Seaham
County Durham
SR7 7EU
Director Name | Mrs Gurmanpreet Kaur Gill |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Terrace Seaham County Durham SR7 7EU |
Director Name | Mrs Pawandeep Kaur Gill |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Terrace Seaham County Durham SR7 7EU |
Director Name | Mr Hartaj Singh Gill |
---|---|
Date of Birth | July 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Terrace Seaham County Durham SR7 7EU |
Director Name | Mr Navraj Singh Gill |
---|---|
Date of Birth | May 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(15 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Terrace Seaham County Durham SR7 7EU |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Hardev Singh Gill |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Takeaway Proprietor |
Correspondence Address | 52 Winslow Close Boldon Tyne & Wear NE35 9LR |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Mr Sarwan Singh Gill |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 North Terrace Seaham County Durham SR7 7EU |
Director Name | Mrs Sukhwinder Kaur Gill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 North Terrace Seaham County Durham SR7 7EU |
Website | gillsfryfry.co.uk |
---|
Registered Address | 19 North Terrace Seaham County Durham SR7 7EU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Mr Jagdev Singh Gill 20.00% Ordinary |
---|---|
60 at £1 | Mr Sarwan Singh Gill 20.00% Ordinary |
60 at £1 | Mrs Gurmanpreet Kaur Gill 20.00% Ordinary |
60 at £1 | Mrs Pawandeep Kaur Gill 20.00% Ordinary |
60 at £1 | Mrs Sukhwinder Kaur Gill 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,814 |
Cash | £28,897 |
Current Liabilities | £160,780 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
16 December 2020 | Delivered on: 23 December 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 March 2012 | Delivered on: 22 March 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 January 2009 | Delivered on: 24 January 2009 Satisfied on: 27 February 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title eastate and other interests the book debts all present and future goodwill and uncalled capital the rental income all guarantees warranties all plant machinery fixtures fittings all sums see image for full details. Fully Satisfied |
22 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Director's details changed for Mrs Gurmanpreet Kaur Gill on 15 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr Jagdev Singh Gill on 15 March 2023 (2 pages) |
26 January 2023 | Total exemption full accounts made up to 31 May 2022 (14 pages) |
8 August 2022 | Termination of appointment of Sarwan Singh Gill as a director on 8 August 2022 (1 page) |
8 August 2022 | Termination of appointment of Sukhwinder Kaur Gill as a director on 8 August 2022 (1 page) |
28 March 2022 | Appointment of Mr Navraj Singh Gill as a director on 28 March 2022 (2 pages) |
28 March 2022 | Appointment of Mr Hartaj Singh Gill as a director on 28 March 2022 (2 pages) |
23 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 December 2020 | Registration of charge 061626870003, created on 16 December 2020 (60 pages) |
13 November 2020 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
23 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
23 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
21 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 July 2016 | Director's details changed for Sarwan Singh Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Jagdev Singh Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Pawandeep Kaur Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Jagdev Singh Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Sarwan Singh Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Pawandeep Kaur Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Gurmanpreet Kaur Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Sukhwinder Kaur Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Sukhwinder Kaur Gill on 6 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Gurmanpreet Kaur Gill on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Gills Head Office 33 Blackwood Road Town End Farm Sunderland Tyne & Wear SR5 4PT to 19 North Terrace Seaham County Durham SR7 7EU on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Gills Head Office 33 Blackwood Road Town End Farm Sunderland Tyne & Wear SR5 4PT to 19 North Terrace Seaham County Durham SR7 7EU on 6 July 2016 (1 page) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Director's details changed for Mr Jagdev Singh Gill on 15 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Jagdev Singh Gill on 15 March 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Jagdev Singh Gill on 15 March 2012 (2 pages) |
27 April 2012 | Register(s) moved to registered office address (1 page) |
27 April 2012 | Register(s) moved to registered office address (1 page) |
27 April 2012 | Director's details changed for Mr Jagdev Singh Gill on 15 March 2012 (2 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Director's details changed for Jagdev Singh Gill on 15 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Director's details changed for Jagdev Singh Gill on 15 March 2011 (2 pages) |
17 May 2011 | Appointment of Pawandeep Kaur Gill as a director (3 pages) |
17 May 2011 | Appointment of Gurmanpreet Kaur Gill as a director (3 pages) |
17 May 2011 | Appointment of Pawandeep Kaur Gill as a director (3 pages) |
17 May 2011 | Appointment of Sukhwinder Kaur Gill as a director (3 pages) |
17 May 2011 | Appointment of Sarwan Singh Gill as a director (3 pages) |
17 May 2011 | Appointment of Sukhwinder Kaur Gill as a director (3 pages) |
17 May 2011 | Appointment of Sarwan Singh Gill as a director (3 pages) |
17 May 2011 | Appointment of Gurmanpreet Kaur Gill as a director (3 pages) |
11 February 2011 | Termination of appointment of Hardev Gill as a secretary (2 pages) |
11 February 2011 | Termination of appointment of Hardev Gill as a secretary (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Register inspection address has been changed (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Register(s) moved to registered inspection location (2 pages) |
9 April 2010 | Register inspection address has been changed (2 pages) |
9 April 2010 | Register(s) moved to registered inspection location (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 May 2008 | Return made up to 15/03/08; full list of members (7 pages) |
9 May 2008 | Return made up to 15/03/08; full list of members (7 pages) |
12 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
12 March 2008 | Curr ext from 31/03/2008 to 31/05/2008 (1 page) |
20 November 2007 | Ad 15/03/07--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Location of register of members (1 page) |
20 November 2007 | Ad 15/03/07--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Secretary resigned (1 page) |
24 March 2007 | New director appointed (2 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (2 pages) |
24 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Incorporation (16 pages) |
15 March 2007 | Incorporation (16 pages) |