Company NameGear Gifts Limited
DirectorHarish Chandra Bhagalia
Company StatusActive
Company Number01215945
CategoryPrivate Limited Company
Incorporation Date13 June 1975(48 years, 10 months ago)
Previous NameKIDS In Gear (H.B.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Harish Chandra Bhagalia
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1992(16 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 North Circular Business Park Great Central
London
Greater London
NW10 0AB
Secretary NameMr Harish Chandra Bhagalia
NationalityBritish
StatusCurrent
Appointed01 May 2001(25 years, 10 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 North Circular Business Park Great Central
London
Greater London
NW10 0AB
Secretary NameAmbalal Hiralal Bhagalia
NationalityBritish
StatusResigned
Appointed17 April 1992(16 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address57 Woodlands
London
NW11 9QS
Director NameParicheh Virdi
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(25 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 February 2015)
RoleCompany Director
Correspondence Address63 Chaucer Avenue
Cranford
Middlesex
TW4 6NA

Contact

Telephone020 89616101
Telephone regionLondon

Location

Registered AddressUnit 4 North Circular Business Park
Great Central Way
London
Greater London
NW10 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Harish Bhagalia
100.00%
Ordinary

Financials

Year2014
Net Worth£553,088
Cash£169,615
Current Liabilities£94,174

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 5 days from now)

Charges

2 August 2004Delivered on: 13 August 2004
Persons entitled: Jonathan James Hamilton Scott,Charlotte Sophia Lyon and Premier Pension Trustees Limited

Classification: Rent deposit deed
Secured details: £3,000.00 due from the company to the chargee.
Particulars: Deposit monies held in an aqccount.
Outstanding

Filing History

11 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
21 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
12 April 2022Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4BH to Unit 4 North Circular Business Park Great Central Way London Greater London NW10 0AB on 12 April 2022 (2 pages)
24 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
21 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
1 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Director's details changed for Harish Bhagalia on 16 April 2016 (2 pages)
20 April 2016Secretary's details changed for Harish Bhagalia on 16 April 2016 (1 page)
20 April 2016Director's details changed for Harish Bhagalia on 16 April 2016 (2 pages)
20 April 2016Secretary's details changed for Harish Bhagalia on 16 April 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Termination of appointment of Paricheh Virdi as a director on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Paricheh Virdi as a director on 23 February 2015 (1 page)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Statement of company's objects (2 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 February 2014Statement of company's objects (2 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
28 April 2009Return made up to 17/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 May 2008Return made up to 17/04/08; full list of members (3 pages)
7 May 2008Return made up to 17/04/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
27 April 2007Return made up to 17/04/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 May 2006Return made up to 17/04/06; full list of members (2 pages)
2 May 2006Return made up to 17/04/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 17/04/05; full list of members (2 pages)
17 May 2005Return made up to 17/04/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 May 2004Return made up to 17/04/04; full list of members (5 pages)
13 May 2004Return made up to 17/04/04; full list of members (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 May 2003Return made up to 17/04/03; full list of members (5 pages)
13 May 2003Return made up to 17/04/03; full list of members (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 April 2002Return made up to 17/04/02; full list of members (5 pages)
26 April 2002Return made up to 17/04/02; full list of members (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
23 May 2001Company name changed kids in gear (H.B.) LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed kids in gear (H.B.) LIMITED\certificate issued on 23/05/01 (2 pages)
16 May 2001Return made up to 17/04/01; full list of members (5 pages)
16 May 2001Return made up to 17/04/01; full list of members (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 February 2001Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
21 February 2001Registered office changed on 21/02/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
18 May 2000Return made up to 17/04/00; full list of members (6 pages)
18 May 2000Return made up to 17/04/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 May 1999Return made up to 17/04/99; full list of members (6 pages)
12 May 1999Return made up to 17/04/99; full list of members (6 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: 35 carnaby street london W1 (1 page)
29 April 1998Registered office changed on 29/04/98 from: 35 carnaby street london W1 (1 page)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
27 April 1997Return made up to 17/04/97; full list of members (6 pages)
27 April 1997Return made up to 17/04/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 May 1996Return made up to 17/04/96; full list of members (6 pages)
20 May 1996Return made up to 17/04/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
11 May 1995Return made up to 17/04/95; no change of members (4 pages)
11 May 1995Return made up to 17/04/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)