Company NameGenteel Associates Limited
DirectorsArunkumar Kishorlal Shah and Keval Arunkumar Shah
Company StatusActive
Company Number03171834
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Previous NamesGenteel Associates Limited and Kb Virani & Sons Trading As Genteel Associates Limited

Business Activity

Section CManufacturing
SIC 1561Manufacture of grain mill products
SIC 10611Grain milling

Directors

Director NameMr Arunkumar Kishorlal Shah
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
RoleWholesaler/Manufacturer/Direct
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMr Arunkumar Kishorlal Shah
NationalityBritish
StatusCurrent
Appointed01 April 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameMr Keval Arunkumar Shah
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2002(6 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameDhirendrakumar Kishorelal Shah
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 weeks, 4 days after company formation)
Appointment Duration13 years, 6 months (resigned 30 September 2009)
RoleWholesaler/Directer/Manufactur
Correspondence Address21 Heath Rise
Wellingborough
Northamptonshire
NN8 5QN
Director NameMr Ashok Kumar Shah
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(7 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 11 October 2002)
RoleDirector/Manufacturer
Correspondence AddressPoplars The Avenue
Wellingborough
Northamptonshire
NN8 4ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegenteelassociates.com
Telephone01933 222868
Telephone regionWellingborough

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Arun Kumar Shah
33.33%
Ordinary
100k at £1Keval Shah
33.33%
Ordinary
100k at £1Mrs Chandanbala Shah
33.33%
Ordinary

Financials

Year2014
Net Worth£909,629
Cash£357,370
Current Liabilities£509,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

4 May 2007Delivered 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 1998Delivered 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 1999Delivered 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

Filing History

12 June 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
26 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 13 March 2017 with updates (8 pages)
3 April 2017Director's details changed for Mr Keval Shah on 13 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Keval Shah on 13 March 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,000
(4 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 300,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 March 2015Director's details changed for Mr Keval Shah on 13 March 2015 (2 pages)
17 March 2015Secretary's details changed for Mr Arunkumar Kishorlal Shah on 13 March 2015 (1 page)
17 March 2015Director's details changed for Mr Arunkumar Kishorlal Shah on 13 March 2015 (2 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300,000
(4 pages)
17 March 2015Director's details changed for Mr Arunkumar Kishorlal Shah on 13 March 2015 (2 pages)
17 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 300,000
(4 pages)
17 March 2015Secretary's details changed for Mr Arunkumar Kishorlal Shah on 13 March 2015 (1 page)
17 March 2015Director's details changed for Mr Keval Shah on 13 March 2015 (2 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300,000
(5 pages)
27 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 300,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Mr Keval Shah on 13 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Keval Shah on 13 March 2013 (2 pages)
21 January 2013Partial exemption accounts made up to 31 March 2012 (7 pages)
21 January 2013Partial exemption accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 April 2011Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 15 April 2011 (1 page)
15 April 2011Registered office address changed from King and King Roxburghe House 273-287 Regent Street London W1B 2HA on 15 April 2011 (1 page)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Keval Shah on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Keval Shah on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Arunkumar Kishorlal Shah on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Arunkumar Kishorlal Shah on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Arunkumar Kishorlal Shah on 1 October 2009 (2 pages)
5 May 2010Director's details changed for Keval Shah on 1 October 2009 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 October 2009Appointment terminated director dhirendrakumar shah (1 page)
1 October 2009Appointment terminated director dhirendrakumar shah (1 page)
27 May 2009Return made up to 13/03/09; full list of members (5 pages)
27 May 2009Return made up to 13/03/09; full list of members (5 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 13/03/08; no change of members (7 pages)
19 August 2008Return made up to 13/03/08; no change of members (7 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Return made up to 13/03/07; full list of members (7 pages)
30 March 2007Return made up to 13/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 April 2006Return made up to 13/03/06; full list of members (7 pages)
25 April 2006Return made up to 13/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 March 2004Return made up to 13/03/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 13/03/03; no change of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Return made up to 13/03/03; no change of members
  • 363(287) ‐ Registered office changed on 02/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2002Return made up to 13/03/02; change of members (8 pages)
8 April 2002Return made up to 13/03/02; change of members (8 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 July 2001Registered office changed on 26/07/01 from: 31 high street wellingborough northamptonshire NN8 4HL (1 page)
26 July 2001Registered office changed on 26/07/01 from: 31 high street wellingborough northamptonshire NN8 4HL (1 page)
14 May 2001Return made up to 13/03/01; full list of members (8 pages)
14 May 2001Return made up to 13/03/01; full list of members (8 pages)
26 November 2000Return made up to 13/03/00; full list of members; amend (8 pages)
26 November 2000Return made up to 13/03/00; full list of members; amend (8 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Memorandum and Articles of Association (9 pages)
24 May 2000Memorandum and Articles of Association (9 pages)
15 May 2000Company name changed kb virani & sons trading as gent eel associates LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed kb virani & sons trading as gent eel associates LIMITED\certificate issued on 16/05/00 (2 pages)
10 April 2000Return made up to 13/03/00; full list of members (8 pages)
10 April 2000Return made up to 13/03/00; full list of members (8 pages)
4 April 2000Full accounts made up to 31 March 1999 (14 pages)
4 April 2000Full accounts made up to 31 March 1999 (14 pages)
2 December 1999Memorandum and Articles of Association (9 pages)
2 December 1999Memorandum and Articles of Association (9 pages)
26 November 1999Company name changed genteel associates LIMITED\certificate issued on 29/11/99 (2 pages)
26 November 1999Company name changed genteel associates LIMITED\certificate issued on 29/11/99 (2 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
25 May 1999Particulars of mortgage/charge (4 pages)
29 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 May 1997Ad 06/04/96--------- £ si 299998@1 (2 pages)
23 May 1997Ad 06/04/96--------- £ si 299998@1 (2 pages)
21 March 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
22 October 1996Registered office changed on 22/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
22 October 1996Registered office changed on 22/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996£ nc 1000/1000000 01/04/96 (1 page)
15 October 1996Ad 06/04/96--------- £ si 617998@1=617998 £ ic 2/618000 (2 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Memorandum and Articles of Association (9 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996£ nc 1000/1000000 01/04/96 (1 page)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Ad 06/04/96--------- £ si 617998@1=617998 £ ic 2/618000 (2 pages)
15 October 1996Memorandum and Articles of Association (9 pages)
13 March 1996Incorporation (16 pages)
13 March 1996Incorporation (16 pages)