Company NameGeneral Indian Trading Company Limited
DirectorMeherul Islam
Company StatusActive
Company Number03108487
CategoryPrivate Limited Company
Incorporation Date29 September 1995(28 years, 7 months ago)
Previous NamesGeneral Indian Trading Company Limited and M I Properties (Sunbury) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Meherul Islam
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address170 Park Road
Hounslow
Middlesex
TW3 2HP
Director NameMr Michael Robert Stockdale
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressNorth Lodge Stonehill Road
Ottershaw
Chertsey
Surrey
KT16 0AQ
Secretary NameMr Michael Robert Stockdale
NationalityBritish
StatusResigned
Appointed29 September 1995(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressNorth Lodge Stonehill Road
Ottershaw
Chertsey
Surrey
KT16 0AQ
Secretary NameMr Moynul Islam
NationalityBritish
StatusResigned
Appointed13 May 2003(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Millwood Road
Hounslow
Middlesex
TW3 2HQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address26 High Street
Rickmansworth
WD3 1ER
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Meherul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£318,444
Cash£1,052
Current Liabilities£321,685

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

7 November 2003Delivered on: 13 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 to 13 brox road ottershaw surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details.
Outstanding
30 September 2003Delivered on: 2 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Outstanding
10 January 2003Delivered on: 18 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a russell hall high street, spelthorne, t/n SY424274. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 October 1996Delivered on: 7 November 1996
Satisfied on: 12 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 high st,shepperton,surrey; sy 424274.
Fully Satisfied
24 October 1996Delivered on: 29 October 1996
Satisfied on: 15 June 2004
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: 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.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 29 September 2019 (8 pages)
8 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
28 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
18 October 2018Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 18 October 2018 (1 page)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Registered office address changed from Brook Point Djm Accountants Llp 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Registered office address changed from Brook Point Djm Accountants Llp 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
8 October 2015Registered office address changed from Brook Point Djm Accountants Llp 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Previous accounting period extended from 29 September 2014 to 30 September 2014 (1 page)
25 June 2015Previous accounting period extended from 29 September 2014 to 30 September 2014 (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
18 June 2014Termination of appointment of Moynul Islam as a secretary (1 page)
18 June 2014Termination of appointment of Moynul Islam as a secretary (1 page)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
15 June 2012Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page)
18 November 2011Order of court to rescind winding up (1 page)
18 November 2011Order of court to rescind winding up (1 page)
17 November 2011Order of court to rescind winding up (1 page)
17 November 2011Order of court to rescind winding up (1 page)
27 October 2011Appointment of a liquidator (1 page)
27 October 2011Appointment of a liquidator (1 page)
20 October 2011Order of court to wind up (2 pages)
20 October 2011Order of court to wind up (2 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Meherul Islam on 29 September 2010 (2 pages)
12 October 2010Director's details changed for Meherul Islam on 29 September 2010 (2 pages)
12 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
10 November 2008Return made up to 29/09/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from brook point 1412 high road whetstone london (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Location of debenture register (1 page)
10 November 2008Registered office changed on 10/11/2008 from brook point 1412 high road whetstone london (1 page)
10 November 2008Location of register of members (1 page)
10 November 2008Return made up to 29/09/08; full list of members (3 pages)
10 November 2008Location of debenture register (1 page)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 December 2007Return made up to 29/09/07; no change of members (6 pages)
11 December 2007Return made up to 29/09/07; no change of members (6 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 October 2006Return made up to 29/09/06; full list of members (2 pages)
25 October 2006Return made up to 29/09/06; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 October 2005Return made up to 29/09/05; full list of members (6 pages)
26 October 2005Return made up to 29/09/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 29/09/04; full list of members (6 pages)
7 October 2004Return made up to 29/09/04; full list of members (6 pages)
31 August 2004Amended accounts made up to 30 September 2003 (7 pages)
31 August 2004Amended accounts made up to 30 September 2003 (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 July 2004Amended accounts made up to 30 September 2001 (6 pages)
8 July 2004Amended accounts made up to 30 September 2001 (6 pages)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Return made up to 29/09/03; change of members (6 pages)
11 June 2004Return made up to 29/09/03; change of members (6 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (2 pages)
26 January 2004Director resigned (2 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003New secretary appointed (1 page)
23 May 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 2 acre road kingston surrey KT2 6EF (1 page)
22 April 2003Registered office changed on 22/04/03 from: 2 acre road kingston surrey KT2 6EF (1 page)
18 January 2003Particulars of mortgage/charge (3 pages)
18 January 2003Particulars of mortgage/charge (3 pages)
30 October 2002Return made up to 29/09/02; full list of members (7 pages)
30 October 2002Return made up to 29/09/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
22 September 2000Return made up to 29/09/00; full list of members (6 pages)
22 September 2000Return made up to 29/09/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 October 1999Return made up to 29/09/99; full list of members (6 pages)
15 October 1999Return made up to 29/09/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (8 pages)
8 October 1998Return made up to 29/09/98; no change of members (4 pages)
8 October 1998Return made up to 29/09/98; no change of members (4 pages)
18 August 1998Accounts for a small company made up to 30 September 1996 (6 pages)
18 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 August 1998Accounts for a small company made up to 30 September 1996 (6 pages)
1 October 1997Return made up to 29/09/97; no change of members (4 pages)
1 October 1997Return made up to 29/09/97; no change of members (4 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Return made up to 29/09/96; full list of members (6 pages)
10 October 1996Return made up to 29/09/96; full list of members (6 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Secretary resigned (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New secretary appointed;new director appointed (2 pages)
30 October 1995Director resigned (2 pages)
29 September 1995Incorporation (22 pages)
29 September 1995Incorporation (22 pages)