Company NameG & T Resources (Europe) Limited
DirectorsRahul Savara and Rajiv Savara
Company StatusActive
Company Number04203443
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Rahul Savara
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed23 April 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceNigeria
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Director NameRajiv Savara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed07 September 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressLynwood House 373-375 Station Road
Harrow
HA1 2AW
Director NameMr Rajiv Savara
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressB 345 New Friends Colony
New Delhi
110065
India
Secretary NameMr Rajiv Savara
NationalityIndian
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressB 345 New Friends Colony
New Delhi
110065
Foreign
Director NameKabir Rahoul Bhandari
Date of BirthMay 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed03 September 2001(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2002)
RoleSecretary
Correspondence Address5 Padmini Enclave
Hauz Khas
110 016
New Delhi
Foreign
Director NameAjit Kumar Mishra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(1 year, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressNutmeg House
Northgate
Northwood
Middlesex
HA6 2TH
Director NameMr Rajendra Nath Gadi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2004(3 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 September 2015)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence AddressC-24 Greater Kailash Part- I
New Delhi
110048
Foreign
Secretary NameMr Sanjay Negandhi
NationalityBritish
StatusResigned
Appointed11 December 2004(3 years, 7 months after company formation)
Appointment Duration12 years (resigned 14 December 2016)
RoleCompany Director
Correspondence Address4th Floor, Suite 2 B Congress House
Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameMr Sanjay Negandhi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(9 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Suite 2 B Congress House
Lyon Road
Harrow
Middlesex
HA1 2EN
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitegtrw.com

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

800 at £1Mr Rahul Savara
80.00%
Ordinary
200 at £1G & T Resources Worldwide
20.00%
Ordinary

Financials

Year2014
Net Worth£301,210
Cash£571
Current Liabilities£251,513

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Charges

3 February 2020Delivered on: 20 February 2020
Persons entitled: Zenith Bank (UK) Limited

Classification: A registered charge
Outstanding
9 February 2018Delivered on: 22 February 2018
Persons entitled: Zenith Bank (UK) Limited

Classification: A registered charge
Outstanding
8 March 2004Delivered on: 16 March 2004
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
16 June 2003Delivered on: 7 July 2003
Satisfied on: 20 May 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Us dollar currency account: account number 86873855. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
16 April 2003Delivered on: 29 April 2003
Satisfied on: 20 May 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re g & t resources (europe) limited business premium account, account number 50414972. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

11 October 2023Accounts for a small company made up to 31 March 2023 (8 pages)
24 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
22 March 2023Accounts for a small company made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
7 April 2022Director's details changed for Mr. Rahul Savara on 1 November 2021 (2 pages)
7 April 2022Director's details changed for Rajiv Savara on 1 November 2021 (2 pages)
4 April 2022Director's details changed for Mr. Rahul Savara on 4 April 2022 (2 pages)
2 November 2021Registered office address changed from C/O C/O Atkins & Partners 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2 November 2021 (1 page)
1 September 2021Full accounts made up to 31 March 2021 (20 pages)
6 May 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 March 2020 (18 pages)
25 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 February 2020Registration of charge 042034430005, created on 3 February 2020 (10 pages)
18 February 2020Full accounts made up to 31 March 2019 (18 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 March 2018 (19 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 February 2018Registration of charge 042034430004, created on 9 February 2018 (8 pages)
6 February 2018Satisfaction of charge 3 in full (1 page)
29 November 2017Full accounts made up to 31 March 2017 (18 pages)
29 November 2017Full accounts made up to 31 March 2017 (18 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
27 January 2017Full accounts made up to 31 March 2016 (11 pages)
27 January 2017Full accounts made up to 31 March 2016 (11 pages)
18 December 2016Termination of appointment of Sanjay Negandhi as a secretary on 14 December 2016 (1 page)
18 December 2016Termination of appointment of Sanjay Negandhi as a secretary on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Sanjay Negandhi as a director on 14 December 2016 (1 page)
14 December 2016Termination of appointment of Sanjay Negandhi as a director on 14 December 2016 (1 page)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
6 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
6 October 2015Appointment of Rajiv Savara as a director on 7 September 2015 (2 pages)
6 October 2015Appointment of Rajiv Savara as a director on 7 September 2015 (2 pages)
6 October 2015Appointment of Rajiv Savara as a director on 7 September 2015 (2 pages)
21 September 2015Termination of appointment of Rajendra Nath Gadi as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Rajendra Nath Gadi as a director on 7 September 2015 (1 page)
21 September 2015Termination of appointment of Rajendra Nath Gadi as a director on 7 September 2015 (1 page)
13 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(5 pages)
13 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1,000
(5 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(5 pages)
24 March 2014Registered office address changed from Brent House, 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Brent House, 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
2 May 2011Secretary's details changed for Mr Sanjay Negandhi on 2 May 2011 (1 page)
2 May 2011Secretary's details changed for Mr Sanjay Negandhi on 2 May 2011 (1 page)
2 May 2011Secretary's details changed for Mr Sanjay Negandhi on 2 May 2011 (1 page)
26 January 2011Termination of appointment of Rahul Savara as a director (2 pages)
26 January 2011Appointment of Sanjay Negandhi as a director (3 pages)
26 January 2011Appointment of Sanjay Negandhi as a director (3 pages)
26 January 2011Termination of appointment of Rahul Savara as a director (2 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
10 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Rajendra Nath Gadi on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Rahul Savara on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Rajiv Savara on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Rajiv Savara on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Rahul Savara on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Rajendra Nath Gadi on 23 April 2010 (2 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
8 June 2009Return made up to 23/04/09; full list of members (4 pages)
8 June 2009Return made up to 23/04/09; full list of members (4 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 23/04/07; full list of members (3 pages)
17 May 2007Return made up to 23/04/07; full list of members (3 pages)
28 March 2007Accounts for a small company made up to 31 March 2006 (4 pages)
28 March 2007Accounts for a small company made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 23/04/06; full list of members (3 pages)
30 May 2006Return made up to 23/04/06; full list of members (3 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (4 pages)
5 April 2006Accounts for a small company made up to 31 March 2005 (4 pages)
28 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(3 pages)
28 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
(3 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 July 2003Particulars of mortgage/charge (5 pages)
7 July 2003Particulars of mortgage/charge (5 pages)
23 June 2003Return made up to 23/04/03; full list of members (7 pages)
23 June 2003Return made up to 23/04/03; full list of members (7 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
29 April 2003Particulars of mortgage/charge (5 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
20 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
13 June 2002Return made up to 23/04/02; full list of members (7 pages)
13 June 2002Return made up to 23/04/02; full list of members (7 pages)
21 March 2002Ad 24/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 March 2002Ad 24/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
6 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
23 April 2001Incorporation (13 pages)
23 April 2001Incorporation (13 pages)