Company NameG-Tex Limited
DirectorsMeena Kumari Shant and Rajesh Kumar Ghai
Company StatusActive
Company Number01732932
CategoryPrivate Limited Company
Incorporation Date20 June 1983(40 years, 10 months ago)
Previous NameS & G Fabrics Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMeena Kumari Shant
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(16 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Hillfield Court
Belsize Avenue
London
NW3 4BE
Secretary NameMr Rajesh Kumar Ghai
NationalityBritish
StatusCurrent
Appointed01 February 2000(16 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameMr Rajesh Kumar Ghai
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(21 years, 6 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NamePramod Kumari Ghai
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 February 2000)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address28 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN
Director NameMr Tarsem Kumar Ghai
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 February 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address28 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameHarjinder Singh Sanghera
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Director NameMr Mohinder Jit Kaur Sanghera
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address204 Green Street
London
E7 8LE
Secretary NamePramod Kumari Ghai
NationalityBritish
StatusResigned
Appointed28 November 1991(8 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN

Contact

Websitegtexltd.com

Location

Registered AddressExecutive House
Coombe Road
Neasden
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

16.7k at £1Meena Kumari Shant
33.33%
Ordinary
16.7k at £1Rajesh Kumar Ghai
33.33%
Ordinary
16.7k at £1Vinay Kumar Ghai
33.33%
Ordinary

Financials

Year2014
Net Worth£644,622
Cash£107,489
Current Liabilities£16,609

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

23 August 1990Delivered on: 5 September 1990
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: 65-73 king street southall l/b of ealing title no mx 324516.
Outstanding
15 January 1986Delivered on: 23 January 1986
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: Land & building on the southeast side of coombe rd & the moiety of coombe rd adjoining l/b of brent (title no mx 85666).
Outstanding
17 October 1983Delivered on: 21 October 1983
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: (See doc. M14). 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

Filing History

30 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
10 March 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
16 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
8 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
10 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
22 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 February 2018Notification of Rajesh Kumar Ghai as a person with significant control on 1 January 2017 (2 pages)
13 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000
(5 pages)
22 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 50,000
(5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 50,000
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 January 2010Director's details changed for Mr Rajesh Kumar Ghai on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Meena Kumari Shant on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Meena Kumari Shant on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Rajesh Kumar Ghai on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Rajesh Kumar Ghai on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Meena Kumari Shant on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 April 2009Return made up to 31/12/08; full list of members (4 pages)
21 April 2009Return made up to 31/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
2 March 2007Return made up to 31/12/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 February 2004Return made up to 31/12/03; full list of members (6 pages)
9 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
6 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 May 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 May 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
5 April 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
5 April 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/02/96
(6 pages)
8 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/02/96
(6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)