Company number 01419799
Status Active
Incorporation Date 15 May 1979
Company Type Private Limited Company
Address 3RD FLOOR PATERNOSTER HOUSE, 65 ST PAUL'S CHURCHYARD, LONDON, EC4M 8AB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015; Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
GBP 100,000
. The most likely internet sites of GURU GIFTS LIMITED are www.gurugifts.co.uk, and www.guru-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guru Gifts Limited is a Private Limited Company.
The company registration number is 01419799. Guru Gifts Limited has been working since 15 May 1979.
The present status of the company is Active. The registered address of Guru Gifts Limited is 3rd Floor Paternoster House 65 St Paul S Churchyard London Ec4m 8ab. . SHAH, Indumati Zaverchand is a Secretary of the company. SHAH, Indumati Zaverchand is a Director of the company. SHAH, Zaverchand Devchand is a Director of the company. Director SHAH, Kishorilal Devchand Gosar has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
GURU GIFTS LIMITED Events
15 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Apr 2016
Total exemption small company accounts made up to 31 May 2015
31 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
11 Mar 2015
Total exemption small company accounts made up to 31 May 2014
05 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
...
... and 79 more events
20 Apr 1988
Return made up to 17/03/88; full list of members
18 Apr 1988
Full accounts made up to 30 November 1986
10 Jun 1987
Full accounts made up to 30 November 1985
10 Jun 1987
Return made up to 02/05/87; full list of members
02 May 1986
Return made up to 14/04/86; full list of members
2 April 2002
Debenture
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1992
Legal mortgage
Delivered: 3 April 1992
Status: Satisfied
on 10 August 1992
Persons entitled: National Westminster Bank PLC
Description: 16 pines close,northwood,middlesex. Floating charge over…
26 June 1981
Legal mortgage
Delivered: 10 July 1981
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H 50 clarence street kingston-upon-thames, surrey.…
26 June 1981
Legal mortgage
Delivered: 10 July 1981
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H 5/5A abington street, northampton.. Floating charge…
3 June 1981
Legal mortgage
Delivered: 18 June 1981
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H 73 western road, brighton, sussex.
21 July 1980
Legal mortgage
Delivered: 23 July 1980
Status: Outstanding
Persons entitled: Bank of Baroda
Description: L/H 70 high street, southend on-sea, essex. Ex 220932.
21 July 1980
Legal mortgage
Delivered: 23 July 1980
Status: Satisfied
Persons entitled: Bank of Baroda
Description: L/H 20/20A st. Annes road, harrow, middlesex.
16 July 1980
Debenture
Delivered: 23 July 1980
Status: Satisfied
on 10 August 1992
Persons entitled: Bank of Baroda
Description: Floating charge over the. Undertaking and all property and…