GUJRAL SONS LIMITED
FINCHLEY LONDON GUJRAL BROS. LIMITED

Hellopages » Greater London » Barnet » N3 1XE

Company number 01203522
Status Active
Incorporation Date 13 March 1975
Company Type Private Limited Company
Address ALEXANDER HOUSE, 3 SHAKESPEARE ROAD, FINCHLEY LONDON, N3 1XE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 300,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of GUJRAL SONS LIMITED are www.gujralsons.co.uk, and www.gujral-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gujral Sons Limited is a Private Limited Company. The company registration number is 01203522. Gujral Sons Limited has been working since 13 March 1975. The present status of the company is Active. The registered address of Gujral Sons Limited is Alexander House 3 Shakespeare Road Finchley London N3 1xe. . GUJRAL, Gurdip Singh is a Secretary of the company. GUJRAL, Gurdip Singh is a Director of the company. GUJRAL, Sarika is a Director of the company. GURJAL, Monapreet Singh is a Director of the company. Secretary GUJRAL, Joginder Singh has been resigned. Director GUJRAL, Joginder Singh has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
GUJRAL, Gurdip Singh
Appointed Date: 23 June 2005

Director
GUJRAL, Gurdip Singh

90 years old

Director
GUJRAL, Sarika
Appointed Date: 01 July 2015
51 years old

Director
GURJAL, Monapreet Singh
Appointed Date: 09 March 2006
55 years old

Resigned Directors

Secretary
GUJRAL, Joginder Singh
Resigned: 23 June 2005

Director
GUJRAL, Joginder Singh
Resigned: 17 August 2010
85 years old

GUJRAL SONS LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300,000

15 Jul 2015
Total exemption small company accounts made up to 30 April 2015
09 Jul 2015
Appointment of Mrs Sarika Gujral as a director on 1 July 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 300,000

...
... and 83 more events
03 Sep 1987
Full accounts made up to 30 April 1986
30 Jul 1986
Full accounts made up to 30 April 1985
21 Apr 1984
Accounts made up to 30 April 1983
15 Jul 1983
Accounts made up to 30 April 1982
17 Feb 1983
Accounts made up to 30 April 1981

GUJRAL SONS LIMITED Charges

15 October 1998
Legal charge and assignment
Delivered: 16 October 1998
Status: Satisfied on 19 November 2004
Persons entitled: Bank of India
Description: By way of legal mortgage f/h 1-21 craven park road…
15 October 1998
Legal charge and assignment
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Bank of India
Description: By way of legal mortgage f/h 50 gorst road park royal in…
15 October 1998
Debenture
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Bank of India
Description: .. fixed and floating charges over the undertaking and all…
31 October 1994
Debenture
Delivered: 2 November 1994
Status: Satisfied on 10 August 2006
Persons entitled: Uco Bank
Description: Fixed and floating charges over the undertaking and all…
27 June 1994
Debenture
Delivered: 30 June 1994
Status: Satisfied on 10 August 2006
Persons entitled: Uco Bank
Description: Fixed and floating charges over the undertaking and all…
1 July 1988
Legal charge
Delivered: 4 July 1988
Status: Satisfied on 10 August 2006
Persons entitled: Uco Bank
Description: Fixed and floating charges over the undertaking and all…
17 January 1986
Charge
Delivered: 23 January 1986
Status: Satisfied on 31 December 1992
Persons entitled: National Westminster Bank PLC
Description: A specific charge on the book and after debts now and from…
17 August 1976
Mortgage debenture
Delivered: 24 August 1976
Status: Satisfied on 31 December 1992
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and assets present and future…