GARWARE POLYESTER INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 0SZ

Company number 03042269
Status Active
Incorporation Date 5 April 1995
Company Type Private Limited Company
Address UNIT 2. 17 THE PLAZA, 535 KINGS ROAD, LONDON, SW10 0SZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 250,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of GARWARE POLYESTER INTERNATIONAL LIMITED are www.garwarepolyesterinternational.co.uk, and www.garware-polyester-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Barnes Bridge Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barbican Rail Station is 4.7 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Garware Polyester International Limited is a Private Limited Company. The company registration number is 03042269. Garware Polyester International Limited has been working since 05 April 1995. The present status of the company is Active. The registered address of Garware Polyester International Limited is Unit 2 17 The Plaza 535 Kings Road London Sw10 0sz. . KHANNA, Gaurav is a Secretary of the company. GARWARE, Sonia is a Director of the company. Secretary AMALATHAS, Nalliah Jeevakumar has been resigned. Secretary BAKHAI, Dhirendra has been resigned. Secretary SHAH, Babulal has been resigned. Secretary SHAH, Bhanumati has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BHAGANI, Ashok Babulal has been resigned. Director DOSHI, Bhupatray Dalichand has been resigned. Director GARWARE, Shashikant has been resigned. Director GARWARE, Sheela Shashikant has been resigned. Director GARWARE MODI, Monika Garware has been resigned. Director GARWARE RAMSAY, Sarita has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director NAIR, Vinod Karthikeyan has been resigned. Director PATHAK, Chandrashekhar Jaiwantrao has been resigned. Director RAMDENY, Virrsing has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KHANNA, Gaurav
Appointed Date: 21 April 2008

Director
GARWARE, Sonia
Appointed Date: 18 June 1996
55 years old

Resigned Directors

Secretary
AMALATHAS, Nalliah Jeevakumar
Resigned: 21 March 1996
Appointed Date: 05 April 1995

Secretary
BAKHAI, Dhirendra
Resigned: 15 March 2001
Appointed Date: 19 January 1999

Secretary
SHAH, Babulal
Resigned: 13 March 2008
Appointed Date: 15 March 2001

Secretary
SHAH, Bhanumati
Resigned: 19 January 1999
Appointed Date: 21 March 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 April 1995
Appointed Date: 05 April 1995

Director
BHAGANI, Ashok Babulal
Resigned: 28 July 2008
Appointed Date: 05 April 1995
73 years old

Director
DOSHI, Bhupatray Dalichand
Resigned: 03 March 2015
Appointed Date: 15 October 2004
82 years old

Director
GARWARE, Shashikant
Resigned: 03 March 2015
Appointed Date: 22 May 1995
91 years old

Director
GARWARE, Sheela Shashikant
Resigned: 03 March 2015
Appointed Date: 02 October 2009
89 years old

Director
GARWARE MODI, Monika Garware
Resigned: 03 March 2015
Appointed Date: 02 October 2009
62 years old

Director
GARWARE RAMSAY, Sarita
Resigned: 03 March 2015
Appointed Date: 02 October 2009
58 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 April 1995
Appointed Date: 05 April 1995

Director
NAIR, Vinod Karthikeyan
Resigned: 18 February 2014
Appointed Date: 15 January 2007
58 years old

Director
PATHAK, Chandrashekhar Jaiwantrao
Resigned: 03 March 2015
Appointed Date: 02 October 2009
71 years old

Director
RAMDENY, Virrsing
Resigned: 02 September 2015
Appointed Date: 03 March 2015
68 years old

GARWARE POLYESTER INTERNATIONAL LIMITED Events

20 Oct 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 250,000

14 Jan 2016
Full accounts made up to 31 March 2015
07 Sep 2015
Termination of appointment of Virrsing Ramdeny as a director on 2 September 2015
07 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000

...
... and 85 more events
02 Jun 1995
Ad 26/05/95--------- £ si 49998@1=49998 £ ic 2/50000
13 Apr 1995
Accounting reference date notified as 31/03
12 Apr 1995
Director resigned;new director appointed
12 Apr 1995
Secretary resigned;new secretary appointed
05 Apr 1995
Incorporation

GARWARE POLYESTER INTERNATIONAL LIMITED Charges

28 February 2011
Rent deposit deed
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Dooba Investments Ii Limited
Description: £4,517 together with vat and any sum from time to time.
17 March 2008
Rent deposit deed
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Dooba Investments Ii Limited
Description: £4,517 and any sum deposited and any interest.
18 January 2005
Rent deposit deed
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Gmx Six Limited
Description: £5,307.48 and any sum from time to tim deposited.
19 September 2001
Deposit deed
Delivered: 26 September 2001
Status: Outstanding
Persons entitled: Slough Properties Limited
Description: The sum of £3,575.
22 February 1999
Deed of charge over credit balances
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account 20801410. the charge creates a fixed charge over…