Company NameGeeta's Foods Limited
Company StatusActive
Company Number02287634
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr David Anthony Page
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(30 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMs Ayushi Harshadbhai Patel
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Harshadkumar Maganlal Patel
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleBusinessman
Country of ResidenceBelgium
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMrs Manisha Harshadkumar Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2020(31 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameMr Kiran Patel
StatusCurrent
Appointed29 May 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameBihari Ramchand Samtani
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 17 April 2020)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Southbury
144 Loudoun Road
London
NW8 0RY
Director NameGeeta Bihari Samtani
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 27 Southbury
144 Loudoun Road
London
NW8 0RY
Secretary NameBihari Ramchand Samtani
NationalityTrinidadian
StatusResigned
Appointed31 December 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 August 1995)
RoleCompany Director
Correspondence Address12 Embassy Court
London
NW8 9SX
Secretary NameAshwina Samtani
NationalityBritish
StatusResigned
Appointed04 August 1995(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address12 Embassy Court
Wellington Road
London
NW8 9SX
Secretary NameGeeta Bihari Samtani
NationalityBritish
StatusResigned
Appointed15 February 2000(11 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameAnita Samtani
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed16 July 2001(12 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Southbury
144 Loudoun Road
London
NW8 0RY

Contact

Websitegeetasfoods.com
Email address[email protected]
Telephone020 84502255
Telephone regionLondon

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

13.5k at £1Aarya LTD
50.00%
Ordinary
7.4k at £1Anita Samtani
27.45%
Ordinary
5.5k at £1Geeta Bihari Samtani
20.29%
Ordinary
610 at £1Bihari Ramchand Samtani
2.25%
Ordinary

Financials

Year2014
Net Worth£702,589
Cash£13,692
Current Liabilities£772,883

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

29 June 2009Delivered on: 7 July 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 March 2004Delivered on: 2 April 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re geeta's foods limited business tracker account: account number 1069356. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 February 1994Delivered on: 2 March 1994
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details.
Outstanding
3 December 1993Delivered on: 15 December 1993
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: (Including trade fixtures). 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

11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
1 September 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
9 June 2020Director's details changed for Mr David Anthony Page on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Geeta Bihari Samtani as a secretary on 20 May 2020 (1 page)
8 June 2020Appointment of Mr Kiran Patel as a secretary on 29 May 2020 (2 pages)
15 May 2020Termination of appointment of Geeta Bihari Samtani as a director on 17 April 2020 (1 page)
15 May 2020Termination of appointment of Anita Samtani as a director on 17 April 2020 (1 page)
15 May 2020Termination of appointment of Bihari Ramchand Samtani as a director on 17 April 2020 (1 page)
16 April 2020Appointment of Ms Ayushi Harshadbhai Patel as a director on 20 March 2020 (2 pages)
16 April 2020Appointment of Mrs Manisha Harshadkumar Patel as a director on 20 March 2020 (2 pages)
16 April 2020Appointment of Mr Harshadkumar Maganlal Patel as a director on 20 March 2020 (2 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Appointment of Mr David Anthony Page as a director on 1 March 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,632
(5 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 50,632
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 27,052
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 27,052
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,984
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 20,984
(5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 March 2012Secretary's details changed for Geeta Bihari Samtani on 1 December 2011 (1 page)
29 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 March 2012Secretary's details changed for Geeta Bihari Samtani on 1 December 2011 (1 page)
29 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 March 2012Secretary's details changed for Geeta Bihari Samtani on 1 December 2011 (1 page)
27 March 2012Statement of capital following an allotment of shares on 30 August 2011
  • GBP 16,938
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 30 August 2011
  • GBP 16,938
(4 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 January 2010Director's details changed for Bihari Ramchand Samtani on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Geeta Bihari Samtani on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Geeta Bihari Samtani on 1 October 2009 (1 page)
22 January 2010Director's details changed for Bihari Ramchand Samtani on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Geeta Bihari Samtani on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Geeta Bihari Samtani on 1 October 2009 (1 page)
22 January 2010Secretary's details changed for Geeta Bihari Samtani on 1 October 2009 (1 page)
22 January 2010Director's details changed for Anita Samtani on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Bihari Ramchand Samtani on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Anita Samtani on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Anita Samtani on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Geeta Bihari Samtani on 1 October 2009 (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
19 January 2009Registered office changed on 19/01/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
19 January 2009Registered office changed on 19/01/2009 from 7,windermere road west wickham kent BR4 9AN (1 page)
19 January 2009Registered office changed on 19/01/2009 from 7,windermere road west wickham kent BR4 9AN (1 page)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Registered office changed on 19/01/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
16 December 2008Ad 29/08/08\gbp si 2614@1=2614\gbp ic 6100/8714\ (2 pages)
16 December 2008Ad 29/08/08\gbp si 2614@1=2614\gbp ic 6100/8714\ (2 pages)
9 April 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
9 April 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
23 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
18 April 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (17 pages)
19 May 2006Total exemption full accounts made up to 31 August 2005 (17 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
9 March 2005Total exemption full accounts made up to 31 August 2004 (16 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 June 2004Accounts made up to 31 August 2003 (15 pages)
18 June 2004Accounts made up to 31 August 2003 (15 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
14 February 2004Return made up to 31/12/03; full list of members (7 pages)
14 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 June 2003Accounts made up to 31 August 2002 (16 pages)
25 June 2003Accounts made up to 31 August 2002 (16 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 November 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
20 November 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 January 2002Return made up to 31/12/01; full list of members (7 pages)
6 November 2001Total exemption full accounts made up to 31 August 2000 (14 pages)
6 November 2001Total exemption full accounts made up to 31 August 2000 (14 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Secretary's particulars changed;director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
9 November 2000Secretary's particulars changed;director's particulars changed (1 page)
18 October 2000Accounts made up to 31 August 1999 (12 pages)
18 October 2000Accounts made up to 31 August 1999 (12 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
16 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 November 1999Accounts made up to 31 August 1998 (15 pages)
5 November 1999Accounts made up to 31 August 1998 (15 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 August 1998Accounts made up to 31 August 1997 (14 pages)
7 August 1998Accounts made up to 31 August 1997 (14 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 June 1997Accounts made up to 31 August 1996 (13 pages)
24 June 1997Accounts made up to 31 August 1996 (13 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
14 June 1996Accounts for a small company made up to 31 August 1995 (6 pages)
7 March 1996Nc inc already adjusted 31/07/94 (1 page)
7 March 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1996Return made up to 31/12/95; no change of members (4 pages)
7 March 1996Nc inc already adjusted 31/07/94 (1 page)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
25 September 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (10 pages)
17 August 1988Incorporation (13 pages)
17 August 1988Incorporation (13 pages)