Company NameG.T.V. Limited
DirectorsOnkar Singh Gill and Kingpal Singh Tatla
Company StatusActive
Company Number03676217
CategoryPrivate Limited Company
Incorporation Date30 November 1998(25 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Onkar Singh Gill
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Old Slade Lane
Richings Park
Buckinghamshire
SL0 9DR
Director NameMr Kingpal Singh Tatla
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(1 day after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 London Road
Slough
Berkshire
SL3 7RP
Secretary NameMr Hemanshu Vakharia
StatusCurrent
Appointed31 December 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address36 Glebe Road
Finchley
London
N3 2AX
Secretary NameManhar Vakharia
NationalityBritish
StatusResigned
Appointed01 December 1998(1 day after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Correspondence Address26 Lothian Avenue
Hayes
Middlesex
UB4 0EG
Director NameMr Binder Pal Singh Tatla
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 30 November 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address49 London Road
Slough
Berkshire
SL3 7RP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 November 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.gtvltd.com

Location

Registered Address36 Glebe Road
Finchley
London
N3 2AX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1King Pal Singh
50.00%
Ordinary
500 at £1Hemanshu Vakharia
25.00%
Ordinary
500 at £1Onkar Singh Gill
25.00%
Ordinary

Financials

Year2014
Net Worth£240,174
Cash£17,708
Current Liabilities£135,048

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Charges

29 August 2012Delivered on: 11 September 2012
Persons entitled: Metro Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 179 181 and 183 greenford road greenford t/no AGL82057 by way of fixed charge all present and future estates interests rights and benefits and by way of floating charge all unattached plant machinery chattels and goods see image for full details.
Outstanding
22 March 2002Delivered on: 27 March 2002
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of thef/h property k/a 179, 181, 183 greenford road greenford middlesex t/no: AGL82057.
Outstanding
22 March 2002Delivered on: 27 March 2002
Persons entitled: Halifax PLC

Classification: Deed of fixed and floating charge
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
22 March 2002Delivered on: 27 March 2002
Persons entitled: Halifax PLC

Classification: Legal charge
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 179, 181, 183 greenford road greenford middlesex t/no: AGL82057 floating charge all of its property and assets present and future the goodwill of the business. See the mortgage charge document for full details.
Outstanding
11 May 2000Delivered on: 31 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 179/181/183 greenford road greenford middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 2000Delivered on: 13 May 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 4 allison road acton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 May 2000Delivered on: 12 May 2000
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.
Outstanding
30 January 2007Delivered on: 15 February 2007
Satisfied on: 4 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £1,000,000 due or to become due from the company to.
Particulars: The property k/a 179/181 and 183 greenford road, greenford, middlesex.
Fully Satisfied

Filing History

11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
4 April 2023Termination of appointment of Onkar Singh Gill as a director on 1 April 2023 (1 page)
4 April 2023Confirmation statement made on 1 December 2022 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
14 April 2022Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
10 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(4 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000
(4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(5 pages)
31 December 2014Termination of appointment of Manhar Vakharia as a secretary on 31 December 2014 (1 page)
31 December 2014Termination of appointment of Manhar Vakharia as a secretary on 31 December 2014 (1 page)
31 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2,000
(5 pages)
31 December 2014Termination of appointment of Manhar Vakharia as a secretary on 31 December 2014 (1 page)
31 December 2014Appointment of Mr Hemanshu Vakharia as a secretary on 31 December 2014 (2 pages)
31 December 2014Appointment of Mr Hemanshu Vakharia as a secretary on 31 December 2014 (2 pages)
31 December 2014Termination of appointment of Manhar Vakharia as a secretary on 31 December 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 December 2013Termination of appointment of Binder Tatla as a director (1 page)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(5 pages)
10 December 2013Termination of appointment of Binder Tatla as a director (1 page)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(5 pages)
18 September 2013Amended accounts made up to 30 November 2012 (4 pages)
18 September 2013Amended accounts made up to 30 November 2011 (4 pages)
18 September 2013Amended accounts made up to 30 November 2011 (4 pages)
18 September 2013Amended accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 May 2013Registered office address changed from 26 Lothian Avenue Hayes Middlesex UB4 0EG on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 26 Lothian Avenue Hayes Middlesex UB4 0EG on 14 May 2013 (1 page)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
31 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
15 December 2009Director's details changed for Kingpal Singh Tatla on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Mr Onkar Singh Gill on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Binder Pal Singh Tatla on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Kingpal Singh Tatla on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Binder Pal Singh Tatla on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Onkar Singh Gill on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 March 2009Return made up to 30/11/08; full list of members (4 pages)
16 March 2009Return made up to 30/11/08; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 January 2008Return made up to 30/11/07; full list of members (3 pages)
29 January 2008Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
11 December 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Return made up to 30/11/06; full list of members (8 pages)
14 February 2007Return made up to 30/11/06; full list of members (8 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
29 March 2006Amended accounts made up to 30 November 2004 (11 pages)
29 March 2006Amended accounts made up to 30 November 2004 (11 pages)
24 November 2005Return made up to 30/11/05; full list of members (8 pages)
24 November 2005Return made up to 30/11/05; full list of members (8 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
18 January 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
18 January 2005Total exemption full accounts made up to 30 November 2003 (10 pages)
3 December 2004Return made up to 30/11/04; full list of members (8 pages)
3 December 2004Return made up to 30/11/04; full list of members (8 pages)
24 November 2003Return made up to 30/11/03; full list of members (8 pages)
24 November 2003Return made up to 30/11/03; full list of members (8 pages)
3 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
3 October 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/02
(8 pages)
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/02
(8 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
28 November 2001Return made up to 30/11/01; full list of members (8 pages)
28 November 2001Return made up to 30/11/01; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
26 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
22 November 2000Return made up to 30/11/00; full list of members (8 pages)
22 November 2000Return made up to 30/11/00; full list of members (8 pages)
29 August 2000Full accounts made up to 30 November 1999 (10 pages)
29 August 2000Full accounts made up to 30 November 1999 (10 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
29 November 1999Return made up to 30/11/99; full list of members (7 pages)
29 November 1999Return made up to 30/11/99; full list of members (7 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Ad 06/02/99--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Ad 06/02/99--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
16 February 1999New secretary appointed (2 pages)
30 November 1998Incorporation (12 pages)
30 November 1998Incorporation (12 pages)