UKBizDB.co.uk

GENTEEL ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Genteel Associates Limited. The company was founded 28 years ago and was given the registration number 03171834. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 10611 - Grain milling.

Company Information

Name:GENTEEL ASSOCIATES LIMITED
Company Number:03171834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10611 - Grain milling

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Secretary01 April 1996Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director01 April 1996Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director11 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 March 1996Active
Poplars The Avenue, Wellingborough, NN8 4ET

Director18 October 1996Active
21 Heath Rise, Wellingborough, NN8 5QN

Director01 April 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 March 1996Active

People with Significant Control

Mr Arun Kumar Kishorilal Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Chandanbala Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keval Arunkumar Shah
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:Fifth Floor, Watson House, London, United Kingdom, W1U 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person secretary company with change date.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Address

Change registered office address company with date old address new address.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.