UKBizDB.co.uk

GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM

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

This company is commonly known as Gujarati Christian Fellowship United Kingdom. The company was founded 15 years ago and was given the registration number 06898036. The firm's registered office is in HOUNSLOW. You can find them at 59 Park Road, , Hounslow, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:GUJARATI CHRISTIAN FELLOWSHIP UNITED KINGDOM
Company Number:06898036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:59 Park Road, Hounslow, England, TW3 2HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Mill Way, Mill Way, Feltham, England, TW14 0JX

Secretary01 October 2021Active
56, Cowley Road, Uxbridge, England, UB8 2LU

Director01 October 2021Active
35, Maple Way, Headley Down, Bordon, England, GU35 8AU

Director01 April 2018Active
59, Park Road, Hounslow, England, TW3 2HG

Secretary09 August 2020Active
159, Martindale Road, Hounslow, United Kingdom, TW4 7EZ

Secretary07 May 2009Active
98, Fairholme Road, Croydon, England, CR0 3PH

Secretary01 October 2014Active
10, Itchen Close, Bettws, Newport, Wales, NP20 7AL

Director01 April 2016Active
15, Willow Tree Court, Crawford Avenue, Wembley, United Kingdom, HA0 2RB

Director07 May 2009Active
21, Lawrence Avenue, London, United Kingdom, E17 5PG

Director01 April 2012Active
21, Lawrence Avenue, London, United Kingdom, E17 5PG

Director19 June 2013Active
52, Park Drive, Newport, United Kingdom, NP20 3AN

Director07 May 2009Active
59, Park Road, Hounslow, England, TW3 2HG

Director01 April 2017Active
21, Lawrence Avenue, London, United Kingdom, E17 5PG

Director19 June 2013Active
16, Juniper Court Grove Road, Hounslow, United Kingdom, TW3 3TJ

Director07 May 2009Active
1, St. Annes Road, Wembley, England, HA0 2AW

Director09 August 2020Active
159, Martindale Road, Hounslow, United Kingdom, TW4 7EZ

Director07 May 2009Active
98, Fairholme Road, Croydon, England, CR0 3PH

Director01 April 2014Active
21, Lawrence Avenue, London, United Kingdom, E17 5PG

Director19 June 2013Active
5, Somerford Close, Pinner, HA5 2LS

Director07 May 2009Active
98, Fairholme Road, Croydon, England, CR0 3PH

Director01 April 2014Active
21, Lawrence Avenue, London, United Kingdom, E17 5PG

Director19 June 2013Active
21, Tyndalls, Hindhead, United Kingdom, GU26 6AP

Director01 April 2012Active
Flat 4, Steve Biko Way, Blenheim Place, Hounslow, England, TW3 3ED

Director01 April 2017Active
21, Lawrence Avenue, London, United Kingdom, E17 5PG

Director19 June 2013Active
Apartment 41, Hertford House, Taywood Road, Northolt, United Kingdom, UB5 6GD

Director01 April 2012Active
12, Empire Road, Perivale, UB6 7EQ

Director07 May 2009Active
21, Lawrence Avenue, London, United Kingdom, E17 5PG

Director21 June 2013Active
11, Wraysbury Close, Hounslow, United Kingdom, TW4 5EA

Director07 May 2009Active

People with Significant Control

Mr Shaileshkumar Painter
Notified on:01 April 2018
Status:Active
Date of birth:April 2018
Nationality:British
Country of residence:England
Address:35, Maple Way, Bordon, England, GU35 8AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ritesh Lajras Patelia
Notified on:25 May 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Flat 4, Steve Biko Way, Hounslow, England, TW3 3ED
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Significant influence or control as trust
Mr Nilay Philemon Christie
Notified on:25 May 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:59, Park Road, Hounslow, England, TW3 2HG
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust

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
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-25Persons with significant control

Change to a person with significant control.

Download
2022-01-03Address

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

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person secretary company with name date.

Download
2021-12-17Officers

Termination secretary company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Change person secretary company with change date.

Download
2020-08-16Officers

Appoint person secretary company with name date.

Download
2020-08-16Officers

Termination secretary company with name termination date.

Download
2020-08-16Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2019-09-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.