GULAB LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 01760982
Status Active
Incorporation Date 12 October 1983
Company Type Private Limited Company
Address RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016. The most likely internet sites of GULAB LIMITED are www.gulab.co.uk, and www.gulab.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Gulab Limited is a Private Limited Company. The company registration number is 01760982. Gulab Limited has been working since 12 October 1983. The present status of the company is Active. The registered address of Gulab Limited is Runway House The Runway Ruislip Middlesex England Ha4 6se. . ESMAIL, Aly Mohamed is a Secretary of the company. ESMAIL, Sayed Mohamed is a Secretary of the company. ESMAIL, Sushma Bhatia is a Secretary of the company. ESMAIL, Aly Mohamed is a Director of the company. ESMAIL, Sushma Bhatia is a Director of the company. Director ESMAIL, Mohamed Fazal has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ESMAIL, Aly Mohamed
Appointed Date: 06 February 2008

Secretary
ESMAIL, Sayed Mohamed
Appointed Date: 06 February 2008


Director
ESMAIL, Aly Mohamed
Appointed Date: 01 April 2016
42 years old

Director

Resigned Directors

Director
ESMAIL, Mohamed Fazal
Resigned: 23 October 2014
80 years old

GULAB LIMITED Events

13 Oct 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

25 May 2016
Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016
24 May 2016
Registered office address changed from 88-90 King Street Hammersmith London W6 0QW to Runway House the Runway Ruislip Middlesex HA4 6SE on 24 May 2016
08 Oct 2015
Full accounts made up to 31 March 2015
...
... and 83 more events
02 Sep 1988
Return made up to 26/07/87; full list of members

23 Sep 1987
Full accounts made up to 31 March 1986

23 Sep 1987
Return made up to 25/07/86; full list of members

04 Dec 1986
Registered office changed on 04/12/86 from: 38 putney high street london SW15 1S2

12 Oct 1983
Incorporation

GULAB LIMITED Charges

31 January 2011
Legal charge
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88 and 90 king street hammersmith london t/no BGL15680 by…
31 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 22 kenton park parade kenton road kenton…
19 January 2006
Legal charge
Delivered: 21 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 137 marsh road pinner. By way of fixed charge the benefit…
31 July 1998
Legal charge of licensed premises
Delivered: 3 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- all that l/h property k/a unit…
17 April 1997
Debenture
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Debenture
Delivered: 2 February 1996
Status: Satisfied on 23 February 2011
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
31 January 1996
Mortgage deed
Delivered: 2 February 1996
Status: Satisfied on 23 February 2011
Persons entitled: Bristol & West Building Society
Description: 88/90 king st,hammersmith,london; t/no ngl 523683 with all…
19 February 1986
Debenture
Delivered: 26 February 1986
Status: Satisfied on 7 February 1996
Persons entitled: Barclays Bank PLC
Description: (See doc M9). Fixed and floating charges over the…
1 December 1983
Legal mortgage
Delivered: 8 December 1983
Status: Satisfied on 7 February 1996
Persons entitled: National Westminster Bank PLC
Description: L/H 38 high street, putney london, SW15.and/or proceeds of…