Harrow
Middlesex
HA3 8LA
Director Name | Mr Kiranchand Gudka |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2010(11 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinner View Harrow HA1 4QA |
Director Name | Mr Sandip Kiranchand Gudka |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2015(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 8 Pinner View Harrow HA1 4QA |
Director Name | Mr Archana Sandip Gudka |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2016(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pinner View Harrow HA1 4QA |
Director Name | Mrs Champaben Kiranchand Gudka |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Pinner View Harrow HA1 4QA |
Secretary Name | Mr Anilkumar Jayantilal Shah |
---|---|
Status | Current |
Appointed | 01 March 2021(22 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 26 Parkside Way Harrow HA2 6DF |
Director Name | Kandil Dipak Gudka |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2003) |
Role | Economist |
Correspondence Address | 53 Kingshill Avenue Kenton Harrow Middlesex HA3 8LA |
Director Name | Mr Sandip Kiranchand Gudka |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(3 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 December 2010) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 53 Kingshill Avenue Kenton Harrow Middlesex HA3 8LA |
Secretary Name | Kandil Dipak Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2003) |
Role | Economist |
Correspondence Address | 53 Kingshill Avenue Kenton Harrow Middlesex HA3 8LA |
Director Name | Mrs Champa Kiranchand Gudka |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 14 December 2015) |
Role | Asian Ladies Clothes |
Country of Residence | England |
Correspondence Address | 53 Kingshill Avenue Kenton Harrow Middlesex HA3 8LA |
Secretary Name | Mrs Champa Kiranchand Gudka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 December 2015) |
Role | Sales Lady |
Country of Residence | England |
Correspondence Address | 53 Kingshill Avenue Kenton Harrow Middlesex HA3 8LA |
Director Name | Mr Archana Sandip Gudka |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillview Close Pinner HA5 4PD |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | www.gyangangaltd.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Pinner View Harrow Middlesex HA1 4QA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8 at £1 | Champa Gudka & Kiran Gudka 80.00% Ordinary |
---|---|
2 at £1 | Kandil Gudka & Sandip Gudka 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,444 |
Cash | £22,379 |
Current Liabilities | £359,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Land on th westside of west hendon broadway t/no NGL601537. Outstanding |
---|---|
1 July 2016 | Delivered on: 9 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a 199 west hendon broadway london t/no NGL597061. Outstanding |
23 September 1999 | Delivered on: 29 September 1999 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: 199-201 the broadway, west hendon, london borough of barnet title no NGL597061. Outstanding |
1 June 1999 | Delivered on: 15 June 1999 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. Outstanding |
15 March 2021 | Appointment of Mr Anilkumar Jayantilal Shah as a secretary on 1 March 2021 (2 pages) |
---|---|
18 February 2021 | Director's details changed for Mr Archana Sandip Gudka on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Sandip Kiranchand Gudka on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mrs Champaben Kiranchand Gudka on 18 February 2021 (2 pages) |
18 February 2021 | Change of details for Mr Sandip Kiranchand Gudka as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Kiranchand Gudka on 18 February 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
18 February 2021 | Change of details for Mrs Champa Kiranchand Gudka as a person with significant control on 18 February 2021 (2 pages) |
18 February 2021 | Change of details for Mr Kiran Gudka as a person with significant control on 18 February 2021 (2 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
24 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 January 2019 | Notification of Sandip Kiranchand Gudka as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
12 September 2018 | Registration of charge 037270070004, created on 10 September 2018 (40 pages) |
8 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Appointment of Mrs Champaben Kiranchand Gudka as a director on 25 April 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
3 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
1 August 2017 | Termination of appointment of Archana Sandip Gudka as a director on 1 August 2017 (1 page) |
1 August 2017 | Termination of appointment of Archana Sandip Gudka as a director on 1 August 2017 (1 page) |
16 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
19 December 2016 | Appointment of Mrs Archana Sandip Gudka as a director on 6 April 2016 (2 pages) |
19 December 2016 | Appointment of Mrs Archana Sandip Gudka as a director on 6 April 2016 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Director's details changed for Mrs Archana Gudkha on 3 November 2016 (2 pages) |
3 November 2016 | Director's details changed for Mrs Archana Gudkha on 3 November 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Archana Gudkha as a director on 2 September 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Archana Gudkha as a director on 2 September 2016 (2 pages) |
9 July 2016 | Registration of charge 037270070003, created on 1 July 2016 (40 pages) |
9 July 2016 | Registration of charge 037270070003, created on 1 July 2016 (40 pages) |
7 January 2016 | Director's details changed for Mr Sandip Kiranchand Gudka on 4 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Director's details changed for Mr Sandip Kiranchand Gudka on 4 January 2016 (2 pages) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
4 January 2016 | Appointment of Mr Sandip Kiranchand Gudka as a director on 7 July 2015 (2 pages) |
4 January 2016 | Appointment of Mr Sandip Kiranchand Gudka as a director on 7 July 2015 (2 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Termination of appointment of Champa Kiranchand Gudka as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Termination of appointment of Champa Kiranchand Gudka as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Champa Kiranchand Gudka as a director on 14 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Champa Kiranchand Gudka as a secretary on 15 December 2015 (1 page) |
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
4 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Termination of appointment of Sandip Gudka as a director (1 page) |
31 December 2010 | Termination of appointment of Sandip Gudka as a director (1 page) |
31 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Appointment of Mr Kiran Gudka as a director (2 pages) |
31 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Appointment of Mr Kiran Gudka as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Director's details changed for Champa Kiranchand Gudka on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Sandip Kiranchand Gudka on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Champa Kiranchand Gudka on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Sandip Kiranchand Gudka on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Secretary appointed mr kiran gudka (1 page) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2009 | Secretary appointed mr kiran gudka (1 page) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
22 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 March 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
20 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
20 May 2004 | Return made up to 05/03/04; full list of members (7 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
2 March 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
1 March 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
1 March 2003 | Secretary resigned;director resigned (1 page) |
1 March 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
11 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
11 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
28 February 2001 | Return made up to 05/03/01; full list of members
|
28 February 2001 | Return made up to 05/03/01; full list of members
|
12 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
12 February 2001 | Full accounts made up to 31 March 2000 (6 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
8 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 05/03/00; full list of members (6 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
15 June 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New secretary appointed;new director appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
16 March 1999 | New director appointed (2 pages) |
5 March 1999 | Incorporation (12 pages) |
5 March 1999 | Incorporation (12 pages) |