Company NameQT Gifts Ltd
DirectorsRadha Kaustubh Shah and Vimlaben Vishnuprasad Brahmbhatt
Company StatusActive - Proposal to Strike off
Company Number02089704
CategoryPrivate Limited Company
Incorporation Date15 January 1987(37 years, 3 months ago)
Previous NameBrahmsons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Radha Kaustubh Shah
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2011(24 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleMD
Country of ResidenceEngland
Correspondence Address32 Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
Secretary NameMrs Sapna Ajit Patel
StatusCurrent
Appointed11 May 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address32 Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
Director NameMrs Vimlaben Vishnuprasad Brahmbhatt
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(33 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
Director NameMinesh Vishnuprasad Brahmbhatt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2001)
RoleSales Manager
Correspondence Address25 Rochester Drive
Pinner
Middlesex
HA5 1DA
Director NameVimlaben Vishunprasad Brahmbhatt
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 1 month after company formation)
Appointment Duration-1 years, 1 month (resigned 29 March 1991)
RoleHousewife
Correspondence Address25 Rochester Drive
Pinner
Middlesex
HA5 1DA
Director NameVishnuprasad Brahmbhatt
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 1992)
RoleStationer
Correspondence Address36 Main Avenue
Northwood
Middlesex
HA6 2LQ
Secretary NameMinesh Vishnuprasad Brahmbhatt
NationalityBritish
StatusResigned
Appointed14 February 1992(5 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address25 Rochester Drive
Pinner
Middlesex
HA5 1DA
Director NameMrs Asmita Minesh Brahmbhatt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(5 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 1997)
RoleHousewife
Correspondence Address25 Rochester Drive
Pinner
HA5 1DA
Director NameMr Sagar Vishnuprasad Brahmbhatt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(9 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Main Avenue
Northwood
Middlesex
HA6 2LQ
Secretary NameMr Sagar Vishnuprasad Brahmbhatt
NationalityBritish
StatusResigned
Appointed27 April 2001(14 years, 3 months after company formation)
Appointment Duration19 years (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
Secretary NameMr Minesh Vishnuprasad Brahmbhatt
NationalityBritish
StatusResigned
Appointed30 April 2003(16 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2006)
RoleBusiness
Country of ResidenceEngland
Correspondence Address36 Main Avenue
Northwood
Middlesex
HA6 2LQ
Director NameMr Minesh Vishnuprasad Brahmbhatt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
RoleArt Director
Country of ResidenceEngland
Correspondence Address36 Main Avenue
Northwood
Middlesex
HA6 2LQ
Director NameMr Sagar Vishnuprasad Brahmbhatt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address36 Main Avenue
Northwood
Middlesex
HA6 2LQ
Director NameMrs Sonali Sagar Brahmbhatt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed30 November 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Eclipse Ind Centre
Sandown Road
Watford
Herts
WD24 7AE

Contact

Websitewww.qtgifts.com/
Telephone01923 294396
Telephone regionWatford

Location

Registered Address32 Metro Centre
Dwight Road
Watford
Herts
WD18 9SB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£48,952
Cash£2,485
Current Liabilities£55,300

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return31 October 2022 (1 year, 6 months ago)
Next Return Due14 November 2023 (overdue)

Charges

17 March 1998Delivered on: 18 March 1998
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: Initial deposit of £38,500 plus vat. See the mortgage charge document for full details.
Outstanding
5 September 1991Delivered on: 16 September 1991
Satisfied on: 4 December 2000
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the balance of bank account at barclays bank finance company (jersey) limited, channel islands, designated brahmsons limited account no 032392/005.
Fully Satisfied
20 July 1988Delivered on: 25 July 1988
Satisfied on: 4 December 2000
Persons entitled: Bank of Credit and Commerce International Society Anonyme

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Monies or any deposits standing in account for repayment of any indebtedness of the company (see form 395 for full details).
Fully Satisfied

