About

Registered Number: 02858986
Date of Incorporation: 04/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 11 Chestnut Avenue, Northwood, Middlesex, HA6 1HR

 

Founded in 1993, Gada Ltd has its registered office in Northwood in Middlesex, it has a status of "Active". We do not know the number of employees at this business. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Radhika 10 April 2013 - 1
SHAH, Sheilina 10 April 2013 - 1
SHAH, Hasmukhlal Bharmal 04 October 1993 25 April 1997 1
SHAH, Sushil Hasmukhial 25 February 1994 22 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Anjana Hasmykhlal 04 October 1993 25 February 1994 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 06 December 2019
MR01 - N/A 07 October 2019
CS01 - N/A 30 September 2019
MR01 - N/A 12 April 2019
MR01 - N/A 08 March 2019
MR01 - N/A 17 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 10 October 2014
AUD - Auditor's letter of resignation 07 January 2014
AA - Annual Accounts 17 December 2013
AUD - Auditor's letter of resignation 17 December 2013
AR01 - Annual Return 15 October 2013
AP01 - Appointment of director 25 April 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AD01 - Change of registered office address 08 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 18 October 2012
AA01 - Change of accounting reference date 21 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 18 July 2008
MISC - Miscellaneous document 29 December 2007
363s - Annual Return 13 November 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 13 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1998
AA - Annual Accounts 08 May 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 23 October 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 September 1997
AA - Annual Accounts 27 July 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 30 October 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
395 - Particulars of a mortgage or charge 31 May 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 05 October 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
287 - Change in situation or address of Registered Office 19 October 1993
NEWINC - New incorporation documents 04 October 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 11 April 2019 Outstanding

N/A

A registered charge 07 March 2019 Outstanding

N/A

A registered charge 16 January 2019 Outstanding

N/A

Debenture 30 May 1995 Fully Satisfied

N/A

Assignment 30 May 1995 Fully Satisfied

N/A

Legal charge 30 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.