Harrow
HA1 2AW
Director Name | Rajiv Savara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 September 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
Director Name | Mr Rajiv Savara |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | B 345 New Friends Colony New Delhi 110065 India |
Secretary Name | Mr Rajiv Savara |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | B 345 New Friends Colony New Delhi 110065 Foreign |
Director Name | Kabir Rahoul Bhandari |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 September 2001(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2002) |
Role | Secretary |
Correspondence Address | 5 Padmini Enclave Hauz Khas 110 016 New Delhi Foreign |
Director Name | Ajit Kumar Mishra |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2004) |
Role | Company Director |
Correspondence Address | Nutmeg House Northgate Northwood Middlesex HA6 2TH |
Director Name | Mr Rajendra Nath Gadi |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 September 2015) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | C-24 Greater Kailash Part- I New Delhi 110048 Foreign |
Secretary Name | Mr Sanjay Negandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2004(3 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 14 December 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Mr Sanjay Negandhi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | gtrw.com |
---|
Registered Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
800 at £1 | Mr Rahul Savara 80.00% Ordinary |
---|---|
200 at £1 | G & T Resources Worldwide 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,210 |
Cash | £571 |
Current Liabilities | £251,513 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 2 days from now) |
3 February 2020 | Delivered on: 20 February 2020 Persons entitled: Zenith Bank (UK) Limited Classification: A registered charge Outstanding |
---|---|
9 February 2018 | Delivered on: 22 February 2018 Persons entitled: Zenith Bank (UK) Limited Classification: A registered charge Outstanding |
8 March 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
11 October 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
---|---|
24 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
22 March 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with updates (4 pages) |
7 April 2022 | Director's details changed for Mr. Rahul Savara on 1 November 2021 (2 pages) |
7 April 2022 | Director's details changed for Rajiv Savara on 1 November 2021 (2 pages) |
4 April 2022 | Director's details changed for Mr. Rahul Savara on 4 April 2022 (2 pages) |
2 November 2021 | Registered 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 2021 | Full accounts made up to 31 March 2021 (20 pages) |
6 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 31 March 2020 (18 pages) |
25 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
20 February 2020 | Registration of charge 042034430005, created on 3 February 2020 (10 pages) |
18 February 2020 | Full accounts made up to 31 March 2019 (18 pages) |
2 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 March 2018 (19 pages) |
3 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 February 2018 | Registration of charge 042034430004, created on 9 February 2018 (8 pages) |
6 February 2018 | Satisfaction of charge 3 in full (1 page) |
29 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
27 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
27 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
18 December 2016 | Termination of appointment of Sanjay Negandhi as a secretary on 14 December 2016 (1 page) |
18 December 2016 | Termination of appointment of Sanjay Negandhi as a secretary on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Sanjay Negandhi as a director on 14 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Sanjay Negandhi as a director on 14 December 2016 (1 page) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
6 October 2015 | Appointment of Rajiv Savara as a director on 7 September 2015 (2 pages) |
6 October 2015 | Appointment of Rajiv Savara as a director on 7 September 2015 (2 pages) |
6 October 2015 | Appointment of Rajiv Savara as a director on 7 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of Rajendra Nath Gadi as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Rajendra Nath Gadi as a director on 7 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Rajendra Nath Gadi as a director on 7 September 2015 (1 page) |
13 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 March 2014 | Registered office address changed from Brent House, 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Brent House, 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
2 May 2011 | Secretary's details changed for Mr Sanjay Negandhi on 2 May 2011 (1 page) |
2 May 2011 | Secretary's details changed for Mr Sanjay Negandhi on 2 May 2011 (1 page) |
2 May 2011 | Secretary's details changed for Mr Sanjay Negandhi on 2 May 2011 (1 page) |
26 January 2011 | Termination of appointment of Rahul Savara as a director (2 pages) |
26 January 2011 | Appointment of Sanjay Negandhi as a director (3 pages) |
26 January 2011 | Appointment of Sanjay Negandhi as a director (3 pages) |
26 January 2011 | Termination of appointment of Rahul Savara as a director (2 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Rajendra Nath Gadi on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rahul Savara on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rajiv Savara on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rajiv Savara on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rahul Savara on 23 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Rajendra Nath Gadi on 23 April 2010 (2 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
8 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 23/04/09; full list of members (4 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
17 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
28 March 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
28 March 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members (3 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
5 April 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members
|
28 April 2005 | Return made up to 23/04/05; full list of members
|
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
7 July 2003 | Particulars of mortgage/charge (5 pages) |
7 July 2003 | Particulars of mortgage/charge (5 pages) |
23 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
23 June 2003 | Return made up to 23/04/03; full list of members (7 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
29 April 2003 | Particulars of mortgage/charge (5 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
20 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
13 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
13 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
21 March 2002 | Ad 24/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 March 2002 | Ad 24/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
6 February 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
23 April 2001 | Incorporation (13 pages) |
23 April 2001 | Incorporation (13 pages) |