Broughton Lane
Manchester
Lancashire
M8 9TZ
Director Name | Ranjit Kaur Chawla |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ |
Director Name | Mr Ravinder Singh Chawla |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4, Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ |
Secretary Name | Mr Ravinder Singh Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Role | Distributor Of Video Films |
Correspondence Address | 1 Eyebrook Road Bowdon Altrincham Cheshire WA14 3LR |
Director Name | Mr Kulvinder Chawla |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ |
Secretary Name | Mr Raj Chawla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 0161 8394791 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 4, Trafalgar Business Park Broughton Lane Manchester Lancashire M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
33 at £1 | D.l. Chawla 33.33% Ordinary |
---|---|
33 at £1 | Mrs R.k. Chawla 33.33% Ordinary |
33 at £1 | R.s. Chawla 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,144,401 |
Gross Profit | £1,800,534 |
Net Worth | £6,045,293 |
Cash | £711,915 |
Current Liabilities | £928,053 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
19 March 2018 | Delivered on: 23 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 August 2009 | Delivered on: 25 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 broughton lane manchester t/n LA153523, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 May 1999 | Delivered on: 28 May 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 February 2024 | Confirmation statement made on 17 February 2024 with updates (4 pages) |
---|---|
30 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 August 2023 | Cessation of Ranjit Kaur Chawla as a person with significant control on 31 July 2023 (1 page) |
16 August 2023 | Notification of Goldcrest Finance Limited as a person with significant control on 31 July 2023 (2 pages) |
16 August 2023 | Cessation of Ravinder Chawla as a person with significant control on 31 July 2023 (1 page) |
16 August 2023 | Cessation of Darshan Lal Chawla as a person with significant control on 31 July 2023 (1 page) |
10 May 2023 | Notification of Darshan Lal Chawla as a person with significant control on 10 May 2023 (2 pages) |
4 May 2023 | Notification of Ranjit Kaur Chawla as a person with significant control on 4 May 2023 (2 pages) |
4 May 2023 | Change of details for Mr Ravinder Chawla as a person with significant control on 4 May 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
8 March 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
31 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
8 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 August 2018 | Notification of Ravinder Chawla as a person with significant control on 10 August 2018 (2 pages) |
24 June 2018 | Withdrawal of a person with significant control statement on 24 June 2018 (2 pages) |
23 March 2018 | Registration of charge 027910220003, created on 19 March 2018 (30 pages) |
28 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 February 2018 | Full accounts made up to 31 March 2017 (21 pages) |
13 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
13 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
8 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
6 March 2017 | Accounts for a medium company made up to 31 March 2016 (16 pages) |
6 March 2017 | Accounts for a medium company made up to 31 March 2016 (16 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
8 April 2016 | Satisfaction of charge 1 in full (5 pages) |
8 April 2016 | Satisfaction of charge 1 in full (5 pages) |
25 February 2016 | Satisfaction of charge 2 in full (2 pages) |
25 February 2016 | Satisfaction of charge 2 in full (2 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
10 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
14 August 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 April 2014 | Termination of appointment of Kulvinder Chawla as a director (1 page) |
25 April 2014 | Termination of appointment of Kulvinder Chawla as a director (1 page) |
16 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
16 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-16
|
15 January 2014 | Termination of appointment of Raj Chawla as a secretary (1 page) |
15 January 2014 | Termination of appointment of Raj Chawla as a secretary (1 page) |
8 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
8 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
8 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 March 2011 | Director's details changed for Mr Ravinder Singh Chawla on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Mr Raj Chawla on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Kulvinder Chawla on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Ranjit Kaur Chawla on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Kulvinder Chawla on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Ravinder Singh Chawla on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Director's details changed for Mr Darshan Lal Chawla on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Darshan Lal Chawla on 31 March 2011 (2 pages) |
31 March 2011 | Secretary's details changed for Mr Raj Chawla on 31 March 2011 (1 page) |
31 March 2011 | Director's details changed for Ranjit Kaur Chawla on 31 March 2011 (2 pages) |
2 December 2010 | Company name changed gold crest distribution LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Company name changed gold crest distribution LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Change of name notice (2 pages) |
2 December 2010 | Change of name notice (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Ranjit Kaur Chawla on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Ranjit Kaur Chawla on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Kulvinder Singh Chawla on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Ravinder Singh Chawla on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Ravinder Singh Chawla on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Kulvinder Singh Chawla on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Darshan Lal Chawla on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Darshan Lal Chawla on 16 March 2010 (2 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 17/02/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
7 April 2008 | Return made up to 17/02/08; full list of members (4 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 17/02/07; full list of members (3 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 17/02/05; full list of members (3 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
13 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 February 2004 | Return made up to 17/02/04; full list of members
|
26 February 2004 | Return made up to 17/02/04; full list of members
|
5 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
22 April 2003 | Return made up to 17/02/03; full list of members
|
22 April 2003 | Return made up to 17/02/03; full list of members
|
25 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 June 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 March 2002 | Return made up to 17/02/02; full list of members
|
8 March 2002 | Return made up to 17/02/02; full list of members
|
30 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
30 July 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
19 March 2001 | Return made up to 17/02/01; full list of members
|
19 March 2001 | Return made up to 17/02/01; full list of members
|
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 February 2000 | Return made up to 17/02/00; full list of members
|
23 February 2000 | Return made up to 17/02/00; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (1 page) |
4 May 1999 | Full accounts made up to 31 March 1998 (1 page) |
10 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 17/02/99; no change of members (4 pages) |
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New secretary appointed (2 pages) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Registered office changed on 29/05/98 from: 4 broughton lane trafalgar business park manchester M7 9UF (1 page) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Registered office changed on 29/05/98 from: 4 broughton lane trafalgar business park manchester M7 9UF (1 page) |
29 May 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
17 February 1998 | Return made up to 17/02/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (1 page) |
5 March 1997 | Return made up to 17/02/97; no change of members (4 pages) |
5 March 1997 | Return made up to 17/02/97; no change of members (4 pages) |
18 April 1996 | Full accounts made up to 31 March 1996 (1 page) |
18 April 1996 | Full accounts made up to 31 March 1996 (1 page) |
11 April 1996 | Return made up to 17/02/96; full list of members (6 pages) |
11 April 1996 | Return made up to 17/02/96; full list of members (6 pages) |
31 March 1995 | Return made up to 17/02/95; no change of members (4 pages) |
31 March 1995 | Return made up to 17/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 February 1993 | Incorporation (14 pages) |
17 February 1993 | Incorporation (14 pages) |