Filing History

9 June 2020Appointment of Mrs Vimlaben Vishnuprasad Brahmbhatt as a director on 1 June 2020 (2 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
20 May 2020Director's details changed for Miss Radha Minesh Brahmbhatt on 20 May 2020 (2 pages)
20 May 2020Appointment of Mrs Sapna Ajit Patel as a secretary on 11 May 2020 (2 pages)
20 May 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Sagar Vishnuprasad Brahmbhatt as a secretary on 11 May 2020 (1 page)
29 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
10 May 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
12 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
24 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(4 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
13 November 2015Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
13 November 2015Amended total exemption small company accounts made up to 30 April 2014 (4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
4 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
2 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 March 2013Secretary's details changed for Sagar Vishnuprasad Brahmbhatt on 1 October 2012 (1 page)
14 March 2013Secretary's details changed for Sagar Vishnuprasad Brahmbhatt on 1 October 2012 (1 page)
14 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from Unit 4 Eclipse Ind Centre Sandown Road Watford Herts WD24 7AE England on 14 March 2013 (1 page)
14 March 2013Register(s) moved to registered office address (1 page)
14 March 2013Secretary's details changed for Sagar Vishnuprasad Brahmbhatt on 1 October 2012 (1 page)
14 March 2013Registered office address changed from Unit 4 Eclipse Ind Centre Sandown Road Watford Herts WD24 7AE England on 14 March 2013 (1 page)
14 March 2013Register(s) moved to registered office address (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 March 2012Register inspection address has been changed from Unit 4 Eclipse Ind Centre Sandown Watford Herts WD24 7AE England (1 page)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
14 March 2012Register(s) moved to registered inspection location (1 page)
14 March 2012Register inspection address has been changed from Unit 4 Eclipse Ind Centre Sandown Watford Herts WD24 7AE England (1 page)
14 March 2012Register(s) moved to registered inspection location (1 page)
14 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 September 2011Company name changed brahmsons LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Company name changed brahmsons LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-08-14
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Appointment of Ms Radha Minesh Brahmbhatt as a director (2 pages)
21 September 2011Appointment of Ms Radha Minesh Brahmbhatt as a director (2 pages)
21 September 2011Termination of appointment of Sonali Brahmbhatt as a director (1 page)
21 September 2011Termination of appointment of Sonali Brahmbhatt as a director (1 page)
7 March 2011Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middlesex UB6 7JD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middlesex UB6 7JD on 7 March 2011 (1 page)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
7 March 2011Register inspection address has been changed from Mvd House, 14-16 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom (1 page)
7 March 2011Registered office address changed from Mvd House 14-16 Wadsworth Road Perivale Middlesex UB6 7JD on 7 March 2011 (1 page)
7 March 2011Register inspection address has been changed from Mvd House, 14-16 Wadsworth Road Perivale Greenford Middlesex UB6 7JD United Kingdom (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Sonali Brahmbhatt on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Sonali Brahmbhatt on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Sonali Brahmbhatt on 1 October 2009 (2 pages)
12 August 2009Return made up to 14/02/09; full list of members (4 pages)
12 August 2009Return made up to 14/02/09; full list of members (4 pages)
27 April 2009Return made up to 14/02/08; full list of members (4 pages)
27 April 2009Return made up to 14/02/08; full list of members (4 pages)
1 April 2009Registered office changed on 01/04/2009 from 33 chapel market islington london N1 9EN (1 page)
1 April 2009Registered office changed on 01/04/2009 from 33 chapel market islington london N1 9EN (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 doughty street london WC1N 2PH (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 doughty street london WC1N 2PH (1 page)
23 March 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
23 March 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
12 March 2007Return made up to 14/02/07; full list of members (3 pages)
12 March 2007Return made up to 14/02/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 14/02/06; full list of members (3 pages)
10 April 2006Return made up to 14/02/06; full list of members (3 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (1 page)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
22 March 2005Return made up to 14/02/05; full list of members (8 pages)
22 March 2005Return made up to 14/02/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 December 2003Registered office changed on 09/12/03 from: mvd house 14-16 wadsworth road perivale middlesex UB6 7JD (1 page)
9 December 2003Registered office changed on 09/12/03 from: mvd house 14-16 wadsworth road perivale middlesex UB6 7JD (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Director resigned (1 page)
18 February 2003Return made up to 14/02/03; full list of members (8 pages)
18 February 2003Return made up to 14/02/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
13 March 2002Return made up to 14/02/02; full list of members (7 pages)
13 March 2002Return made up to 14/02/02; full list of members (7 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned;director resigned (1 page)
28 June 2001Secretary resigned;director resigned (1 page)
30 April 2001Accounts for a small company made up to 31 March 2000 (11 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (11 pages)
16 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(8 pages)
16 March 2001Return made up to 14/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/03/01
(8 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2000Registered office changed on 06/07/00 from: unit 7 moor house london wall moorgate london EC2Y 9AE (1 page)
6 July 2000Registered office changed on 06/07/00 from: unit 7 moor house london wall moorgate london EC2Y 9AE (1 page)
26 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
23 November 1999Return made up to 14/02/99; no change of members; amend (4 pages)
23 November 1999Return made up to 14/02/99; no change of members; amend (4 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 March 1999Return made up to 14/02/99; full list of members (6 pages)
25 March 1999Return made up to 14/02/99; full list of members (6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998£ nc 1000/10000 18/02/98 (1 page)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998Ad 18/02/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
10 March 1998Ad 18/02/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
10 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1998£ nc 1000/10000 18/02/98 (1 page)
4 February 1998Return made up to 14/02/98; no change of members (4 pages)
4 February 1998Return made up to 14/02/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
17 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
26 February 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 26/02/96
(4 pages)
26 February 1996Return made up to 14/02/96; no change of members
  • 363(287) ‐ Registered office changed on 26/02/96
(4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 January 1987Incorporation (14 pages)
15 January 1987Incorporation (14 pages)