Company NameV. Gopal Pather (London) Limited
DirectorGopal Krishnan Gobal
Company StatusActive
Company Number04275200
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameGopal Krishnan Gobal
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed22 August 2001(same day as company formation)
RoleConsultant
Country of ResidenceMalaysia
Correspondence Address97 Jalan Tengku Kelana
Klang
Selangor State 41000
Malaysia
Secretary NameMr Mathan Mohan
StatusCurrent
Appointed20 December 2023(22 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address259 - 261 Northolt Road
Harrow
HA2 8HS
Secretary NameNithi Chelliah
NationalityMalaysian
StatusResigned
Appointed22 August 2002(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleAccountant
Correspondence Address176 King Charles Road
Surbiton
Surrey
KT5 9BQ
Secretary NameMr Jheeva Subramanian
NationalityBritish
StatusResigned
Appointed01 January 2007(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 September 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address175 Wricklemarsh Road
London
SE3 8DL
Secretary NameMr Vignes Mahalingam
StatusResigned
Appointed07 September 2015(14 years after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 2023)
RoleCompany Director
Correspondence Address17 Schoolbell Mews
London
E3 5BZ
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address259 - 261 Northolt Road
Harrow
HA2 8HS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gopal Krishnan Gobal
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,603
Cash£104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

1 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 January 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Termination of appointment of Jheeva Subramanian as a secretary on 7 September 2015 (1 page)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Termination of appointment of Jheeva Subramanian as a secretary on 7 September 2015 (1 page)
7 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(4 pages)
7 September 2015Appointment of Mr Vignes Mahalingam as a secretary on 7 September 2015 (2 pages)
7 September 2015Appointment of Mr Vignes Mahalingam as a secretary on 7 September 2015 (2 pages)
1 September 2015Registered office address changed from 175 Wricklemarsh Road Blackheath London SE3 8DL to C/O Vignes Mahalingam 17 Schoolbell Mews London E3 5BZ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 175 Wricklemarsh Road Blackheath London SE3 8DL to C/O Vignes Mahalingam 17 Schoolbell Mews London E3 5BZ on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 175 Wricklemarsh Road Blackheath London SE3 8DL to C/O Vignes Mahalingam 17 Schoolbell Mews London E3 5BZ on 1 September 2015 (1 page)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
13 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Gopal Krishnan Gobal on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Gopal Krishnan Gobal on 1 January 2010 (2 pages)
7 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Gopal Krishnan Gobal on 1 January 2010 (2 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
15 September 2009Return made up to 22/08/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 September 2008Return made up to 22/08/08; full list of members (3 pages)
2 September 2008Return made up to 22/08/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 September 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 September 2007Return made up to 22/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2007Registered office changed on 26/07/07 from: suite 2.03 39-41 chase side london N14 5PB (1 page)
26 July 2007Registered office changed on 26/07/07 from: suite 2.03 39-41 chase side london N14 5PB (1 page)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
14 March 2007Return made up to 22/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/03/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
5 July 2006Total exemption small company accounts made up to 31 December 2004 (2 pages)
12 January 2006Return made up to 22/08/05; full list of members (6 pages)
12 January 2006Return made up to 22/08/05; full list of members (6 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
18 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
24 September 2004Return made up to 22/08/04; full list of members (6 pages)
24 September 2004Return made up to 22/08/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
5 September 2003Return made up to 22/08/03; full list of members (6 pages)
5 September 2003Return made up to 22/08/03; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 October 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 October 2002Registered office changed on 07/10/02 from: 665 finchley road london NW2 2HN (1 page)
7 October 2002Registered office changed on 07/10/02 from: 665 finchley road london NW2 2HN (1 page)
1 August 2002Secretary resigned (1 page)
1 August 2002Secretary resigned (1 page)
16 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
16 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
22 August 2001Incorporation (15 pages)
22 August 2001Incorporation (15 pages)