Banstead
Surrey
SM7 2EJ
Director Name | Mrs Josephine Gulati |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 25 Colcokes Road Banstead Surrey SM7 2EJ |
Secretary Name | Mr Anand Kumar Gulati |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1991(4 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Colcokes Road Banstead Surrey SM7 2EJ |
Director Name | Mr Dominic Marc Gulati |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(12 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 25 Colcokes Road Banstead Surrey SM7 2EJ |
Website | akgulati.co.uk |
---|
Registered Address | White House Chambers 84 Lind Road Sutton Surrey SM1 4PL |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
66 at £1 | Mr Anand Kumar Gulati 66.00% Ordinary |
---|---|
34 at £1 | Mrs Josephine Gulati 34.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,125 |
Cash | £12,071 |
Current Liabilities | £31,960 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
31 January 2019 | Delivered on: 16 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 20 april close horsham. Outstanding |
---|---|
18 June 2002 | Delivered on: 19 June 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 84 lind road, sutton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 October 1999 | Delivered on: 12 October 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 blenheim court,wellesley rd,sutton,surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 1997 | Delivered on: 16 April 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 hurst court hurst road horsham sussex (leasehold) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property. Outstanding |
3 May 1996 | Delivered on: 4 May 1996 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 20 april close horsham west sussex any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
8 May 2002 | Delivered on: 11 May 2002 Satisfied on: 6 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at flat 4 st francis house southampton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 May 1987 | Delivered on: 9 May 1987 Satisfied on: 4 July 2002 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwelling house 96 earlsfield road wandsworth london SW18. Fully Satisfied |
1 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 February 2019 | Registration of charge 021233900007, created on 31 January 2019 (38 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
10 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
24 October 2017 | Satisfaction of charge 2 in full (2 pages) |
24 October 2017 | Satisfaction of charge 4 in full (2 pages) |
24 October 2017 | Satisfaction of charge 4 in full (2 pages) |
24 October 2017 | Satisfaction of charge 6 in full (2 pages) |
24 October 2017 | Satisfaction of charge 6 in full (2 pages) |
24 October 2017 | Satisfaction of charge 3 in full (2 pages) |
24 October 2017 | Satisfaction of charge 2 in full (2 pages) |
24 October 2017 | Satisfaction of charge 3 in full (2 pages) |
28 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Notification of Josephine Gulati as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Anand Kumar Gulati as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Anand Kumar Gulati as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Josephine Gulati as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Notification of Anand Kumar Gulati as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Anand Kumar Gulati as a person with significant control on 6 April 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
16 October 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Director's details changed for Dominic Marc Gulati on 27 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Dominic Marc Gulati on 27 August 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 27/08/09; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 September 2007 | Return made up to 27/08/07; full list of members (7 pages) |
5 September 2007 | Return made up to 27/08/07; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 September 2006 | Return made up to 27/08/06; full list of members
|
7 September 2006 | Return made up to 27/08/06; full list of members
|
23 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 27/08/05; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 September 2004 | Return made up to 27/08/04; full list of members
|
3 September 2004 | Return made up to 27/08/04; full list of members
|
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
3 September 2003 | Return made up to 27/08/03; full list of members (7 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 26 the brodway cheam surrey SM3 8AY (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: 26 the brodway cheam surrey SM3 8AY (1 page) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Return made up to 27/08/01; full list of members (7 pages) |
30 August 2001 | Return made up to 27/08/01; full list of members (7 pages) |
25 July 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
25 July 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
31 August 2000 | Return made up to 27/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 27/08/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 30 April 2000 (10 pages) |
29 June 2000 | Full accounts made up to 30 April 2000 (10 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Return made up to 27/08/99; full list of members (4 pages) |
9 September 1999 | Return made up to 27/08/99; full list of members (4 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
11 June 1999 | Full accounts made up to 30 April 1999 (10 pages) |
11 June 1999 | Full accounts made up to 30 April 1999 (10 pages) |
7 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
7 September 1998 | Return made up to 27/08/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
22 October 1997 | Return made up to 27/08/97; no change of members (4 pages) |
22 October 1997 | Return made up to 27/08/97; no change of members (4 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
23 September 1996 | Return made up to 27/08/96; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
6 August 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 27/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |