Loughton
Essex
IG10 4QQ
Director Name | Mr Kantilal Chunilal Gandhi |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(9 years after company formation) |
Appointment Duration | 28 years, 4 months (closed 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Deanhurst Gardens Woodford Wells Woodford Green Essex IG8 0PA |
Director Name | Natwarlal Chunilal Mody |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(9 years after company formation) |
Appointment Duration | 28 years, 4 months (closed 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Close London E18 2BW |
Secretary Name | Mr Kantilal Chunilal Gandhi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1991(9 years after company formation) |
Appointment Duration | 28 years, 4 months (closed 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Deanhurst Gardens Woodford Wells Woodford Green Essex IG8 0PA |
Director Name | Mr Dinesh Mody |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 April 2020) |
Role | Company Director |
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 | Closed |
Appointed | 02 January 2015(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kings Place Loughton Essex IG10 4PW |
Director Name | Mr Kaushik Amritlal Mody |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2015(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cumberland Mills Square London E14 3BH |
Director Name | Mr Armtlal Chunilal Mody |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1991(9 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 |
Website | gandhiorientalfoods.co.uk |
---|---|
Telephone | 020 75376001 |
Telephone region | London |
Registered Address | 601 High Road Leytonstone London E11 4PA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Cathall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12k at £1 | Anil Gandhi 8.00% Ordinary |
---|---|
12k at £1 | Sanjay Gandhi 8.00% Ordinary |
8k at £1 | Kaushik Mody 5.33% Ordinary |
24k at £1 | Jayantilal Chunilal Gandhi 16.00% Ordinary |
24k at £1 | Mr Kantilal Chunilal Gandhi 16.00% Ordinary |
24k at £1 | Natwarlal Chunilal Mody 16.00% Ordinary |
23k at £1 | Dinesh Amratlal Mody 15.33% Ordinary |
23k at £1 | Pravin Amratlal Mody 15.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,112,173 |
Cash | £361,699 |
Current Liabilities | £189,211 |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
29 June 2007 | Delivered on: 10 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 5 A13 approach rima howe ripple road barking essex t/n EGL207619,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
21 July 2004 | Delivered on: 10 August 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
7 April 1999 | Delivered on: 8 April 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 44 thomas rd,london and land/blds on south east side of thomas rd,poplar,london E.14; t/nos NGL23858 and NGL233423. Outstanding |
27 October 1994 | Delivered on: 3 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 |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
16 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 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
|
9 October 2015 | Appointment of Mr Kaushik Amritlal Mody as a director on 10 July 2015 (2 pages) |
9 June 2015 | Appointment of Mr Dinesh Mody as a director on 2 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Pravin Mody as a director on 2 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Dinesh Mody as a director on 2 January 2015 (2 pages) |
9 June 2015 | Appointment of Mr Pravin Mody as a director on 2 January 2015 (2 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 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
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 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
|
30 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
31 January 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
5 January 2010 | Director's details changed for Mr Kantilal Chunilal Gandhi on 22 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Jayantilal Chunilal Gandhi on 22 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (7 pages) |
5 January 2010 | Director's details changed for Natwarlal Chunilal Mody on 22 December 2009 (2 pages) |
3 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
24 January 2009 | Return made up to 22/12/08; full list of members (6 pages) |
1 August 2008 | Return made up to 22/12/07; full list of members (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
10 July 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members
|
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
6 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 January 2005 | Return made up to 22/12/04; full list of members (9 pages) |
10 August 2004 | Particulars of mortgage/charge (9 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) |
10 April 2003 | Return made up to 22/12/02; full list of members
|
5 March 2003 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 90 high road london N2 9EB (2 pages) |
20 March 2002 | Return made up to 22/12/01; full list of members (9 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
8 June 2001 | Return made up to 22/12/00; full list of members (9 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
20 November 2000 | Return made up to 22/12/99; full list of members (9 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
8 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Return made up to 22/12/98; no change of members (4 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
|
26 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 April 1997 | Return made up to 22/12/96; full list of members
|
3 April 1997 | Director resigned (1 page) |
26 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
3 November 1994 | Particulars of mortgage/charge (3 pages) |
16 March 1989 | Accounts for a small company made up to 31 December 1987 (5 pages) |
3 December 1982 | Incorporation (18 pages) |
3 December 1982 | Certificate of incorporation (1 page) |