Bexley
DA5 3AP
Secretary Name | Mrs Meena Mahesha Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley DA5 3AP |
Director Name | Mr Amish Dinkar Patel |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 1997(25 years after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley DA5 3AP |
Director Name | Ms Priya Mahesha Patel |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2007(34 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | IT Analyst |
Country of Residence | England |
Correspondence Address | C/O Kishens Limited 13 Montpelier Avenue Bexley DA5 3AP |
Director Name | Mr Dinkar Rambhai Patel Patel |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Keayan |
Status | Resigned |
Appointed | 29 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 December 1995) |
Role | Merchant |
Correspondence Address | Warbank Westerham Road Keston Kent BR2 6AT |
Director Name | Mahesh Rambhai Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 1997) |
Role | Company Director |
Correspondence Address | 26 Sandilands Croydon Surrey CR0 5DA |
Director Name | Ramesh Rambhai Patel |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 29 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 28 December 1995) |
Role | Merchant |
Correspondence Address | Warbank Westesham Road Keston Kent BR26 4OT |
Director Name | Mahesh Rambhai Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 26 Sandilands Croydon Surrey CR0 5DA |
Website | gathercrest.co.uk |
---|
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30k at £1 | Gathercrest Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £963,243 |
Cash | £797,872 |
Current Liabilities | £542,174 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
8 August 1997 | Delivered on: 12 August 1997 Satisfied on: 24 October 2013 Persons entitled: Ramco Holdings Corporation Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: All that f/h land at the junction of brixton road and acre lane in the l/b of lambeth.t/no.72598. Fully Satisfied |
---|---|
13 July 1978 | Delivered on: 14 July 1978 Satisfied on: 4 May 1993 Persons entitled: Stare Bank of India 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 charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
14 September 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
---|---|
7 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
18 September 2022 | Micro company accounts made up to 31 December 2021 (6 pages) |
18 August 2022 | Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to C/O Kishens Limited 13 Montpelier Avenue Bexley DA5 3AP on 18 August 2022 (1 page) |
18 August 2022 | Director's details changed for Ms Priya Mahesha Patel on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mr Amish Dinkar Patel on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mr Amish Dinkar Patel on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for Mrs Meena Mahesha Patel on 18 August 2022 (2 pages) |
18 August 2022 | Secretary's details changed for Mrs Meena Mahesha Patel on 18 August 2022 (1 page) |
2 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
6 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 August 2019 | Notification of Gathercrest Holdings Uk Limited as a person with significant control on 29 December 2016 (2 pages) |
11 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
15 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
7 February 2014 | Director's details changed for Meena Mahesha Patel on 21 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Meena Mahesha Patel on 21 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Meena Mahesha Patel on 21 January 2014 (1 page) |
6 February 2014 | Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Mr Amish Dinkar Patel on 21 January 2014 (2 pages) |
6 February 2014 | Director's details changed for Ms Priya Mahesha Patel on 21 January 2014 (2 pages) |
6 February 2014 | Secretary's details changed for Meena Mahesha Patel on 21 January 2014 (1 page) |
6 February 2014 | Director's details changed for Mr Amish Dinkar Patel on 21 January 2014 (2 pages) |
24 October 2013 | Satisfaction of charge 2 in full (4 pages) |
24 October 2013 | Satisfaction of charge 2 in full (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 April 2013 | Director's details changed for Ms Priya Patel on 10 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Ms Priya Patel on 10 April 2013 (2 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / priya patel / 01/08/2008 (1 page) |
8 September 2008 | Director and secretary's change of particulars / meena patel / 01/08/2008 (1 page) |
8 September 2008 | Director's change of particulars / priya patel / 01/08/2008 (1 page) |
8 September 2008 | Director and secretary's change of particulars / meena patel / 01/08/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (3 pages) |
29 December 2006 | Return made up to 29/12/06; full list of members (3 pages) |
20 November 2006 | Registered office changed on 20/11/06 from: 4 haling park gardens 5 croydon surrey CR2 6NP (1 page) |
20 November 2006 | Registered office changed on 20/11/06 from: 4 haling park gardens 5 croydon surrey CR2 6NP (1 page) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
7 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 March 1999 | Full accounts made up to 31 December 1997 (12 pages) |
16 March 1999 | Full accounts made up to 31 December 1997 (12 pages) |
1 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
1 April 1998 | Full accounts made up to 31 December 1996 (12 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
22 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
22 January 1998 | New director appointed (3 pages) |
22 January 1998 | New director appointed (3 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Full accounts made up to 31 December 1995 (11 pages) |
14 March 1997 | Full accounts made up to 31 December 1995 (11 pages) |
22 January 1997 | Return made up to 29/12/96; full list of members
|
22 January 1997 | Return made up to 29/12/96; full list of members
|
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: lynton house 304 bensham lane thornton heath surrey CR4 7EQ (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: lynton house 304 bensham lane thornton heath surrey CR4 7EQ (1 page) |
11 February 1996 | Return made up to 29/12/95; no change of members (5 pages) |
11 February 1996 | Return made up to 29/12/95; no change of members (5 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 December 1987 | Full accounts made up to 31 December 1986 (7 pages) |
22 December 1987 | Full accounts made up to 31 December 1986 (7 pages) |
14 January 1987 | Return made up to 29/12/86; full list of members (5 pages) |
14 January 1987 | Return made up to 29/12/86; full list of members (5 pages) |
14 September 1972 | Incorporation (14 pages) |
14 September 1972 | Incorporation (14 pages) |