Company NameGayatri Sweet Mart Limited
DirectorsNutan Aswin Modha and Prafula Sharad Modha
Company StatusActive
Company Number01728590
CategoryPrivate Limited Company
Incorporation Date2 June 1983(40 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Nutan Aswin Modha
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Parkfields Avenue
Kingsbury
London
NW9 7PG
Director NameMrs Prafula Sharad Modha
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkfields Avenue
Kingsbury
London
NW9 7PG
Secretary NameNutan Aswin Modha
NationalityBritish
StatusCurrent
Appointed30 October 1991(8 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Parkfields Avenue
Kingsbury
London
NW9 7PG
Director NameAsvin Narshi Modha
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wood Lane
Kingsbury
London
NW9 7NS
Director NameNarshi Bhimji Modha
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wood Lane
Kingsbury
London
NW9 7NS
Director NameMrs Urmila Narshi Modha
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 September 2012)
RoleChefs Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Wood Lane
Kingsbury
London
NW9 7NS
Director NameMr Sharad Narsh Modha
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(8 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Wood Lane
Kingsbury
London
NW9 7NS

Contact

Websitegayatri.co.uk
Telephone020 82061677
Telephone regionLondon

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

35 at £1Mrs Nutan Asvin Modha
35.00%
Ordinary
35 at £1Prafula Sharad Modha
35.00%
Ordinary
15 at £1Uday Modha
15.00%
Ordinary
15 at £1Vikunj Modha
15.00%
Ordinary

Financials

Year2014
Net Worth£689,579
Cash£142,841
Current Liabilities£96,112

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

17 July 2012Delivered 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 1991Delivered 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

Filing History

31 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
6 April 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
5 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
7 April 2022Unaudited abridged accounts made up to 31 August 2021 (9 pages)
6 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
8 June 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
4 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
6 May 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
7 March 2019Unaudited abridged accounts made up to 31 August 2018 (9 pages)
17 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 May 2018Unaudited abridged accounts made up to 31 August 2017 (10 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Director's details changed for Nutan Aswin Modha on 27 November 2014 (2 pages)
10 August 2015Secretary's details changed for Nutan Aswin Modha on 27 November 2014 (1 page)
10 August 2015Director's details changed for Nutan Aswin Modha on 27 November 2014 (2 pages)
10 August 2015Director's details changed for Prafula Sharad Modha on 27 November 2014 (2 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Secretary's details changed for Nutan Aswin Modha on 27 November 2014 (1 page)
10 August 2015Director's details changed for Prafula Sharad Modha on 27 November 2014 (2 pages)
7 August 2015Termination of appointment of Sharad Narsh Modha as a director on 21 April 2015 (1 page)
7 August 2015Termination of appointment of Sharad Narsh Modha as a director on 21 April 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
26 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(7 pages)
19 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
20 September 2012Termination of appointment of Narshi Modha as a director (1 page)
20 September 2012Termination of appointment of Narshi Modha as a director (1 page)
20 September 2012Termination of appointment of Urmila Modha as a director (1 page)
20 September 2012Termination of appointment of Urmila Modha as a director (1 page)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (9 pages)
2 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 December 2009Director's details changed for Nutan Aswin Modha on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Praful Sharad Modha on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Praful Sharad Modha on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Nutan Aswin Modha on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Urmila Narshi Modha on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mrs Urmila Narshi Modha on 10 December 2009 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 November 2008Return made up to 30/10/08; full list of members (5 pages)
3 November 2008Return made up to 30/10/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
31 October 2007Return made up to 30/10/07; full list of members (4 pages)
31 October 2007Return made up to 30/10/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 December 2006Return made up to 30/10/06; full list of members (4 pages)
4 December 2006Return made up to 30/10/06; full list of members (4 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 November 2005Return made up to 30/10/05; full list of members (9 pages)
14 November 2005Return made up to 30/10/05; full list of members (9 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
21 December 2004Return made up to 30/10/04; full list of members (9 pages)
21 December 2004Return made up to 30/10/04; full list of members (9 pages)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 May 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
8 November 2002Return made up to 30/10/02; full list of members (9 pages)
8 November 2002Return made up to 30/10/02; full list of members (9 pages)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
13 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 November 2001Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
8 November 2000Return made up to 30/10/00; full list of members (8 pages)
8 November 2000Return made up to 30/10/00; full list of members (8 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 December 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(8 pages)
10 December 1999Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 10/12/99
(8 pages)
4 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 November 1998Return made up to 30/10/98; no change of members (6 pages)
9 November 1998Return made up to 30/10/98; no change of members (6 pages)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
4 December 1997Return made up to 30/10/97; no change of members (6 pages)
4 December 1997Return made up to 30/10/97; no change of members (6 pages)
3 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
3 November 1997Accounts for a small company made up to 31 August 1997 (6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
8 November 1996Return made up to 30/10/96; full list of members (8 pages)
8 November 1996Return made up to 30/10/96; full list of members (8 pages)
28 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 October 1996Accounts for a small company made up to 31 August 1995 (6 pages)
11 December 1995Return made up to 30/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 December 1995Return made up to 30/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 October 1995Accounts for a small company made up to 31 August 1994 (6 pages)
3 October 1995Accounts for a small company made up to 31 August 1994 (6 pages)
2 June 1983Certificate of incorporation (1 page)
2 June 1983Certificate of incorporation (1 page)
2 June 1983Incorporation (19 pages)
2 June 1983Incorporation (19 pages)