Harrow
Middlesex
HA3 0RL
Director Name | Mrs Susmita Sanjai Shah |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1999(same day as company formation) |
Role | Jt Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Becmead Avenue Harrow Middlesex HA3 8HD |
Secretary Name | Mrs Susmita Sanjai Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 1999(same day as company formation) |
Role | Jt Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Becmead Avenue Harrow Middlesex HA3 8HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gazebocuisine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89000244 |
Telephone region | London |
Registered Address | C/O William Evans And Partners 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
37.5k at £1 | Tanoj Jivraj Shah 75.00% Ordinary |
---|---|
12.5k at £1 | Susmita Shah 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £220,303 |
Cash | £43,569 |
Current Liabilities | £1,036,473 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
30 March 2010 | Delivered on: 13 April 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 March 2010 | Delivered on: 20 March 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 2009 | Delivered on: 29 April 2009 Satisfied on: 10 June 2014 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
31 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
1 March 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 December 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
15 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Director's details changed for Tanoj Jivraj Shah on 1 June 2014 (2 pages) |
19 May 2015 | Director's details changed for Tanoj Jivraj Shah on 1 June 2014 (2 pages) |
19 May 2015 | Director's details changed for Tanoj Jivraj Shah on 1 June 2014 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | Satisfaction of charge 1 in full (4 pages) |
10 June 2014 | Satisfaction of charge 1 in full (4 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
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) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Tanoj Jivraj Shah on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Susmita Shah on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Susmita Shah on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Susmita Shah on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tanoj Jivraj Shah on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tanoj Jivraj Shah on 1 October 2009 (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 February 2010 | Ad 01/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
25 February 2010 | Ad 01/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 August 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 April 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
13 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
22 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
20 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
10 August 2005 | Return made up to 13/05/05; full list of members (2 pages) |
10 August 2005 | Return made up to 13/05/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page) |
19 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
3 February 2004 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
2 March 2003 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
11 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
18 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 13/05/01; full list of members (6 pages) |
28 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
28 February 2001 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
6 June 2000 | Return made up to 13/05/00; full list of members
|
6 June 2000 | Return made up to 13/05/00; full list of members
|
28 March 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
28 March 2000 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (2 pages) |
13 May 1999 | Incorporation (21 pages) |
13 May 1999 | Incorporation (21 pages) |