Company NameGodrej UK Limited
DirectorsDorab Erach Mistry and Thomas Steven Dawes
Company StatusActive
Company Number05601622
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Previous NamesGodrej Consumer Products (UK) Limited and Godrej Consumer Products Holdings (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Dorab Erach Mistry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceSingapore
Correspondence Address278 Ocean Drive
06-19
The Coast At Sentosa Cove
098450
Director NameMr Thomas Steven Dawes
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Godrej Uk Soho Works
56 Shoreditch High Street
London
E1 6JJ
Director NameAdi Burjorji Godrej
Date of BirthApril 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressAashraye Goodrej House
67h Walkeshwar Road Malabar
Mumbai
400 006
India
Secretary NameMr Dorab Erach Mistry
NationalityBritish
StatusResigned
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Camlet Way
Hadley Wood
Hertfordshire
EN4 0LJ
Director NameHoshedar Kersasp Press
Date of BirthJune 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2005(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2007)
RoleCompany Executive
Correspondence Address11, Panchsheel
64, Pali Hill, Bandra (W)
Mumbi
400 050
India
Secretary NameMr Sujith Nayanapriya Wijesena
NationalityBritish
StatusResigned
Appointed20 February 2006(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Waverley Avenue
Twickenham
Middlesex
TW2 6DJ
Secretary NameGanesh Padmanabhan
NationalityIndian
StatusResigned
Appointed08 August 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2009)
RoleEmployed As Accountant
Correspondence Address62 Bassingham Road
Wembley
Middlesex
HA0 4RL
Secretary NameMr Benjamin David Hammersley
NationalityBritish
StatusResigned
Appointed05 June 2009(3 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 September 2018)
RoleHead Of Finance
Correspondence AddressSquirrels Oak
Honeysuckle Lane Headley Down
Bordon
Hampshire
GU35 8EH
Director NameMr Arumugham Mahendran
Date of BirthApril 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed29 February 2012(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2013)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address2nd Floor, Central House
Balfour Block Balfour Road
Hounslow
Middlesex
TW3 1HY
Director NameMr Anand Rangaswamy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(6 years, 4 months after company formation)
Appointment Duration8 years (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Director NameMr Vivek Gambhir
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2013(7 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPirojshanagar Eastern Express Highway
Vikhroli
Mumbai
400 079
Director NameMr Lee Graham Gelderd
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House 115-123 Staines Road
Hounslow
TW3 3LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekeyline-brands.com
Telephone020 85381255
Telephone regionLondon

Location

Registered AddressC/O Godrej Uk Soho Works
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

11.3m at £1Godrej Netherlands Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£23,494,589
Cash£8,125

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

31 October 2005Delivered on: 16 November 2005
Satisfied on: 28 June 2012
Persons entitled: Icici Bank UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 September 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
26 July 2023Notification of a person with significant control statement (2 pages)
26 July 2023Cessation of Godrej Netherlands Bv as a person with significant control on 15 June 2023 (1 page)
31 May 2023Accounts for a small company made up to 31 March 2023 (15 pages)
22 September 2022Registered office address changed from Aviation House 125 Kingsway London WC2B 6NH United Kingdom to C/O Godrej Uk Soho Works 56 Shoreditch High Street London E1 6JJ on 22 September 2022 (1 page)
16 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 March 2022 (15 pages)
20 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
25 May 2021Accounts for a small company made up to 31 March 2021 (15 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
21 August 2020Director's details changed for Mr Dorab Erach Mistry on 21 August 2020 (2 pages)
20 August 2020Full accounts made up to 31 March 2020 (21 pages)
29 April 2020Termination of appointment of Anand Rangaswamy as a director on 29 February 2020 (1 page)
18 November 2019Confirmation statement made on 24 October 2019 with updates (5 pages)
24 September 2019Statement of capital on 24 September 2019
  • GBP 9,833,901
(3 pages)
24 September 2019Solvency Statement dated 11/09/19 (1 page)
24 September 2019Statement by Directors (3 pages)
24 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 August 2019Registered office address changed from Falcon House 115-123 Staines Road Hounslow TW3 3LL to Aviation House 125 Kingsway London WC2B 6NH on 7 August 2019 (1 page)
23 July 2019Full accounts made up to 31 March 2019 (22 pages)
13 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
19 September 2018Appointment of Mr Thomas Dawes as a director on 1 September 2018 (2 pages)
18 September 2018Termination of appointment of Benjamin David Hammersley as a secretary on 1 September 2018 (1 page)
18 September 2018Termination of appointment of Lee Graham Gelderd as a director on 1 September 2018 (1 page)
18 September 2018Termination of appointment of Vivek Gambhir as a director on 1 September 2018 (1 page)
4 September 2018Full accounts made up to 31 March 2018 (21 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 31 March 2017 (21 pages)
22 May 2017Full accounts made up to 31 March 2017 (21 pages)
27 February 2017Termination of appointment of Adi Burjorji Godrej as a director on 15 February 2017 (1 page)
27 February 2017Termination of appointment of Adi Burjorji Godrej as a director on 15 February 2017 (1 page)
29 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 March 2016 (20 pages)
26 June 2016Full accounts made up to 31 March 2016 (20 pages)
16 November 2015Director's details changed for Mr Dorab Erach Mistry on 1 November 2015 (2 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,333,901
(8 pages)
16 November 2015Director's details changed for Mr Dorab Erach Mistry on 1 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Dorab Erach Mistry on 1 November 2015 (2 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 11,333,901
(8 pages)
16 October 2015Appointment of Mr Lee Graham Gelderd as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of Mr Lee Graham Gelderd as a director on 7 October 2015 (2 pages)
16 October 2015Appointment of Mr Lee Graham Gelderd as a director on 7 October 2015 (2 pages)
29 May 2015Full accounts made up to 31 March 2015 (16 pages)
29 May 2015Full accounts made up to 31 March 2015 (16 pages)
10 December 2014Registered office address changed from 2Nd Floor, Central House Balfour Block Balfour Road Hounslow Middlesex TW3 1HY to Falcon House 115-123 Staines Road Hounslow TW3 3LL on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 2Nd Floor, Central House Balfour Block Balfour Road Hounslow Middlesex TW3 1HY to Falcon House 115-123 Staines Road Hounslow TW3 3LL on 10 December 2014 (1 page)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,333,901
(7 pages)
11 November 2014Director's details changed for Mr Anand Rangaswamy on 1 February 2014 (2 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,333,901
(7 pages)
11 November 2014Director's details changed for Mr Anand Rangaswamy on 1 February 2014 (2 pages)
11 November 2014Director's details changed for Mr Anand Rangaswamy on 1 February 2014 (2 pages)
24 October 2014Full accounts made up to 31 March 2014 (16 pages)
24 October 2014Full accounts made up to 31 March 2014 (16 pages)
16 January 2014Company name changed godrej consumer products holdings (uk) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
16 January 2014Change of name notice (2 pages)
16 January 2014Change of name notice (2 pages)
16 January 2014Company name changed godrej consumer products holdings (uk) LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
(2 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 11,333,901
(7 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 11,333,901
(7 pages)
6 August 2013Statement of company's objects (2 pages)
6 August 2013Statement of company's objects (2 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authcapital previously defined be removed 18/04/2012
(28 pages)
6 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authcapital previously defined be removed 18/04/2012
(28 pages)
17 July 2013Appointment of Mr Vivek Gambhir as a director (2 pages)
17 July 2013Appointment of Mr Vivek Gambhir as a director (2 pages)
17 July 2013Termination of appointment of Arumugham Mahendran as a director (1 page)
17 July 2013Termination of appointment of Arumugham Mahendran as a director (1 page)
5 July 2013Change of name notice (2 pages)
5 July 2013Change of name notice (2 pages)
5 July 2013Company name changed godrej consumer products (uk) LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
5 July 2013Company name changed godrej consumer products (uk) LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
(2 pages)
5 June 2013Full accounts made up to 31 March 2013 (16 pages)
5 June 2013Full accounts made up to 31 March 2013 (16 pages)
25 March 2013Director's details changed for Mr Anand Rangaswamy on 15 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Anand Rangaswamy on 15 March 2013 (2 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (7 pages)
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 18/04/2012
(6 pages)
10 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 18/04/2012
(6 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Full accounts made up to 31 March 2012 (15 pages)
26 June 2012Full accounts made up to 31 March 2012 (15 pages)
22 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 11,313,210
  • ANNOTATION Second filed SH01 was registered on 10/07/2012.
(4 pages)
22 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 11,313,210
  • ANNOTATION Second filed SH01 was registered on 10/07/2012.
(4 pages)
10 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 11,313,210
(3 pages)
10 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 11,313,210
(3 pages)
16 March 2012Director's details changed for Mr Anand Rangaswamy on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Anand Rangaswamy on 16 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Dorab Erach Mistry on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Dorab Erach Mistry on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Dorab Erach Mistry on 2 March 2012 (2 pages)
1 March 2012Appointment of Mr Anand Rangaswamy as a director (2 pages)
1 March 2012Appointment of Mr Arumugham Mahendran as a director (2 pages)
1 March 2012Appointment of Mr Arumugham Mahendran as a director (2 pages)
1 March 2012Appointment of Mr Anand Rangaswamy as a director (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
20 December 2011Full accounts made up to 31 March 2011 (14 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 May 2010Full accounts made up to 31 March 2010 (13 pages)
4 May 2010Full accounts made up to 31 March 2010 (13 pages)
15 February 2010Registered office address changed from 3-5 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 3-5 Armstrong Way Great Western Industrial Park Southall Middlesex UB2 4SD on 15 February 2010 (1 page)
22 January 2010Director's details changed for Adi Burjorji Godrej on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Adi Burjorji Godrej on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
19 October 2009Full accounts made up to 31 March 2009 (14 pages)
19 October 2009Full accounts made up to 31 March 2009 (14 pages)
15 June 2009Appointment terminated secretary ganesh padmanabhan (1 page)
15 June 2009Secretary appointed mr benjamin david hammersley (1 page)
15 June 2009Secretary appointed mr benjamin david hammersley (1 page)
15 June 2009Appointment terminated secretary ganesh padmanabhan (1 page)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
24 October 2008Return made up to 24/10/08; full list of members (3 pages)
27 May 2008Full accounts made up to 31 March 2008 (15 pages)
27 May 2008Full accounts made up to 31 March 2008 (15 pages)
7 November 2007Return made up to 24/10/07; full list of members (2 pages)
7 November 2007Return made up to 24/10/07; full list of members (2 pages)
29 August 2007Full accounts made up to 31 March 2007 (16 pages)
29 August 2007Full accounts made up to 31 March 2007 (16 pages)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
9 August 2007Secretary resigned (1 page)
9 August 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Return made up to 24/10/06; full list of members (2 pages)
26 October 2006Ad 24/10/05-24/10/05 £ si 5000000@1=5000000 (1 page)
26 October 2006Ad 24/10/05-24/10/05 £ si 5000000@1=5000000 (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 284A chase road southgate london N14 6HF (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Registered office changed on 09/03/06 from: 284A chase road southgate london N14 6HF (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
9 December 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
9 December 2005Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
16 November 2005Particulars of mortgage/charge (7 pages)
16 November 2005Particulars of mortgage/charge (7 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Incorporation (18 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Incorporation (18 pages)