Company NameGilted Investments Limited
DirectorsNitin Kumar Babulal Narandas Kotecha and Panna Nitin Kotecha
Company StatusActive
Company Number00672102
CategoryPrivate Limited Company
Incorporation Date10 October 1960(63 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Nitin Kumar Babulal Narandas Kotecha
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address19 Wagon Road
Barnet
Hertfordshire
EN4 0PW
Director NameMrs Panna Nitin Kotecha
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(56 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
Director NameMichael Zbigniew Menczykowski
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 8 months after company formation)
Appointment Duration26 years (resigned 22 June 2017)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPemberley House The Green
Ickwell
Biggleswade
Bedfordshire
SG18 9EE
Director NameAlison Victoria Stroomer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 8 months after company formation)
Appointment Duration26 years (resigned 22 June 2017)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways House
Willian Road
Letchworth
Hertfordshire
SG6 2AA
Secretary NameMichael Zbigniew Menczykowski
NationalityBritish
StatusResigned
Appointed07 June 1991(30 years, 8 months after company formation)
Appointment Duration26 years (resigned 07 June 2017)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressPemberley House The Green
Ickwell
Biggleswade
Bedfordshire
SG18 9EE

Location

Registered AddressFulford Lodge 1 Heslington Lane
Fulford
York
YO10 4HW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishFulford
WardFulford & Heslington
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Alison Victoria Stroomer
33.33%
Ordinary
10 at £1Michael Zbigniew Menczykowski
33.33%
Ordinary
10 at £1Nitin Kumar Babulal Narandas Kotecha
33.33%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

14 January 2008Delivered on: 16 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 185 nevells road, letchworth garden city, hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 August 1964Delivered on: 25 August 1964
Satisfied on: 9 May 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 185 nevells rd, letchworth, hertford, with all fixtures.
Fully Satisfied
14 July 1961Delivered on: 25 July 1961
Satisfied on: 9 May 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc from elder and squires.
Particulars: 185, nevells rd, letchworth herts with all fixtures present & future.
Fully Satisfied

Filing History

4 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
29 June 2017Termination of appointment of Michael Zbigniew Menczykowski as a director on 22 June 2017 (1 page)
29 June 2017Appointment of Mrs Panna Nitin Kotecha as a director on 22 June 2017 (2 pages)
29 June 2017Termination of appointment of Alison Victoria Stroomer as a director on 22 June 2017 (1 page)
29 June 2017Termination of appointment of Alison Victoria Stroomer as a director on 22 June 2017 (1 page)
29 June 2017Termination of appointment of Michael Zbigniew Menczykowski as a director on 22 June 2017 (1 page)
29 June 2017Appointment of Mrs Panna Nitin Kotecha as a director on 22 June 2017 (2 pages)
21 June 2017Termination of appointment of Michael Zbigniew Menczykowski as a secretary on 7 June 2017 (1 page)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
21 June 2017Termination of appointment of Michael Zbigniew Menczykowski as a secretary on 7 June 2017 (1 page)
21 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30
(7 pages)
1 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 30
(7 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(6 pages)
10 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 30
(6 pages)
13 March 2015Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 13 March 2015 (1 page)
26 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 November 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30
(6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30
(6 pages)
19 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 30
(6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (6 pages)
9 May 2013Satisfaction of charge 2 in full (3 pages)
9 May 2013Satisfaction of charge 1 in full (3 pages)
9 May 2013Satisfaction of charge 1 in full (3 pages)
9 May 2013Satisfaction of charge 2 in full (3 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
20 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 July 2011Secretary's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages)
4 July 2011Secretary's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages)
4 July 2011Secretary's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages)
4 July 2011Director's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Director's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
4 July 2011Director's details changed for Michael Zbigniew Menczykowski on 4 April 2011 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Alison Victoria Stroomer on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Nitin Kumar Babulal Narandas Kotecha on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Michael Zbigniew Menczykowski on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Michael Zbigniew Menczykowski on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Alison Victoria Stroomer on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Alison Victoria Stroomer on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Michael Zbigniew Menczykowski on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Nitin Kumar Babulal Narandas Kotecha on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Nitin Kumar Babulal Narandas Kotecha on 1 October 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 June 2009Return made up to 07/06/09; full list of members (4 pages)
22 June 2009Return made up to 07/06/09; full list of members (4 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 June 2008Return made up to 07/06/08; full list of members (4 pages)
13 June 2008Return made up to 07/06/08; full list of members (4 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 March 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
14 June 2007Return made up to 07/06/07; full list of members (3 pages)
14 June 2007Return made up to 07/06/07; full list of members (3 pages)
17 May 2007Amended accounts made up to 31 December 2004 (2 pages)
17 May 2007Amended accounts made up to 31 December 2004 (2 pages)
17 May 2007Amended accounts made up to 31 December 2006 (2 pages)
17 May 2007Amended accounts made up to 31 December 2003 (2 pages)
17 May 2007Amended accounts made up to 31 December 2005 (2 pages)
17 May 2007Amended accounts made up to 31 December 2003 (2 pages)
17 May 2007Amended accounts made up to 31 December 2005 (2 pages)
17 May 2007Amended accounts made up to 31 December 2006 (2 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
12 June 2006Return made up to 07/06/06; full list of members (3 pages)
22 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 March 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
8 June 2005Return made up to 07/06/05; full list of members (3 pages)
8 June 2005Return made up to 07/06/05; full list of members (3 pages)
22 June 2004Return made up to 07/06/04; full list of members (6 pages)
22 June 2004Return made up to 07/06/04; full list of members (6 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
22 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
27 June 2003Return made up to 07/06/03; full list of members (6 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
15 May 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
16 June 2002Return made up to 07/06/02; full list of members (6 pages)
16 June 2002Return made up to 07/06/02; full list of members (6 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 February 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
21 July 2000Director's particulars changed (1 page)
20 July 2000Return made up to 07/06/00; full list of members (6 pages)
20 July 2000Return made up to 07/06/00; full list of members (6 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
16 April 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 July 1999Return made up to 07/06/99; full list of members (6 pages)
9 July 1999Director's particulars changed (1 page)
9 July 1999Director's particulars changed (1 page)
9 July 1999Return made up to 07/06/99; full list of members (6 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
8 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 July 1998Return made up to 07/06/98; full list of members (6 pages)
8 July 1998Return made up to 07/06/98; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
4 August 1997Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
4 August 1997Registered office changed on 04/08/97 from: lynwood house 24-32 kilburn high road london NW6 5UJ (1 page)
25 June 1997Return made up to 07/06/97; full list of members (3 pages)
25 June 1997Return made up to 07/06/97; full list of members (3 pages)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
17 July 1996Return made up to 07/06/96; full list of members (5 pages)
17 July 1996Return made up to 07/06/96; full list of members (5 pages)
5 June 1995Return made up to 07/06/95; full list of members (14 pages)
5 June 1995Return made up to 07/06/95; full list of members (14 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
10 October 1960Incorporation (20 pages)
10 October 1960Incorporation (20 pages)