Company NameGDSK Limited
DirectorsGurprit Dhaliwal and Surinder Singh Kandola
Company StatusActive
Company Number08966428
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Gurprit Dhaliwal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
Director NameMr Surinder Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

900 at £1Surinder Singh Kandola
90.00%
Ordinary
100 at £1Gurprit Dhaliwal
10.00%
Ordinary

Financials

Year2014
Turnover£49,796,403
Gross Profit£8,606,725
Net Worth-£28,815,884
Cash£1,009,194
Current Liabilities£16,043,676

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

29 June 2023Delivered on: 4 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 February 2020Delivered on: 3 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: First fixed charge over all real property (as defined in the supplemental debenture); fixed charge over all intellectual property (as defined in the supplemental debenture).
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold, leasehold or immovable property which the company has at the date of the debenture or may subsequently acquire, and its intellectual property (as defined in the senior facilities agreement).
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold, leasehold or immovable property which the company has at the date of the debenture or may subsequently acquire, and its intellectual property (as defined in the senior facilities agreement).
Outstanding
11 January 2016Delivered on: 20 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
7 October 2014Delivered on: 16 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property").
Outstanding
7 October 2014Delivered on: 10 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The company, with full title guarantee, and as security for the payment and discharge of the debt, charges:. (A) by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule below subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule below.. (B) by way of first fixed charge (except as already charged above):-. (I) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (Ii) all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of the them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the "intellectual property").
Outstanding
30 September 2014Delivered on: 30 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 March 2024Director's details changed for Mr Gurprit Dhaliwal on 1 March 2024 (2 pages)
15 March 2024Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 March 2024 (2 pages)
15 March 2024Director's details changed for Mr Surinder Singh Kandola on 1 March 2024 (2 pages)
15 March 2024Registered office address changed from Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU England to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 15 March 2024 (1 page)
19 December 2023Second filing of the annual return made up to 28 March 2015 (16 pages)
19 December 2023Second filing of the annual return made up to 28 March 2016 (16 pages)
2 August 2023Registration of charge 089664280010, created on 28 July 2023 (35 pages)
1 August 2023Registration of charge 089664280009, created on 28 July 2023 (35 pages)
4 July 2023Registration of charge 089664280008, created on 29 June 2023 (14 pages)
19 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 April 2023Group of companies' accounts made up to 31 March 2022 (33 pages)
13 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
5 January 2022Group of companies' accounts made up to 31 March 2021 (33 pages)
4 October 2021Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 1 October 2021 (2 pages)
7 June 2021Group of companies' accounts made up to 31 March 2020 (32 pages)
28 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
14 April 2021Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages)
1 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
3 March 2020Registration of charge 089664280007, created on 14 February 2020 (16 pages)
26 September 2019Group of companies' accounts made up to 31 March 2019 (31 pages)
3 June 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
13 November 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
5 October 2018Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018 (2 pages)
5 October 2018Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Gurprit Dhaliwal on 1 October 2018 (2 pages)
3 October 2018Change of details for Mr Surinderjit Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 July 2018Registration of charge 089664280005, created on 27 June 2018 (46 pages)
3 July 2018Registration of charge 089664280006, created on 27 June 2018 (46 pages)
29 June 2018Satisfaction of charge 089664280004 in full (1 page)
29 June 2018Satisfaction of charge 089664280003 in full (1 page)
29 June 2018Satisfaction of charge 089664280002 in full (1 page)
29 June 2018Satisfaction of charge 089664280001 in full (1 page)
21 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
8 March 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
23 June 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Group of companies' accounts made up to 31 March 2016 (25 pages)
11 January 2017Group of companies' accounts made up to 31 March 2016 (25 pages)
24 August 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
24 August 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2023.
(7 pages)
24 August 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(6 pages)
20 January 2016Registration of charge 089664280004, created on 11 January 2016 (57 pages)
20 January 2016Registration of charge 089664280004, created on 11 January 2016 (57 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (24 pages)
18 August 2015Registered office address changed from 32 st Davids Drive Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page)
18 August 2015Registered office address changed from 32 st Davids Drive Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page)
18 August 2015Registered office address changed from , 32 st Davids Drive, Englefield Green, Surrey, TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015 (1 page)
29 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2023.
(5 pages)
29 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
20 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 101,000
(6 pages)
20 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 101,000
(6 pages)
16 October 2014Registration of charge 089664280003, created on 7 October 2014 (25 pages)
16 October 2014Registration of charge 089664280003, created on 7 October 2014 (25 pages)
16 October 2014Registration of charge 089664280003, created on 7 October 2014 (25 pages)
10 October 2014Registration of charge 089664280002, created on 7 October 2014 (24 pages)
10 October 2014Registration of charge 089664280002, created on 7 October 2014 (24 pages)
10 October 2014Registration of charge 089664280002, created on 7 October 2014 (24 pages)
6 October 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,000
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 1,000
(3 pages)
30 September 2014Registration of charge 089664280001, created on 30 September 2014 (23 pages)
30 September 2014Registration of charge 089664280001, created on 30 September 2014 (23 pages)
9 April 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from , Kensal House 77 Springfield Road, Chelmsford, Essex, CM2 6JG, England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG England on 9 April 2014 (1 page)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)