Richings Park
Buckinghamshire
SL0 9DR
Director Name | Mr Kingpal Singh Tatla |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1998(1 day after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 London Road Slough Berkshire SL3 7RP |
Secretary Name | Mr Hemanshu Vakharia |
---|---|
Status | Current |
Appointed | 31 December 2014(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 36 Glebe Road Finchley London N3 2AX |
Secretary Name | Manhar Vakharia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | 26 Lothian Avenue Hayes Middlesex UB4 0EG |
Director Name | Mr Binder Pal Singh Tatla |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 November 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 49 London Road Slough Berkshire SL3 7RP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | www.gtvltd.com |
---|
Registered Address | 36 Glebe Road Finchley London N3 2AX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | King Pal Singh 50.00% Ordinary |
---|---|
500 at £1 | Hemanshu Vakharia 25.00% Ordinary |
500 at £1 | Onkar Singh Gill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,174 |
Cash | £17,708 |
Current Liabilities | £135,048 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 1 day from now) |
29 August 2012 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2007 | Delivered 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 |
11 May 2023 | Confirmation statement made on 11 May 2023 with updates (4 pages) |
---|---|
4 April 2023 | Termination of appointment of Onkar Singh Gill as a director on 1 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 November 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
14 April 2022 | Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
24 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Termination of appointment of Manhar Vakharia as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Manhar Vakharia as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Termination of appointment of Manhar Vakharia as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Hemanshu Vakharia as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Hemanshu Vakharia as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Manhar Vakharia as a secretary on 31 December 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
10 December 2013 | Termination of appointment of Binder Tatla as a director (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Termination of appointment of Binder Tatla as a director (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
18 September 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
18 September 2013 | Amended accounts made up to 30 November 2011 (4 pages) |
18 September 2013 | Amended accounts made up to 30 November 2011 (4 pages) |
18 September 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 May 2013 | Registered office address changed from 26 Lothian Avenue Hayes Middlesex UB4 0EG on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 26 Lothian Avenue Hayes Middlesex UB4 0EG on 14 May 2013 (1 page) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
31 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 December 2009 | Director's details changed for Kingpal Singh Tatla on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Onkar Singh Gill on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Binder Pal Singh Tatla on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Kingpal Singh Tatla on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Binder Pal Singh Tatla on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Onkar Singh Gill on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
16 March 2009 | Return made up to 30/11/08; full list of members (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
29 January 2008 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
14 February 2007 | Return made up to 30/11/06; full list of members (8 pages) |
14 February 2007 | Return made up to 30/11/06; full list of members (8 pages) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
3 October 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
29 March 2006 | Amended accounts made up to 30 November 2004 (11 pages) |
29 March 2006 | Amended accounts made up to 30 November 2004 (11 pages) |
24 November 2005 | Return made up to 30/11/05; full list of members (8 pages) |
24 November 2005 | Return made up to 30/11/05; full list of members (8 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (10 pages) |
18 January 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
18 January 2005 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
24 November 2003 | Return made up to 30/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 30/11/03; full list of members (8 pages) |
3 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
3 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members
|
7 December 2002 | Return made up to 30/11/02; full list of members
|
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Return made up to 30/11/01; full list of members (8 pages) |
28 November 2001 | Return made up to 30/11/01; full list of members (8 pages) |
26 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
26 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
22 November 2000 | Return made up to 30/11/00; full list of members (8 pages) |
22 November 2000 | Return made up to 30/11/00; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 30 November 1999 (10 pages) |
29 August 2000 | Full accounts made up to 30 November 1999 (10 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Return made up to 30/11/99; full list of members (7 pages) |
29 November 1999 | Return made up to 30/11/99; full list of members (7 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | Ad 06/02/99--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
16 February 1999 | Secretary resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Ad 06/02/99--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
30 November 1998 | Incorporation (12 pages) |
30 November 1998 | Incorporation (12 pages) |