Active
Company Information for UK GT LIMITED
232 Upper Tooting Road, London, SW17 7EW,
|
Company Registration Number
04078280
Private Limited Company
Active |
Company Name | ||
---|---|---|
UK GT LIMITED | ||
Legal Registered Office | ||
232 Upper Tooting Road London SW17 7EW Other companies in SW17 | ||
Previous Names | ||
|
Company Number | 04078280 | |
---|---|---|
Company ID Number | 04078280 | |
Date formed | 2000-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-09-08 | |
Return next due | 2024-09-22 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-09-26 00:56:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK GTI'S LLP | KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR | Active | Company formed on the 2010-01-27 |
Officer | Role | Date Appointed |
---|---|---|
KAILBARAJAN VALLIPURAM |
||
RADHAKRISHNAN KADAMBAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YAKUB SUIDA |
Company Secretary | ||
RADHAKRISHNAN KADAMBAN |
Company Secretary | ||
SARAVANAPAVANANTHASIVAM PARTHIPAN |
Director | ||
ROBERT BEWICK |
Director | ||
RAMESH KUMAR |
Company Secretary | ||
SARAVANAPAVANANTHASIVAM PARTHIPAN |
Director | ||
SHANMUGARAJAH PRABHASHANKAR |
Director | ||
JON SHURLOCK |
Company Secretary | ||
MATHANRAJ PAKIYANATHAN |
Company Secretary | ||
SARAVANAPAVANANTHASIVAM PARTHIPAN |
Director | ||
ANTONYSIL ABRAHAM |
Director | ||
INDRAPRAKESH JEGATHEESAN |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 31/12/21 TO 30/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/02/17 TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/12 FROM 50a the Broadway Southall Middlesex UB1 1QB | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/11 FROM C/O Marchant Lewis & Company Laser House 132-140 Goswell Road London EC1V 7DY | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 ANNUAL RETURN FULL LIST | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED LYCA TEL LIMITED CERTIFICATE ISSUED ON 26/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 21/12/05 | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM: C/O MARCHANT LEWIS & COMPANY 19 MARGARET STREET LONDON W1W 8RR | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 59 SKYLINES OFFICE VILLAGE LIMEHARBOUR LONDON E14 9TS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/03 FROM: 14 TILLER ROAD LONDON E14 8PX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 | |
88(2)R | AD 09/07/02--------- £ SI 5@1=5 £ IC 1/6 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/02 FROM: 483 HIGH ROAD WEMBLEY MIDDLESEX HA9 7AG | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS |
Petitions to Wind Up (Companies) | 2009-11-10 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ASHWELL ESTATES LIMITED | |
BOND | Outstanding | ASHWELL ESTATES LIMITED | |
RENT DEPOSIT DEED | Outstanding | WALBROOK SECURITIES I LIMITED AND WALBROOK SECURITIES II LIMITED | |
RENT SECURITY DEPOSIT DEED | Outstanding | STARIDGE PROPERTIES LIMITED | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Outstanding | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Outstanding | WHITEOAK TRANSPORT SERVICES LIMITED | |
RENT DEPOSIT DEED | Outstanding | CAPITE (WEMBLEY) LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK GT LIMITED
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as UK GT LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | UK GT LIMITED | Event Date | 2009-10-19 |
In the Royal Courts of Justice case number 19795 A Petition to wind up the above-named Company, UK GT Limited, of Laser House, 132-140 Goswell Road, London EC1V 7DY , presented on 19 October 2009 , by EVERSHEDS LLP , 1 Callaghan Square, Cardiff CF10 5BT , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 2 December 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 1 December 2009. The Petitioners Solicitor is Eversheds LLP , 1 Callaghan Square, Cardiff CF10 5BT . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |