London
NW4 4NP
Secretary Name | Mr Partab Gulabrai Tulsiani |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Foxley Lane Purley Surrey CR8 3NE |
Director Name | Mr Naraindas Tulsiani |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(25 years, 11 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Montpelier Rise London NW11 9DS |
Director Name | Mr Ashok Gulabrai Tulsiani |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (resigned 05 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Gables 30 Crescent East Hapleywood Herts |
Director Name | Jawahar Gulabrai Tulsiani |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 1994) |
Role | Manager |
Correspondence Address | 38 Montpelier Rise London Nw11 |
Director Name | Mr Sham Gulabrai Tulsiani |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(18 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 20 January 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 122 Franklyn Garden Edgware Middlesex HA8 8SP |
Director Name | Mr Vashi Gulbrai Tulsiani |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Market Mews London W1J 7BZ |
Website | gultronics.co.uk |
---|
Registered Address | 179 Torridon Road London SE6 1RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Catford South |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2.5k at £1 | V.g. Tulsiani 25.03% Ordinary |
---|---|
1.8k at £1 | S.g. Tulsiani 18.03% Ordinary |
1.7k at £1 | P.g. Tulsiani 17.03% Ordinary |
1.5k at £1 | J. Tulsiani 15.00% Ordinary |
1.3k at £1 | N.g. Tulsiani 12.95% Ordinary |
1.2k at £1 | Manisha Tulsiani 11.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,385 |
Cash | £13,718 |
Current Liabilities | £1,800 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
16 July 2010 | Delivered on: 21 July 2010 Persons entitled: Simeta Worldwide Limited Classification: Rent deposit deed Secured details: £14,125.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
---|---|
4 September 1998 | Delivered on: 12 September 1998 Persons entitled: Iowa Investment Company S.A. Classification: Deed of deposit Secured details: The performance of the obligations due or to become due from the company to the chargee under the terms of the lease and/or this deed. Particulars: The deposit fund in which the sum of £26,500 has been placed with regard to the property k/a 52 tottenham court road london W1. Outstanding |
20 October 1989 | Delivered on: 26 October 1989 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents held by the bank. Outstanding |
27 July 1988 | Delivered on: 10 August 1988 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Terms of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies now or hereafter standing to the credit of deposit account no 571696-61. Outstanding |
26 March 2024 | Total exemption full accounts made up to 30 June 2023 (4 pages) |
---|---|
21 September 2023 | Confirmation statement made on 25 August 2023 with updates (4 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (4 pages) |
21 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
7 September 2021 | Total exemption full accounts made up to 30 June 2021 (4 pages) |
7 September 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
7 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
11 February 2021 | Termination of appointment of Sham Gulabrai Tulsiani as a director on 20 January 2021 (1 page) |
7 October 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
8 September 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 October 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
24 October 2017 | Change of details for Mr Partab Gulabrai Tulsiani as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Partab Gulabrai Tulsiani as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Naraindas Tulsiani as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Naraindas Tulsiani as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Registered office address changed from 179 Torridon Road London SE6 1RG to 179 Torridon Road London London SE6 1RG on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 179 Torridon Road London SE6 1RG to 179 Torridon Road London London SE6 1RG on 24 October 2017 (1 page) |
24 October 2017 | Change of details for Mr Sham Gulabrai Tulsiani as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Sham Gulabrai Tulsiani as a person with significant control on 24 October 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
20 September 2016 | Confirmation statement made on 25 August 2016 with updates (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 September 2015 | Director's details changed for Mr Partab Gulabrai Tulsiani on 28 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Partab Gulabrai Tulsiani on 28 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 November 2013 | Termination of appointment of Ashok Tulsiani as a director (1 page) |
11 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Ashok Tulsiani as a director (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
30 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
29 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (10 pages) |
29 November 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Termination of appointment of Vashi Tulsiani as a director (1 page) |
11 April 2011 | Termination of appointment of Vashi Tulsiani as a director (1 page) |
14 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (9 pages) |
14 October 2010 | Director's details changed for Sham Gulabrai Tulsiani on 24 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Naraindas Tulsiani on 24 August 2010 (2 pages) |
14 October 2010 | Director's details changed for Naraindas Tulsiani on 24 August 2010 (2 pages) |
14 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (9 pages) |
14 October 2010 | Director's details changed for Sham Gulabrai Tulsiani on 24 August 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
20 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (6 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
26 January 2009 | Full accounts made up to 31 December 2007 (11 pages) |
16 January 2009 | Return made up to 25/08/08; full list of members (6 pages) |
16 January 2009 | Return made up to 25/08/08; full list of members (6 pages) |
1 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
1 February 2008 | Full accounts made up to 31 December 2006 (13 pages) |
1 December 2007 | Return made up to 25/08/07; no change of members (8 pages) |
1 December 2007 | Return made up to 25/08/07; no change of members (8 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 179 torridon road london SE6 1RG (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 179 torridon road london SE6 1RG (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 43 headstone gardens harrow middlesex HA2 6PH (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 43 headstone gardens harrow middlesex HA2 6PH (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 179 torridon road london SE6 1RG (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 179 torridon road london SE6 1RG (1 page) |
23 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
23 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
26 October 2006 | Return made up to 25/08/06; full list of members (9 pages) |
26 October 2006 | Return made up to 25/08/06; full list of members (9 pages) |
8 December 2005 | Return made up to 25/08/05; full list of members (9 pages) |
8 December 2005 | Return made up to 25/08/05; full list of members (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
1 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Return made up to 25/08/04; full list of members (9 pages) |
3 November 2004 | Return made up to 25/08/04; full list of members (9 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 December 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 December 2003 | Return made up to 25/08/03; full list of members
|
12 December 2003 | Return made up to 25/08/03; full list of members
|
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
6 September 2002 | Return made up to 25/08/02; full list of members (9 pages) |
12 December 2001 | Return made up to 25/08/01; full list of members (8 pages) |
12 December 2001 | Return made up to 25/08/01; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2000 | Return made up to 25/08/00; full list of members
|
20 October 2000 | Return made up to 25/08/00; full list of members
|
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: albany house 113 london road st.albans herts AL1 1LR (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: albany house 113 london road st.albans herts AL1 1LR (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
30 September 1999 | Return made up to 25/08/99; no change of members (6 pages) |
30 September 1999 | Return made up to 25/08/99; no change of members (6 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
31 March 1999 | Full accounts made up to 31 December 1997 (14 pages) |
31 March 1999 | Full accounts made up to 31 December 1997 (14 pages) |
12 February 1999 | Return made up to 25/08/98; full list of members (6 pages) |
12 February 1999 | Return made up to 25/08/98; full list of members (6 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
12 September 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
20 October 1997 | Return made up to 25/08/97; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
30 August 1996 | Return made up to 25/08/96; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
14 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
25 September 1995 | Return made up to 25/08/95; full list of members
|
25 September 1995 | Return made up to 25/08/95; full list of members
|
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 October 1974 | Company name changed\certificate issued on 21/10/74 (2 pages) |
21 October 1974 | Company name changed\certificate issued on 21/10/74 (2 pages) |
30 July 1973 | Certificate of incorporation (1 page) |
30 July 1973 | Incorporation (14 pages) |
30 July 1973 | Incorporation (14 pages) |
30 July 1973 | Certificate of incorporation (1 page) |