Gerrards Cross
Buckinghamshire
SL9 7BN
Secretary Name | Mr Suraj Inddar Thakrar |
---|---|
Status | Current |
Appointed | 10 April 2021(28 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hawkswood House Hawkswood Lane Gerrards Cross SL9 7BN |
Secretary Name | Mr Inddar Suraj Thakrar |
---|---|
Status | Current |
Appointed | 13 April 2021(28 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Hawkswood House Hawkswood Lane Gerrards Cross SL9 7BN |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Rajendra Morarji Thakar |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 October 1993) |
Role | Fruit Traders |
Correspondence Address | 28 Kenton Avenue Southall Middlesex UB1 3QG |
Secretary Name | Mr Guy Wyndham Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Secretary Name | Siva Subramaniam Vaithianathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 years after company formation) |
Appointment Duration | 15 years (resigned 01 October 2011) |
Role | Accountant |
Correspondence Address | 136 Cannonbury Avenue Pinner Middlesex HA5 1TT |
Secretary Name | Mr Ahamparam Kulendrarajah |
---|---|
Status | Resigned |
Appointed | 05 February 2011(18 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 October 2021) |
Role | Company Director |
Correspondence Address | 48 The Glade Ilford Essex IG5 0NF |
Website | turnells.co.uk |
---|
Registered Address | Fruits 4 You Stand 79 Market Pavilion New Spitalfields Market, Sherrin London E10 5SL |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leyton |
Built Up Area | Greater London |
20k at £1 | Rajnikant Morarji Thakrar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,789 |
Cash | £6,281 |
Current Liabilities | £67,248 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
1 November 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Suraj Inddar Thakrar as a secretary on 24 January 2023 (1 page) |
1 November 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2022 | Compulsory strike-off action has been suspended (1 page) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 October 2021 | Termination of appointment of Ahamparam Kulendrarajah as a secretary on 25 October 2021 (1 page) |
26 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
26 April 2021 | Appointment of Mr Inddar Suraj Thakrar as a secretary on 13 April 2021 (2 pages) |
13 April 2021 | Registered office address changed from 79 New Spitalfields Market Sherrin Road London E10 5SQ to Dealmaker Limited Fruits 4 You , Stand 79 Market Pavilion, New Spitalfields Market, Sherrin London London E10 5SL on 13 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Suraj Inddar Thakrar as a secretary on 10 April 2021 (2 pages) |
2 November 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
1 August 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
24 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Director's details changed for Mr Rajnikant Morarji Thakrar on 11 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Rajnikant Morarji Thakrar on 11 April 2016 (2 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
20 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
19 December 2011 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
21 November 2011 | Registered office address changed from a5-11 Fruit and Vegetable Market New Covent Garden London SW8 5EF on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Registered office address changed from a5-11 Fruit and Vegetable Market New Covent Garden London SW8 5EF on 21 November 2011 (1 page) |
21 November 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
20 November 2011 | Termination of appointment of Siva Vaithianathan as a secretary (1 page) |
20 November 2011 | Termination of appointment of Siva Vaithianathan as a secretary (1 page) |
4 May 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
4 May 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
7 February 2011 | Appointment of Mr Ahamparam Kulendrarajah as a secretary (2 pages) |
7 February 2011 | Appointment of Mr Ahamparam Kulendrarajah as a secretary (2 pages) |
17 September 2010 | Director's details changed for Mr Rajnikant Thakrar on 17 May 2010 (2 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Director's details changed for Mr Rajnikant Thakrar on 17 May 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
30 June 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
23 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 03/09/08; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
15 January 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
15 January 2008 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 December 2007 | Return made up to 03/09/07; full list of members
|
2 December 2007 | Return made up to 03/09/07; full list of members
|
13 February 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 November 2006 | Return made up to 03/09/06; full list of members (7 pages) |
7 November 2006 | Return made up to 03/09/06; full list of members (7 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
23 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
20 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 November 2003 | Return made up to 03/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 03/09/03; full list of members (7 pages) |
26 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
26 October 2002 | Return made up to 03/09/02; full list of members (7 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
18 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
18 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
26 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
26 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
13 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
17 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
17 September 1998 | Full accounts made up to 30 September 1997 (9 pages) |
28 August 1998 | Return made up to 03/09/98; full list of members (6 pages) |
28 August 1998 | Return made up to 03/09/98; full list of members (6 pages) |
5 June 1998 | Full accounts made up to 30 September 1996 (10 pages) |
5 June 1998 | Full accounts made up to 30 September 1996 (10 pages) |
24 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
24 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Registered office changed on 25/10/96 from: 36 whitefriars street london EC4Y8BH (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Registered office changed on 25/10/96 from: 36 whitefriars street london EC4Y8BH (1 page) |
25 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1993 (7 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1993 (7 pages) |
28 June 1996 | Accounts for a small company made up to 30 September 1994 (6 pages) |
12 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
12 October 1995 | Return made up to 03/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |