Chelmsford
CM1 1GU
Director Name | Mr Surinder Singh Kandola |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(1 week, 2 days after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher House No 11 Hoffmanns Way Chelmsford CM1 1GU |
Director Name | Mr Surinderjit Singh Kandola |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 St David's Drive Wentworth Gate Englefield Green Egham Surrey TW20 0BA |
Director Name | Mr Jatinder Kandola |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 days after company formation) |
Appointment Duration | 6 days (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St Davids Drive Englefield Green Egham Surrey TW20 0BA |
Registered Address | Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Gdsk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,307,049 |
Gross Profit | £8,088,748 |
Net Worth | -£154,374,918 |
Cash | £904,585 |
Current Liabilities | £142,845,024 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
29 June 2023 | Delivered on: 4 July 2023 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 February 2020 | Delivered on: 3 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: First fixed charge over all real property (as defined in the supplemental debenture); fixed charge over all intellectual property (as defined in the supplemental debenture). Outstanding |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: All freehold, leasehold or immovable property which the company has at the date of the debenture or may subsequently acquire, and its intellectual property (as defined in the senior facilities agreement). Outstanding |
11 January 2016 | Delivered on: 20 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
7 October 2014 | Delivered on: 16 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property"). Outstanding |
7 October 2014 | Delivered on: 10 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property"). Outstanding |
2 August 2023 | Registration of charge 089664610008, created on 28 July 2023 (35 pages) |
---|---|
1 August 2023 | Registration of charge 089664610007, created on 28 July 2023 (35 pages) |
4 July 2023 | Registration of charge 089664610006, created on 29 June 2023 (14 pages) |
19 May 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
3 April 2023 | Full accounts made up to 31 March 2022 (28 pages) |
13 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (27 pages) |
5 October 2021 | Change of details for Gdsk Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2021 | Notification of Gdsk Limited as a person with significant control on 6 April 2016 (2 pages) |
28 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
17 April 2021 | Full accounts made up to 31 March 2020 (26 pages) |
14 April 2021 | Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages) |
1 May 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
3 March 2020 | Registration of charge 089664610005, created on 14 February 2020 (16 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
19 June 2019 | Resolutions
|
19 June 2019 | Statement by Directors (1 page) |
19 June 2019 | Statement of capital on 19 June 2019
|
19 June 2019 | Solvency Statement dated 04/06/19 (1 page) |
8 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
4 October 2018 | Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
3 October 2018 | Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018 (2 pages) |
3 October 2018 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
3 July 2018 | Satisfaction of charge 089664610001 in full (1 page) |
3 July 2018 | Satisfaction of charge 089664610002 in full (1 page) |
3 July 2018 | Satisfaction of charge 089664610003 in full (1 page) |
3 July 2018 | Registration of charge 089664610004, created on 27 June 2018 (46 pages) |
21 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2018 | Full accounts made up to 31 March 2017 (23 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 January 2016 | Registration of charge 089664610003, created on 11 January 2016 (57 pages) |
20 January 2016 | Registration of charge 089664610003, created on 11 January 2016 (57 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
17 August 2015 | Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Suite B Stables Building Wick Road Englefield Green Surrey TW20 0JB to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015 (1 page) |
29 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 October 2014 | Registration of charge 089664610002, created on 7 October 2014 (25 pages) |
16 October 2014 | Registration of charge 089664610002, created on 7 October 2014 (25 pages) |
16 October 2014 | Registration of charge 089664610002, created on 7 October 2014 (25 pages) |
10 October 2014 | Registration of charge 089664610001, created on 7 October 2014 (24 pages) |
10 October 2014 | Registration of charge 089664610001, created on 7 October 2014 (24 pages) |
10 October 2014 | Registration of charge 089664610001, created on 7 October 2014 (24 pages) |
9 April 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page) |
8 April 2014 | Appointment of Mr Surinder Singh Kandola as a director (2 pages) |
8 April 2014 | Termination of appointment of Jatinder Kandola as a director (1 page) |
8 April 2014 | Appointment of Mr Surinder Singh Kandola as a director (2 pages) |
8 April 2014 | Termination of appointment of Jatinder Kandola as a director (1 page) |
3 April 2014 | Termination of appointment of Surinder Kandola as a director (1 page) |
3 April 2014 | Termination of appointment of Surinder Kandola as a director (1 page) |
3 April 2014 | Appointment of Mr Jatinder Kandola as a director (2 pages) |
3 April 2014 | Appointment of Mr Jatinder Kandola as a director (2 pages) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|