900003, created on 11 December 2015 (10 pages) |
14 December 2015 | Registration of charge 010340900003, created on 11 December 2015 (10 pages) |
11 February 2015 | Accounts for a medium company made up to 30 April 2014 (16 pages) |
11 February 2015 | Accounts for a medium company made up to 30 April 2014 (16 pages) |
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
4 February 2014 | Accounts for a medium company made up to 30 April 2013 (15 pages) |
4 February 2014 | Accounts for a medium company made up to 30 April 2013 (15 pages) |
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
30 January 2013 | Accounts for a medium company made up to 30 April 2012 (17 pages) |
30 January 2013 | Accounts for a medium company made up to 30 April 2012 (17 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
2 January 2012 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
2 January 2012 | Accounts for a medium company made up to 30 April 2011 (16 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (11 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (11 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (17 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (11 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (11 pages) |
31 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
31 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
19 January 2010 | Director's details changed for Jayantilal Chunilal Gandhi on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Dinesh Mody on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Kantilal Chunilal Gandhi on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Dinesh Mody on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Manjulaben Jayantilal Gandhi on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Pravin Mody on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Jayantilal Chunilal Gandhi on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Natwarlal Chunilal Mody on 22 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (12 pages) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (12 pages) |
19 January 2010 | Director's details changed for Pravin Mody on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Natwarlal Chunilal Mody on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Manjulaben Jayantilal Gandhi on 22 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Kantilal Chunilal Gandhi on 22 December 2009 (2 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
3 March 2009 | Accounts for a medium company made up to 30 April 2008 (16 pages) |
24 January 2009 | Return made up to 22/12/08; full list of members (10 pages) |
24 January 2009 | Return made up to 22/12/08; full list of members (10 pages) |
1 August 2008 | Return made up to 22/12/07; full list of members (10 pages) |
1 August 2008 | Return made up to 22/12/07; full list of members (10 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
9 March 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
9 March 2007 | Accounts for a medium company made up to 30 April 2006 (16 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members
|
11 January 2007 | Return made up to 22/12/06; full list of members
|
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (16 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (12 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (12 pages) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (12 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (12 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
3 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members (9 pages) |
10 April 2003 | Return made up to 22/12/02; no change of members
|
10 April 2003 | Return made up to 22/12/02; no change of members
|
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (16 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 90 high road london N2 9EB (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 90 high road london N2 9EB (1 page) |
20 March 2002 | Return made up to 22/12/01; full list of members (8 pages) |
20 March 2002 | Return made up to 22/12/01; full list of members (8 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
8 June 2001 | Return made up to 22/12/00; full list of members (10 pages) |
8 June 2001 | Return made up to 22/12/00; full list of members (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
26 May 2000 | Return made up to 22/12/99; full list of members
|
26 May 2000 | Return made up to 22/12/99; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Return made up to 22/12/98; no change of members
|
7 April 1999 | Return made up to 22/12/98; no change of members
|
25 March 1999 | Amended accounts made up to 30 April 1997 (13 pages) |
25 March 1999 | Amended accounts made up to 30 April 1997 (13 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
2 March 1999 | Accounts for a medium company made up to 30 April 1998 (13 pages) |
27 February 1998 | Return made up to 22/12/97; no change of members
|
27 February 1998 | Return made up to 22/12/97; no change of members
|
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 22/12/96; full list of members
|
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 22/12/96; full list of members
|
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |