Company NameG M Impex Limited
Company StatusActive
Company Number02705882
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Dilip Shantilal Sheth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1992(2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTullyvar
250 Swakeleys Road
Uxbridge
Middlesex
UB10 8AU
Secretary NameMrs Nila D Sheth
NationalityBritish
StatusCurrent
Appointed10 April 1993(1 year after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTullyvar
250 Swakeleys Road
Uxbridge
Middlesex
UB10 8AU
Director NameMr Mansukhlal Jethalal Shah
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(13 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 North End House
Fitzjames Avenue
London
W14 0RX
Director NameMrs Shivani Jarrett
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Director NameMrs Nila D Sheth
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashley King Ltd 68 St. Margarets Road
Edgware
HA8 9UU
Secretary NameMr Dilia Thomas
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address24 Heylake Crescent
Brickenham
Uxbridge
Staffordshire
Director NameMr Mansukh Jethalal Shah
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Director NameDhansukhlal Jethalal Shah
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address13 Campden Hill Gardens
London
W8 7AX
Secretary NameMrs Nila D Sheth
NationalityBritish
StatusResigned
Appointed01 September 1992(4 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 September 1992)
RoleSecretary
Correspondence Address241 Hoylake Crescent
Ickenham
Uxbridge
Middlesex
UB10 8JW
Director NameMr Dhansukhal Jethalal Shah
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 6 months after company formation)
Appointment Duration12 years (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove End Road
St Johns Wood
London
NW8 9LA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitegolden-meadows.co.uk
Email address[email protected]
Telephone020 89980917
Telephone regionLondon

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

12.3k at £1Mrs Rajeshree Anil Parekh
8.17%
Ordinary
37.5k at £1Dilip Sheth
25.00%
Ordinary
37.5k at £1Mrs Nila Sheth
25.00%
Ordinary
22k at £1Mrs Christel Margaret Lavchand
14.66%
Ordinary
22k at £1Mrs Nirmala Mansukh Shah
14.66%
Ordinary
18.8k at £1Mrs Bina Raju Kishinani
12.50%
Ordinary

Financials

Year2014
Net Worth£570,482
Cash£14,101
Current Liabilities£41,015

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

28 April 1995Delivered on: 12 May 1995
Persons entitled: Habibsons Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/as 256 water road wembley middlesex.t/no.ngl 607669 together with the building or buildings now or at any time erected thereon.assign by way of security the benefit of every insurance policy effected with regard to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1993Delivered on: 19 August 1993
Satisfied on: 27 November 1997
Persons entitled: Bank of Oman Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 256 water road wembly middx t/no NGL607669 with fixtures & fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Mansukhlal Jethalal Shah as a director on 27 February 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 August 2020Director's details changed for Mr Mansukh Jethalal Shah on 6 August 2020 (2 pages)
4 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
21 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 August 2019Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Withdrawal of a person with significant control statement on 17 April 2018 (2 pages)
17 April 2018Notification of Triland Properties Limited as a person with significant control on 22 November 2017 (2 pages)
17 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
30 November 2017Director's details changed for Mrs Shivani Shivani Jarrett on 22 November 2017 (2 pages)
30 November 2017Appointment of Mrs Nila D Sheth as a director on 22 November 2017 (2 pages)
30 November 2017Appointment of Mrs Nila D Sheth as a director on 22 November 2017 (2 pages)
30 November 2017Director's details changed for Mrs Shivani Shivani Jarrett on 22 November 2017 (2 pages)
29 November 2017Termination of appointment of Dhansukhal Jethalal Shah as a director on 22 November 2017 (1 page)
29 November 2017Appointment of Mrs Shivani Shivani Jarrett as a director on 22 November 2017 (2 pages)
29 November 2017Termination of appointment of Dhansukhal Jethalal Shah as a director on 22 November 2017 (1 page)
29 November 2017Appointment of Mrs Shivani Shivani Jarrett as a director on 22 November 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
8 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
7 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 150,000
(7 pages)
7 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 150,000
(7 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150,000
(7 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150,000
(7 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
19 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150,000
(7 pages)
19 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 150,000
(7 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 April 2009Return made up to 10/04/09; full list of members (5 pages)
20 April 2009Return made up to 10/04/09; full list of members (5 pages)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
4 March 2009Registered office changed on 04/03/2009 from 68 st. Margarets road edgware middlesex HA8 9UU united kingdom (1 page)
4 March 2009Registered office changed on 04/03/2009 from conex house 148 field end road eastcote pinner middlesex HA5 1RT (1 page)
4 March 2009Registered office changed on 04/03/2009 from 68 st. Margarets road edgware middlesex HA8 9UU united kingdom (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 May 2008Return made up to 10/04/08; full list of members (5 pages)
26 May 2008Return made up to 10/04/08; full list of members (5 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
4 June 2007Return made up to 10/04/07; no change of members (7 pages)
4 June 2007Return made up to 10/04/07; no change of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
9 May 2006Return made up to 10/04/06; full list of members (8 pages)
9 May 2006Return made up to 10/04/06; full list of members (8 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
17 October 2005Full accounts made up to 31 December 2004 (16 pages)
17 October 2005Full accounts made up to 31 December 2004 (16 pages)
21 June 2005Return made up to 10/04/05; full list of members (7 pages)
21 June 2005Return made up to 10/04/05; full list of members (7 pages)
15 October 2004Full accounts made up to 31 December 2003 (18 pages)
15 October 2004Full accounts made up to 31 December 2003 (18 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
20 April 2004Return made up to 10/04/04; full list of members (7 pages)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
13 April 2004Registered office changed on 13/04/04 from: aston house cornwall avenue finchley london N3 1LF (1 page)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
25 April 2003Return made up to 10/04/03; full list of members (8 pages)
25 April 2003Return made up to 10/04/03; full list of members (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (17 pages)
8 October 2002Full accounts made up to 31 December 2001 (17 pages)
6 September 2002Nc inc already adjusted 17/04/02 (1 page)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Nc inc already adjusted 17/04/02 (1 page)
6 September 2002Ad 17/04/02--------- £ si 137500@1=137500 £ ic 12500/150000 (2 pages)
6 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Ad 17/04/02--------- £ si 137500@1=137500 £ ic 12500/150000 (2 pages)
15 April 2002Return made up to 10/04/02; full list of members (7 pages)
15 April 2002Return made up to 10/04/02; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ (1 page)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
18 October 2001Full accounts made up to 31 December 2000 (17 pages)
23 April 2001Return made up to 10/04/01; full list of members (7 pages)
23 April 2001Return made up to 10/04/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (17 pages)
3 November 2000Full accounts made up to 31 December 1999 (17 pages)
15 June 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
18 February 2000Registered office changed on 18/02/00 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
1 September 1999Full accounts made up to 31 December 1998 (15 pages)
1 September 1999Full accounts made up to 31 December 1998 (15 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
20 April 1999Return made up to 10/04/99; no change of members (4 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
18 June 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
28 April 1998Return made up to 10/04/98; full list of members (6 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (13 pages)
7 July 1997Full accounts made up to 31 December 1996 (13 pages)
23 April 1997Return made up to 10/04/97; full list of members (6 pages)
23 April 1997Return made up to 10/04/97; full list of members (6 pages)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middx. HA3 6PE (1 page)
6 January 1997Registered office changed on 06/01/97 from: letchford house headstone lane harrow middx. HA3 6PE (1 page)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
2 November 1996Full accounts made up to 31 December 1995 (14 pages)
21 May 1996Return made up to 10/04/96; full list of members (6 pages)
21 May 1996Return made up to 10/04/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 May 1995Particulars of mortgage/charge (14 pages)
12 May 1995Particulars of mortgage/charge (14 pages)
9 April 1995Return made up to 10/04/95; change of members (6 pages)
9 April 1995Return made up to 10/04/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
24 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
19 October 1993Accounts for a small company made up to 31 December 1992 (8 pages)