Company NameGadebridge Enterprises Limited
DirectorsShailesh Jamnades Katira and Harshida Sailesh Katira
Company StatusActive
Company Number04346801
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Shailesh Jamnades Katira
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameHarshida Sailesh Katira
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Secretary NameHarshida Sailesh Katira
NationalityBritish
StatusCurrent
Appointed03 January 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Limited 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Harshida Katira
50.00%
Ordinary
1 at £1Mr S.j. Katira
50.00%
Ordinary

Financials

Year2014
Net Worth£177,325
Cash£40,931
Current Liabilities£91,344

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

16 September 2011Delivered on: 23 September 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
12 June 2002Delivered on: 18 June 2002
Persons entitled: Aah Pharmaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 rossgate gadesbridge hemel hempstead. 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
22 April 2002Delivered on: 29 April 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2021Cessation of Shailesh Jamnadas Katira as a person with significant control on 10 April 2017 (1 page)
13 January 2021Cessation of Harshida Sailesh Katira as a person with significant control on 10 April 2017 (1 page)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 January 2020 (3 pages)
26 February 2020Registered office address changed from 12 Rossgate Hemel Hempstead HP1 3LG England to Doshi Accountants Limited 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 26 February 2020 (1 page)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (3 pages)
12 January 2018Notification of Harshida Shailesh Katira as a person with significant control on 10 April 2017 (2 pages)
11 January 2018Notification of Shailesh Jamnades Katira as a person with significant control on 10 April 2017 (2 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
17 February 2017Registered office address changed from C/O Bridgeson & Co 31a High Street Chesham Buckinghamshire HP5 1BW to 12 Rossgate Hemel Hempstead HP1 3LG on 17 February 2017 (1 page)
17 February 2017Registered office address changed from C/O Bridgeson & Co 31a High Street Chesham Buckinghamshire HP5 1BW to 12 Rossgate Hemel Hempstead HP1 3LG on 17 February 2017 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
14 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 May 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 January 2013Secretary's details changed for Harshida Katira on 3 January 2013 (1 page)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Director's details changed for Mr Shailesh Jamnades Katira on 3 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Shailesh Jamnades Katira on 3 January 2013 (2 pages)
22 January 2013Director's details changed for Harshida Katira on 3 January 2013 (2 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Secretary's details changed for Harshida Katira on 3 January 2013 (1 page)
22 January 2013Secretary's details changed for Harshida Katira on 3 January 2013 (1 page)
22 January 2013Director's details changed for Mr Shailesh Jamnades Katira on 3 January 2013 (2 pages)
22 January 2013Director's details changed for Harshida Katira on 3 January 2013 (2 pages)
22 January 2013Director's details changed for Harshida Katira on 3 January 2013 (2 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 June 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 11 June 2012 (1 page)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Registered office address changed from First Floor Douglas House 3 Richmond Buildings London W1D 3HE on 2 February 2010 (1 page)
2 February 2010Director's details changed for Harshida Katira on 1 December 2009 (2 pages)
2 February 2010Registered office address changed from First Floor Douglas House 3 Richmond Buildings London W1D 3HE on 2 February 2010 (1 page)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Harshida Katira on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Harshida Katira on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
2 February 2010Registered office address changed from First Floor Douglas House 3 Richmond Buildings London W1D 3HE on 2 February 2010 (1 page)
2 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 February 2009Return made up to 03/01/09; full list of members (4 pages)
18 February 2009Return made up to 03/01/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 February 2007Return made up to 03/01/07; full list of members (2 pages)
9 February 2007Return made up to 03/01/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 March 2006Return made up to 03/01/06; full list of members (7 pages)
15 March 2006Return made up to 03/01/06; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 March 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Registered office changed on 27/01/05 from: chess house 28 spencer walk rickmansworth hertfordshire WD3 4EE (1 page)
27 January 2005Registered office changed on 27/01/05 from: chess house 28 spencer walk rickmansworth hertfordshire WD3 4EE (1 page)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 February 2004Return made up to 03/01/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
3 November 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
19 February 2003Return made up to 03/01/03; full list of members (7 pages)
19 February 2003Return made up to 03/01/03; full list of members (7 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
29 April 2002Particulars of mortgage/charge (4 pages)
15 January 2002Director resigned (1 page)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed;new director appointed (2 pages)
15 January 2002Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page)
15 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (14 pages)
3 January 2002Incorporation (14 pages)