About

Registered Number: 01712339
Date of Incorporation: 05/04/1983 (41 years ago)
Company Status: Active
Registered Address: Birch House 3rd Floor, Fairfield Avenue, Staines, Middlesex, TW18 4AB

 

Gantrade Europe Ltd was registered on 05 April 1983 and has its registered office in Staines, it has a status of "Active". The current directors of this business are listed as Moorthy, Jaikumar, Parekh, Hemal Aaron, Parekh, Nayan Gregory, Armstrong, Peter John, Dixon, John, Mclauchlan, Alistair Douglas, Goldstein, Herbert, Hickey, James Vincent, Parekh, Joan, Parekh, Mahendra, Wilson, John William. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORTHY, Jaikumar 26 June 2013 - 1
PAREKH, Hemal Aaron 20 January 1997 - 1
PAREKH, Nayan Gregory 26 June 2013 - 1
GOLDSTEIN, Herbert N/A 15 January 1997 1
HICKEY, James Vincent N/A 19 May 2004 1
PAREKH, Joan N/A 26 June 2013 1
PAREKH, Mahendra 30 September 1992 26 June 2013 1
WILSON, John William N/A 15 April 2000 1
Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Peter John 22 December 1994 30 November 2005 1
DIXON, John 14 August 2012 27 February 2013 1
MCLAUCHLAN, Alistair Douglas 01 December 2005 31 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 09 May 2018
MR01 - N/A 27 November 2017
MR04 - N/A 16 November 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 29 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2015
CH04 - Change of particulars for corporate secretary 23 November 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 18 September 2015
MR01 - N/A 08 July 2015
AR01 - Annual Return 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH01 - Change of particulars for director 23 October 2014
CH04 - Change of particulars for corporate secretary 23 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 03 October 2013
MR04 - N/A 13 July 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
RESOLUTIONS - N/A 15 April 2013
AP04 - Appointment of corporate secretary 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
AR01 - Annual Return 16 October 2012
AP03 - Appointment of secretary 04 October 2012
AD01 - Change of registered office address 04 October 2012
TM02 - Termination of appointment of secretary 03 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 11 September 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 19 October 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 14 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 14 December 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 16 October 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 01 October 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1996
363s - Annual Return 26 September 1995
AA - Annual Accounts 26 September 1995
288 - N/A 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 08 October 1994
CERTNM - Change of name certificate 12 August 1994
CERTNM - Change of name certificate 12 August 1994
AA - Annual Accounts 24 September 1993
288 - N/A 24 September 1993
363s - Annual Return 24 September 1993
288 - N/A 13 November 1992
363a - Annual Return 22 October 1992
AA - Annual Accounts 12 October 1992
288 - N/A 13 January 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 08 January 1992
288 - N/A 28 May 1991
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1990
363 - Annual Return 16 January 1990
AA - Annual Accounts 16 January 1990
AUD - Auditor's letter of resignation 22 August 1989
287 - Change in situation or address of Registered Office 22 August 1989
288 - N/A 04 February 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 04 January 1989
395 - Particulars of a mortgage or charge 02 December 1988
RESOLUTIONS - N/A 05 August 1988
RESOLUTIONS - N/A 05 August 1988
395 - Particulars of a mortgage or charge 26 January 1988
AA - Annual Accounts 21 January 1988
363 - Annual Return 21 January 1988
287 - Change in situation or address of Registered Office 02 September 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
288 - N/A 15 October 1986
288 - N/A 02 September 1986
NEWINC - New incorporation documents 05 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

A registered charge 26 June 2015 Fully Satisfied

N/A

Debenture 09 November 2010 Fully Satisfied

N/A

Debenture 08 August 2003 Fully Satisfied

N/A

Charge and release over deposit 25 November 2002 Fully Satisfied

N/A

Letter of charge 21 November 1988 Fully Satisfied

N/A

Rent deposit deed 22 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.