54-60 Baker Street
London
W1U 7BU
Secretary Name | Mr Arunkumar Kishorlal Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 28 years |
Role | Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Mr Keval Arunkumar Shah |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2002(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Director Name | Dhirendrakumar Kishorelal Shah |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 September 2009) |
Role | Wholesaler/Directer/Manufactur |
Correspondence Address | 21 Heath Rise Wellingborough Northamptonshire NN8 5QN |
Director Name | Mr Ashok Kumar Shah |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2002) |
Role | Director/Manufacturer |
Correspondence Address | Poplars The Avenue Wellingborough Northamptonshire NN8 4ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | genteelassociates.com |
---|---|
Telephone | 01933 222868 |
Telephone region | Wellingborough |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Arun Kumar Shah 33.33% Ordinary |
---|---|
100k at £1 | Keval Shah 33.33% Ordinary |
100k at £1 | Mrs Chandanbala Shah 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £909,629 |
Cash | £357,370 |
Current Liabilities | £509,148 |
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 | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
4 May 2007 | Delivered on: 10 May 2007 Persons entitled: Hsbc 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 July 1998 | Delivered on: 14 July 1998 Persons entitled: James Smith Estates PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: A deposit of £14,981.25 and any additional amounts. Outstanding |
19 May 1999 | Delivered on: 25 May 1999 Satisfied on: 13 June 2008 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 |
12 June 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
26 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (8 pages) |
3 April 2017 | Director's details changed for Mr Keval Shah on 13 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Keval Shah on 13 March 2017 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 March 2015 | Director's details changed for Mr Keval Shah on 13 March 2015 (2 pages) |
17 March 2015 | Secretary's details changed for Mr Arunkumar Kishorlal Shah on 13 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Arunkumar Kishorlal Shah on 13 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Director's details changed for Mr Arunkumar Kishorlal Shah on 13 March 2015 (2 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Mr Arunkumar Kishorlal Shah on 13 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Keval Shah on 13 March 2015 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Director's details changed for Mr Keval Shah on 13 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Keval Shah on 13 March 2013 (2 pages) |
21 January 2013 | Partial exemption accounts made up to 31 March 2012 (7 pages) |
21 January 2013 | Partial exemption accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 April 2011 | Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Keval Shah on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Keval Shah on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Arunkumar Kishorlal Shah on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Arunkumar Kishorlal Shah on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Arunkumar Kishorlal Shah on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Keval Shah on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 October 2009 | Appointment terminated director dhirendrakumar shah (1 page) |
1 October 2009 | Appointment terminated director dhirendrakumar shah (1 page) |
27 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
27 May 2009 | Return made up to 13/03/09; full list of members (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 August 2008 | Return made up to 13/03/08; no change of members (7 pages) |
19 August 2008 | Return made up to 13/03/08; no change of members (7 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
30 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 April 2005 | Return made up to 13/03/05; full list of members
|
14 April 2005 | Return made up to 13/03/05; full list of members
|
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 May 2003 | Return made up to 13/03/03; no change of members
|
2 May 2003 | Return made up to 13/03/03; no change of members
|
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 13/03/02; change of members (8 pages) |
8 April 2002 | Return made up to 13/03/02; change of members (8 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 31 high street wellingborough northamptonshire NN8 4HL (1 page) |
26 July 2001 | Registered office changed on 26/07/01 from: 31 high street wellingborough northamptonshire NN8 4HL (1 page) |
14 May 2001 | Return made up to 13/03/01; full list of members (8 pages) |
14 May 2001 | Return made up to 13/03/01; full list of members (8 pages) |
26 November 2000 | Return made up to 13/03/00; full list of members; amend (8 pages) |
26 November 2000 | Return made up to 13/03/00; full list of members; amend (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 May 2000 | Memorandum and Articles of Association (9 pages) |
24 May 2000 | Memorandum and Articles of Association (9 pages) |
15 May 2000 | Company name changed kb virani & sons trading as gent eel associates LIMITED\certificate issued on 16/05/00 (2 pages) |
15 May 2000 | Company name changed kb virani & sons trading as gent eel associates LIMITED\certificate issued on 16/05/00 (2 pages) |
10 April 2000 | Return made up to 13/03/00; full list of members (8 pages) |
10 April 2000 | Return made up to 13/03/00; full list of members (8 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
2 December 1999 | Memorandum and Articles of Association (9 pages) |
2 December 1999 | Memorandum and Articles of Association (9 pages) |
26 November 1999 | Company name changed genteel associates LIMITED\certificate issued on 29/11/99 (2 pages) |
26 November 1999 | Company name changed genteel associates LIMITED\certificate issued on 29/11/99 (2 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
29 March 1999 | Return made up to 13/03/99; no change of members
|
29 March 1999 | Return made up to 13/03/99; no change of members
|
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 May 1997 | Ad 06/04/96--------- £ si 299998@1 (2 pages) |
23 May 1997 | Ad 06/04/96--------- £ si 299998@1 (2 pages) |
21 March 1997 | Return made up to 13/03/97; full list of members
|
21 March 1997 | Return made up to 13/03/97; full list of members
|
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
30 October 1996 | Director resigned (1 page) |
30 October 1996 | Director resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | £ nc 1000/1000000 01/04/96 (1 page) |
15 October 1996 | Ad 06/04/96--------- £ si 617998@1=617998 £ ic 2/618000 (2 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Memorandum and Articles of Association (9 pages) |
15 October 1996 | New secretary appointed;new director appointed (2 pages) |
15 October 1996 | £ nc 1000/1000000 01/04/96 (1 page) |
15 October 1996 | Resolutions
|
15 October 1996 | Ad 06/04/96--------- £ si 617998@1=617998 £ ic 2/618000 (2 pages) |
15 October 1996 | Memorandum and Articles of Association (9 pages) |
13 March 1996 | Incorporation (16 pages) |
13 March 1996 | Incorporation (16 pages) |