Company NameGaur Govinda Trust
Company StatusActive
Company Number08435917
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 March 2013(11 years, 1 month ago)
Previous NameGaur Gavinda Trust

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Dwaipayan Banerjee
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cromwell Road
Wembley
Middlesex
HA0 1JS
Director NameMr Bhakti Swarup Tirtha Maharaj
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cromwell Road
Wembley
Middlesex
HA0 1JS
Director NameMr Balachandren Varath
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cromwell Road
Wembley
Middlesex
HA0 1JS
Secretary NameMr Dwaipayan Banerjee
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Cromwell Road
Wembley
Middlesex
HA0 1JS
Director NameRita Banerjee
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(1 week, 5 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cromwell Road
Wembley
Middlesex
HA0 1JS

Contact

Websitegaurgovindatrust.org

Location

Registered Address22 Cromwell Road
Wembley
Middlesex
HA0 1JS
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£126,633
Cash£18,833
Current Liabilities£600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Filing History

6 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
18 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 8 March 2016 no member list (4 pages)
4 April 2016Annual return made up to 8 March 2016 no member list (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 8 March 2015 no member list (4 pages)
2 April 2015Annual return made up to 8 March 2015 no member list (4 pages)
2 April 2015Annual return made up to 8 March 2015 no member list (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 April 2014Director's details changed for Mr Balachandren Varath on 19 March 2013 (2 pages)
3 April 2014Director's details changed for Mr Balachandren Varath on 19 March 2013 (2 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (4 pages)
3 April 2014Director's details changed for Mr Balachandran Varath on 19 March 2013 (2 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (4 pages)
3 April 2014Director's details changed for Mr Balachandran Varath on 19 March 2013 (2 pages)
3 April 2014Annual return made up to 8 March 2014 no member list (4 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 April 2013Memorandum and Articles of Association (21 pages)
17 April 2013Memorandum and Articles of Association (21 pages)
17 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 April 2013Appointment of Rita Banerjee as a director (3 pages)
10 April 2013Appointment of Rita Banerjee as a director (3 pages)
15 March 2013Company name changed gaur gavinda trust\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2013Company name changed gaur gavinda trust\certificate issued on 15/03/13
  • RES15 ‐ Change company name resolution on 2013-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2013Incorporation (29 pages)
8 March 2013Incorporation (29 pages)