Belsize Avenue
London
NW3 4BE
Secretary Name | Mr Rajesh Kumar Ghai |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(16 years, 7 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 28 Sylvan Avenue Hornchurch Essex RM11 2PN |
Director Name | Mr Rajesh Kumar Ghai |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(21 years, 6 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sylvan Avenue Hornchurch Essex RM11 2PN |
Director Name | Pramod Kumari Ghai |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 February 2000) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 28 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PN |
Director Name | Mr Tarsem Kumar Ghai |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 February 2000) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sylvan Avenue Hornchurch Essex RM11 2PN |
Director Name | Harjinder Singh Sanghera |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 204 Green Street London E7 8LE |
Director Name | Mr Mohinder Jit Kaur Sanghera |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1992) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 204 Green Street London E7 8LE |
Secretary Name | Pramod Kumari Ghai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Sylvan Avenue Emerson Park Hornchurch Essex RM11 2PN |
Website | gtexltd.com |
---|
Registered Address | Executive House Coombe Road Neasden NW10 0EB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Welsh Harp |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
16.7k at £1 | Meena Kumari Shant 33.33% Ordinary |
---|---|
16.7k at £1 | Rajesh Kumar Ghai 33.33% Ordinary |
16.7k at £1 | Vinay Kumar Ghai 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £644,622 |
Cash | £107,489 |
Current Liabilities | £16,609 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
23 August 1990 | Delivered 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 1986 | Delivered 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 1983 | Delivered 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 |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
10 March 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
16 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
22 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
13 February 2018 | Notification of Rajesh Kumar Ghai as a person with significant control on 1 January 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 January 2010 | Director's details changed for Mr Rajesh Kumar Ghai on 1 October 2009 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Meena Kumari Shant on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Meena Kumari Shant on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Rajesh Kumar Ghai on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Mr Rajesh Kumar Ghai on 1 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Meena Kumari Shant on 1 October 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
21 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 June 2002 | Director's particulars changed (1 page) |
11 June 2002 | Director's particulars changed (1 page) |
23 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Secretary resigned;director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 18/02/01; full list of members
|
17 May 2001 | Return made up to 18/02/01; full list of members
|
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
5 April 2001 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
5 April 2001 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 March 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members
|
8 February 1996 | Return made up to 31/12/95; full list of members
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |