Company NameGorilla Carts & Kiosks Limited
DirectorNicolas Anastasiou
Company StatusActive
Company Number06091646
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas Anastasiou
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 34 Hoddesdon Industrial Centre Pindar Road
Hoddesdon
Hertfordshire
EX11 0FF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed08 February 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitegorilla-carts.com
Email address[email protected]
Telephone01992 478444
Telephone regionLea Valley

Location

Registered AddressUnit 34 Hoddesdon Industrial Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FF
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Nicolas Anastasiou
100.00%
Ordinary

Financials

Year2014
Net Worth£5,568
Cash£92
Current Liabilities£203,998

Accounts

Latest Accounts30 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

10 July 2007Delivered on: 18 July 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
4 February 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
30 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
20 December 2018Director's details changed for Mr Nicolas Anastasiou on 19 December 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
19 December 2018Change of details for Mr Nick Anastasiou as a person with significant control on 19 December 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 June 2017Director's details changed for Mr Nicolas Anastasiou on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Nicolas Anastasiou on 27 June 2017 (2 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
3 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 100
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 100
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 September 2014Registered office address changed from 221 County House Beckenham Road Beckenham Kent BR3 4UF to Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 221 County House Beckenham Road Beckenham Kent BR3 4UF to Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 221 County House Beckenham Road Beckenham Kent BR3 4UF to Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 8 September 2014 (1 page)
27 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Director's details changed for Mr Nicolas Anastasiou on 28 February 2014 (2 pages)
27 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Director's details changed for Mr Nicolas Anastasiou on 28 February 2014 (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 June 2012Registered office address changed from 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 221 - 241 Beckenham Road Beckenham Kent BR3 4UF England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 221 - 241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 221 - 241 Beckenham Road Beckenham Road Beckenham Kent BR3 4UF England on 21 June 2012 (1 page)
21 June 2012Registered office address changed from Unit 34 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF on 21 June 2012 (1 page)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
3 August 2010Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page)
3 August 2010Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page)
3 August 2010Registered office address changed from County House 221-241 Beckenham Road Beckenham Kent BR3 4UF on 3 August 2010 (1 page)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 October 2009Termination of appointment of Business Information Research & Reporting Ltd as a secretary (1 page)
12 October 2009Termination of appointment of Business Information Research & Reporting Ltd as a secretary (1 page)
6 August 2009Registered office changed on 06/08/2009 from crown house, 64 whitchurch road cardiff south wales CF14 3LX (1 page)
6 August 2009Registered office changed on 06/08/2009 from crown house, 64 whitchurch road cardiff south wales CF14 3LX (1 page)
10 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
12 February 2009Return made up to 08/02/09; full list of members (3 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 February 2008Location of debenture register (1 page)
13 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 February 2008Location of register of members (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/O. Michael barrs & co. 395 hoe street walthamstow london E17 9AP (1 page)
12 February 2008Registered office changed on 12/02/08 from: c/O. Michael barrs & co. 395 hoe street walthamstow london E17 9AP (1 page)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
8 March 2007New secretary appointed (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
8 February 2007Incorporation (14 pages)
8 February 2007Incorporation (14 pages)