Kingsbury
London
NW9 7PG
Director Name | Mrs Prafula Sharad Modha |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkfields Avenue Kingsbury London NW9 7PG |
Secretary Name | Nutan Aswin Modha |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Parkfields Avenue Kingsbury London NW9 7PG |
Director Name | Asvin Narshi Modha |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wood Lane Kingsbury London NW9 7NS |
Director Name | Narshi Bhimji Modha |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 20 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wood Lane Kingsbury London NW9 7NS |
Director Name | Mrs Urmila Narshi Modha |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 20 September 2012) |
Role | Chefs Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wood Lane Kingsbury London NW9 7NS |
Director Name | Mr Sharad Narsh Modha |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Wood Lane Kingsbury London NW9 7NS |
Website | gayatri.co.uk |
---|---|
Telephone | 020 82061677 |
Telephone region | London |
Registered Address | 7-8 Ritz Parade Western Avenue London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
35 at £1 | Mrs Nutan Asvin Modha 35.00% Ordinary |
---|---|
35 at £1 | Prafula Sharad Modha 35.00% Ordinary |
15 at £1 | Uday Modha 15.00% Ordinary |
15 at £1 | Vikunj Modha 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £689,579 |
Cash | £142,841 |
Current Liabilities | £96,112 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
17 July 2012 | Delivered on: 20 July 2012 Persons entitled: State Bank of India Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Every deposit in any currency now and in the future standing to the credit of the company's time deposit or other account with state bank, including the account with sordt code 60-93-57 and account number 60340285530005 see image for full details. Outstanding |
---|---|
7 November 1991 | Delivered on: 15 November 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any accounts of the company with the bank designated barclays bank PLC re the company. Outstanding |
31 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
5 September 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
7 April 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
6 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
8 June 2021 | Unaudited abridged accounts made up to 31 August 2020 (10 pages) |
4 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
6 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
7 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
17 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
1 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Nutan Aswin Modha on 27 November 2014 (2 pages) |
10 August 2015 | Secretary's details changed for Nutan Aswin Modha on 27 November 2014 (1 page) |
10 August 2015 | Director's details changed for Nutan Aswin Modha on 27 November 2014 (2 pages) |
10 August 2015 | Director's details changed for Prafula Sharad Modha on 27 November 2014 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Secretary's details changed for Nutan Aswin Modha on 27 November 2014 (1 page) |
10 August 2015 | Director's details changed for Prafula Sharad Modha on 27 November 2014 (2 pages) |
7 August 2015 | Termination of appointment of Sharad Narsh Modha as a director on 21 April 2015 (1 page) |
7 August 2015 | Termination of appointment of Sharad Narsh Modha as a director on 21 April 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
19 October 2014 | Registered office address changed from Levy & Partners 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
19 October 2014 | Registered office address changed from Levy & Partners 86/88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
20 September 2012 | Termination of appointment of Narshi Modha as a director (1 page) |
20 September 2012 | Termination of appointment of Narshi Modha as a director (1 page) |
20 September 2012 | Termination of appointment of Urmila Modha as a director (1 page) |
20 September 2012 | Termination of appointment of Urmila Modha as a director (1 page) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
18 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
23 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 December 2009 | Director's details changed for Nutan Aswin Modha on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Praful Sharad Modha on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Praful Sharad Modha on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Director's details changed for Nutan Aswin Modha on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Urmila Narshi Modha on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mrs Urmila Narshi Modha on 10 December 2009 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (4 pages) |
31 October 2007 | Return made up to 30/10/07; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 December 2006 | Return made up to 30/10/06; full list of members (4 pages) |
4 December 2006 | Return made up to 30/10/06; full list of members (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
14 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
21 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
21 November 2003 | Return made up to 30/10/03; full list of members
|
21 November 2003 | Return made up to 30/10/03; full list of members
|
15 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
8 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
13 November 2001 | Return made up to 30/10/01; full list of members
|
13 November 2001 | Return made up to 30/10/01; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
8 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 December 1999 | Return made up to 30/10/99; full list of members
|
10 December 1999 | Return made up to 30/10/99; full list of members
|
4 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
9 November 1998 | Return made up to 30/10/98; no change of members (6 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
4 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
8 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
8 November 1996 | Return made up to 30/10/96; full list of members (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
11 December 1995 | Return made up to 30/10/95; full list of members
|
11 December 1995 | Return made up to 30/10/95; full list of members
|
3 October 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
2 June 1983 | Certificate of incorporation (1 page) |
2 June 1983 | Certificate of incorporation (1 page) |
2 June 1983 | Incorporation (19 pages) |
2 June 1983 | Incorporation (19 pages) |