Company NameGazebo Fine Foods Limited
DirectorsTanoj Jivraj Shah and Susmita Sanjai Shah
Company StatusActive
Company Number03769616
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameTanoj Jivraj Shah
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Trevelyan Crescent
Harrow
Middlesex
HA3 0RL
Director NameMrs Susmita Sanjai Shah
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1999(same day as company formation)
RoleJt Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Becmead Avenue
Harrow
Middlesex
HA3 8HD
Secretary NameMrs Susmita Sanjai Shah
NationalityBritish
StatusCurrent
Appointed13 May 1999(same day as company formation)
RoleJt Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Becmead Avenue
Harrow
Middlesex
HA3 8HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegazebocuisine.co.uk
Email address[email protected]
Telephone020 89000244
Telephone regionLondon

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

37.5k at £1Tanoj Jivraj Shah
75.00%
Ordinary
12.5k at £1Susmita Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£220,303
Cash£43,569
Current Liabilities£1,036,473

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

30 March 2010Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
31 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
1 March 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
15 December 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
15 June 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 June 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(5 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50,000
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 50,000
(5 pages)
19 May 2015Director's details changed for Tanoj Jivraj Shah on 1 June 2014 (2 pages)
19 May 2015Director's details changed for Tanoj Jivraj Shah on 1 June 2014 (2 pages)
19 May 2015Director's details changed for Tanoj Jivraj Shah on 1 June 2014 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 June 2014Satisfaction of charge 1 in full (4 pages)
10 June 2014Satisfaction of charge 1 in full (4 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(5 pages)
29 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 50,000
(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)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Tanoj Jivraj Shah on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Susmita Shah on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Susmita Shah on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Susmita Shah on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tanoj Jivraj Shah on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Tanoj Jivraj Shah on 1 October 2009 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 February 2010Ad 01/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
25 February 2010Ad 01/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
7 August 2009Return made up to 31/03/09; full list of members (4 pages)
7 August 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
22 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
22 May 2008Return made up to 13/05/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
22 May 2007Return made up to 13/05/07; full list of members (2 pages)
22 May 2007Return made up to 13/05/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
15 May 2006Return made up to 13/05/06; full list of members (2 pages)
20 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
20 March 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
10 August 2005Return made up to 13/05/05; full list of members (2 pages)
10 August 2005Return made up to 13/05/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
28 September 2004Registered office changed on 28/09/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
28 September 2004Registered office changed on 28/09/04 from: c/o william evans & partners 35 davies street london W1Y 1FN (1 page)
19 May 2004Return made up to 13/05/04; full list of members (7 pages)
19 May 2004Return made up to 13/05/04; full list of members (7 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (6 pages)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
4 June 2003Return made up to 13/05/03; full list of members (7 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
2 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
30 May 2002Return made up to 13/05/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
11 February 2002Accounts for a dormant company made up to 30 April 2001 (6 pages)
18 May 2001Return made up to 13/05/01; full list of members (6 pages)
18 May 2001Return made up to 13/05/01; full list of members (6 pages)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
28 February 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
6 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
28 March 2000Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (2 pages)
13 May 1999Incorporation (21 pages)
13 May 1999Incorporation (21 pages)