Company NameGeetu International Limited
DirectorAnil Kakar
Company StatusActive
Company Number05238795
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Anil Kakar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address13 Rutherford Close
Hillingdon
Middlesex
UB8 3WG
Secretary NameSunil Kakkar
NationalityBritish
StatusCurrent
Appointed20 June 2005(9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address145 Kings-Hill Avenue
Northolt
Middlesex
UB5 6NY
Secretary NameSomati Kakar
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address13 Rutherford Close
Hillingdon
Middlesex
UB8 3WG

Contact

Telephone020 84710272
Telephone regionLondon

Location

Registered Address254 Green Street
Forest Gate
London
E7 8LF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

500 at £1Mr Anil Kakar
50.00%
Ordinary
500 at £1Mr Sunil Kakkar
50.00%
Ordinary

Financials

Year2014
Net Worth£14,833
Cash£3,501
Current Liabilities£370,874

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Charges

9 December 2005Delivered on: 10 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 254 green street upton park london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 December 2004Delivered on: 15 December 2004
Persons entitled: National Westminster 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

5 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
8 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
15 September 2021Satisfaction of charge 2 in full (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
23 September 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
13 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
5 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
3 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
5 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
12 September 2011Amended accounts made up to 30 September 2010 (7 pages)
12 September 2011Amended accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 October 2008Return made up to 22/09/08; no change of members (3 pages)
6 October 2008Return made up to 22/09/08; no change of members (3 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 November 2007Return made up to 22/09/07; full list of members (3 pages)
8 November 2007Return made up to 22/09/07; full list of members (3 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 January 2007Registered office changed on 21/01/07 from: 7 st john's road harrow middx HA1 2EY (1 page)
21 January 2007Registered office changed on 21/01/07 from: 7 st john's road harrow middx HA1 2EY (1 page)
27 October 2006Return made up to 22/09/06; full list of members (3 pages)
27 October 2006Secretary's particulars changed (1 page)
27 October 2006Return made up to 22/09/06; full list of members (3 pages)
27 October 2006Secretary's particulars changed (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 December 2005Return made up to 22/09/05; full list of members (2 pages)
19 December 2005Return made up to 22/09/05; full list of members (2 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
22 September 2004Incorporation (17 pages)
22 September 2004Incorporation (17 pages)