65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Ms Ayushi Harshadbhai Patel |
---|---|
Date of Birth | March 1998 (Born 26 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 March 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Harshadkumar Maganlal Patel |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 March 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mrs Manisha Harshadkumar Patel |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 March 2020(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Kiran Patel |
---|---|
Status | Current |
Appointed | 29 May 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Bihari Ramchand Samtani |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 17 April 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Southbury 144 Loudoun Road London NW8 0RY |
Director Name | Geeta Bihari Samtani |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 Southbury 144 Loudoun Road London NW8 0RY |
Secretary Name | Bihari Ramchand Samtani |
---|---|
Nationality | Trinidadian |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 12 Embassy Court London NW8 9SX |
Secretary Name | Ashwina Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 12 Embassy Court Wellington Road London NW8 9SX |
Secretary Name | Geeta Bihari Samtani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Anita Samtani |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Southbury 144 Loudoun Road London NW8 0RY |
Website | geetasfoods.com |
---|---|
Email address | [email protected] |
Telephone | 020 84502255 |
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
13.5k at £1 | Aarya LTD 50.00% Ordinary |
---|---|
7.4k at £1 | Anita Samtani 27.45% Ordinary |
5.5k at £1 | Geeta Bihari Samtani 20.29% Ordinary |
610 at £1 | Bihari Ramchand Samtani 2.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £702,589 |
Cash | £13,692 |
Current Liabilities | £772,883 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
29 June 2009 | Delivered 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 2004 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
9 June 2020 | Director's details changed for Mr David Anthony Page on 8 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Geeta Bihari Samtani as a secretary on 20 May 2020 (1 page) |
8 June 2020 | Appointment of Mr Kiran Patel as a secretary on 29 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Geeta Bihari Samtani as a director on 17 April 2020 (1 page) |
15 May 2020 | Termination of appointment of Anita Samtani as a director on 17 April 2020 (1 page) |
15 May 2020 | Termination of appointment of Bihari Ramchand Samtani as a director on 17 April 2020 (1 page) |
16 April 2020 | Appointment of Ms Ayushi Harshadbhai Patel as a director on 20 March 2020 (2 pages) |
16 April 2020 | Appointment of Mrs Manisha Harshadkumar Patel as a director on 20 March 2020 (2 pages) |
16 April 2020 | Appointment of Mr Harshadkumar Maganlal Patel as a director on 20 March 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Mr David Anthony Page as a director on 1 March 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 March 2012 | Secretary's details changed for Geeta Bihari Samtani on 1 December 2011 (1 page) |
29 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 March 2012 | Secretary's details changed for Geeta Bihari Samtani on 1 December 2011 (1 page) |
29 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 March 2012 | Secretary's details changed for Geeta Bihari Samtani on 1 December 2011 (1 page) |
27 March 2012 | Statement of capital following an allotment of shares on 30 August 2011
|
27 March 2012 | Statement of capital following an allotment of shares on 30 August 2011
|
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 January 2010 | Director's details changed for Bihari Ramchand Samtani on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Geeta Bihari Samtani on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Geeta Bihari Samtani on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Bihari Ramchand Samtani on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Geeta Bihari Samtani on 1 October 2009 (2 pages) |
22 January 2010 | Secretary's details changed for Geeta Bihari Samtani on 1 October 2009 (1 page) |
22 January 2010 | Secretary's details changed for Geeta Bihari Samtani on 1 October 2009 (1 page) |
22 January 2010 | Director's details changed for Anita Samtani on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Bihari Ramchand Samtani on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Anita Samtani on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Anita Samtani on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Geeta Bihari Samtani on 1 October 2009 (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 7,windermere road west wickham kent BR4 9AN (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 7,windermere road west wickham kent BR4 9AN (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
16 December 2008 | Ad 29/08/08\gbp si 2614@1=2614\gbp ic 6100/8714\ (2 pages) |
16 December 2008 | Ad 29/08/08\gbp si 2614@1=2614\gbp ic 6100/8714\ (2 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
9 April 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
23 January 2008 | Return made up to 31/12/07; no change of members
|
23 January 2008 | Return made up to 31/12/07; no change of members
|
18 April 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
18 April 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members
|
22 January 2007 | Return made up to 31/12/06; full list of members
|
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (17 pages) |
19 May 2006 | Total exemption full accounts made up to 31 August 2005 (17 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Return made up to 31/12/05; full list of members
|
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
9 March 2005 | Total exemption full accounts made up to 31 August 2004 (16 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 June 2004 | Accounts made up to 31 August 2003 (15 pages) |
18 June 2004 | Accounts made up to 31 August 2003 (15 pages) |
2 April 2004 | Particulars of mortgage/charge (5 pages) |
2 April 2004 | Particulars of mortgage/charge (5 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 June 2003 | Accounts made up to 31 August 2002 (16 pages) |
25 June 2003 | Accounts made up to 31 August 2002 (16 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 November 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
20 November 2002 | Total exemption full accounts made up to 31 August 2001 (13 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 November 2001 | Total exemption full accounts made up to 31 August 2000 (14 pages) |
6 November 2001 | Total exemption full accounts made up to 31 August 2000 (14 pages) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members
|
23 January 2001 | Return made up to 31/12/00; full list of members
|
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2000 | Accounts made up to 31 August 1999 (12 pages) |
18 October 2000 | Accounts made up to 31 August 1999 (12 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 November 1999 | Accounts made up to 31 August 1998 (15 pages) |
5 November 1999 | Accounts made up to 31 August 1998 (15 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 August 1998 | Accounts made up to 31 August 1997 (14 pages) |
7 August 1998 | Accounts made up to 31 August 1997 (14 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 June 1997 | Accounts made up to 31 August 1996 (13 pages) |
24 June 1997 | Accounts made up to 31 August 1996 (13 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
5 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
7 March 1996 | Nc inc already adjusted 31/07/94 (1 page) |
7 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
7 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 March 1996 | Nc inc already adjusted 31/07/94 (1 page) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
25 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
17 August 1988 | Incorporation (13 pages) |
17 August 1988 | Incorporation (13 pages) |