Harrow On The Hill
Middlesex
HA1 3LE
Director Name | Mrs Asha Gulati |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(25 years, 12 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Secretary Name | Mrs Asha Gulati |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(29 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Director Name | Mrs Asha Gulati |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1993) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 10 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Director Name | Mrs Sudesh Gulati |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 1993) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Secretary Name | Mrs Sudesh Gulati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ingleby Drive Harrow On The Hill Harrow Middlesex HA1 3LE |
Director Name | Mr Parveez Shafi |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 June 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 60 Hendon Way London NW2 2NR |
Director Name | Sanjeev Sadh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(23 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | Flat No. 5 54 Central Park Lodge Bolsover London W1A 7HL |
Website | desgate.co.uk |
---|
Registered Address | 7 Redbridge Lane East Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Mr Vijay Gulati 49.75% Ordinary |
---|---|
100k at £1 | Mrs Sudesh Gulati 49.75% Ordinary |
500 at £1 | Mr Vijay Gulati 0.25% Ordinary B |
500 at £1 | Mrs Asha Gulati 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,034,687 |
Cash | £681 |
Current Liabilities | £2,038,985 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 December 1995 | Delivered on: 5 January 1996 Persons entitled: Uco Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land at maples place and raven row t/n egl 286561 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
17 May 1991 | Delivered on: 29 May 1991 Persons entitled: Close Brothers Limited. Classification: Credit agreement entitled "prompt credit application" Secured details: £17376 00 due from the company to the chargee. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse of form 395 (please see doc for full details). Outstanding |
7 January 1988 | Delivered on: 8 January 1988 Persons entitled: Bank of India Classification: Legal charge Secured details: All monies due or to become due from galaxy audio visual limited to the chargee on any account whatsoever. Particulars: L/Hold 230 tottenham court road london W1. Outstanding |
22 October 1986 | Delivered on: 29 October 1986 Persons entitled: Central Bank of India Classification: Legal charge Secured details: All monies due or to become due from the company and/or galaxy audio visual limited to the chargee on any account whatsoever. Particulars: 230 tottenham court road london W1. Outstanding |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
26 July 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Asha Gulati as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Notification of Vijay Gulati as a person with significant control on 6 April 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
13 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (1 page) |
16 June 2010 | Director's details changed for Asha Gulati on 27 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 June 2008 | Return made up to 28/05/08; full list of members (4 pages) |
11 April 2008 | Accounts for a medium company made up to 31 October 2006 (19 pages) |
12 July 2007 | Return made up to 28/05/07; full list of members (3 pages) |
11 July 2007 | Location of register of members (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 218-220 whitechapel road london E1 1BJ (1 page) |
26 June 2006 | Return made up to 28/05/06; full list of members (3 pages) |
28 December 2005 | Accounts for a medium company made up to 31 October 2005 (18 pages) |
3 August 2005 | Return made up to 28/05/05; full list of members (3 pages) |
29 July 2005 | Location of register of members (1 page) |
19 April 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
17 January 2005 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
3 June 2004 | Return made up to 28/05/04; full list of members (7 pages) |
10 August 2003 | Ad 30/03/01--------- £ si 1000@1 (2 pages) |
10 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
29 July 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
28 July 2003 | Accounts for a medium company made up to 31 May 2003 (18 pages) |
17 April 2003 | Secretary resigned (1 page) |
17 April 2003 | New secretary appointed (1 page) |
17 April 2003 | Ad 30/03/01--------- £ si 1000@1 (2 pages) |
28 October 2002 | Return made up to 31/05/02; full list of members (7 pages) |
9 March 2002 | Accounts for a medium company made up to 31 May 2001 (15 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Nc inc already adjusted 30/03/01 (1 page) |
28 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 July 2001 | Director resigned (1 page) |
22 February 2001 | Accounts for a medium company made up to 31 May 2000 (17 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
25 January 2000 | Accounts for a medium company made up to 31 May 1999 (19 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members
|
22 June 1999 | New director appointed (2 pages) |
6 April 1999 | Accounts for a medium company made up to 31 May 1998 (19 pages) |
23 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 November 1997 | Accounts for a medium company made up to 31 May 1997 (19 pages) |
22 October 1997 | Resolutions
|
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
4 March 1997 | Accounts for a medium company made up to 31 May 1996 (16 pages) |
11 June 1996 | New director appointed (2 pages) |
26 May 1996 | Return made up to 31/05/96; full list of members (7 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
30 January 1996 | New director appointed (2 pages) |
5 January 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 31 May 1994 (13 pages) |
16 April 1973 | Incorporation (13 pages) |