Background WavePink WaveYellow Wave

INDIAN GYMKHANA CLUB LIMITED(THE) (00333123)

INDIAN GYMKHANA CLUB LIMITED(THE) (00333123) is an active UK company. incorporated on 29 October 1937. with registered office in Middx. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. INDIAN GYMKHANA CLUB LIMITED(THE) has been registered for 88 years. Current directors include JUTLA, Kewal Singh, KAPOOR, Satish, RAGHUNATHAN NAIR, Ajith and 1 others.

Company Number
00333123
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 October 1937
Age
88 years
Address
Thornbury Avenue, Middx, TW7 4NQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
JUTLA, Kewal Singh, KAPOOR, Satish, RAGHUNATHAN NAIR, Ajith, SONI, Sutantar Kumar
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIAN GYMKHANA CLUB LIMITED(THE)

INDIAN GYMKHANA CLUB LIMITED(THE) is an active company incorporated on 29 October 1937 with the registered office located in Middx. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. INDIAN GYMKHANA CLUB LIMITED(THE) was registered 88 years ago.(SIC: 93199)

Status

active

Active since 88 years ago

Company No

00333123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

88 Years

Incorporated 29 October 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Thornbury Avenue Osterley Middx, TW7 4NQ,

Timeline

7 key events • 1937 - 2025

Funding Officers Ownership
Company Founded
Oct 37
Director Left
Oct 16
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

SONI, Sutantar Kumar

Active
The Towers Walton Lane, SheppertonTW17 8LQ
Secretary
Appointed N/A

JUTLA, Kewal Singh

Active
14 Arundel Drive, South HarrowHA2 8PS
Born September 1940
Director
Appointed N/A

KAPOOR, Satish

Active
Market Street, AddlestoneKT15 2FZ
Born March 1958
Director
Appointed 12 Nov 2025

RAGHUNATHAN NAIR, Ajith

Active
Great West Road, IsleworthTW7 4PX
Born September 1985
Director
Appointed 13 Nov 2025

SONI, Sutantar Kumar

Active
The Towers Walton Lane, SheppertonTW17 8LQ
Born April 1942
Director
Appointed N/A

BIJ, Verinder

Resigned
67 Firs Drive, HounslowTW5 9TA
Born May 1952
Director
Appointed N/A
Resigned 02 Oct 2016

GANDHI, Kanu

Resigned
95 Cannon Lane, PinnerHA5 1HP
Born March 1934
Director
Appointed N/A
Resigned 01 Nov 1997

MANN, Jaaspal Singh

Resigned
96 Roseville Road, HayesUB3 4RA
Born August 1959
Director
Appointed N/A
Resigned 30 Nov 2005

NOON, Gulam Kaderbhoy

Resigned
3 Hogan Mews, LondonW2 1UP
Born January 1936
Director
Appointed N/A
Resigned 15 Sept 1994

PAUL, Swraj, Dr

Resigned
Caparo House 103 Baker Street, LondonW1M 1FD
Born February 1931
Director
Appointed N/A
Resigned 15 Sept 1994

SHANTILAL JIVAN, Parmar

Resigned
23 Mount Stewart Avenue, HarrowHA3 0JR
Born November 1936
Director
Appointed N/A
Resigned 15 Sept 1994
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Legacy
2 June 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
10 February 2025
AAMDAAMD
Accounts Amended With Made Up Date
12 November 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 October 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2021
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Total Exemption Full
5 November 2020
AAMDAAMD
Change Person Director Company With Change Date
27 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 November 2015
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
5 November 2015
AAMDAAMD
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
2 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Legacy
10 June 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
363aAnnual Return
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288cChange of Particulars
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1994
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
17 October 1994
288288
Legacy
16 August 1994
363aAnnual Return
Legacy
16 August 1994
363aAnnual Return
Legacy
16 August 1994
363aAnnual Return
Legacy
16 August 1994
363aAnnual Return
Legacy
16 August 1994
363aAnnual Return
Miscellaneous
28 March 1994
MISCMISC
Miscellaneous
28 March 1994
MISCMISC
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
5 August 1975
AAAnnual Accounts
Incorporation Company
29 October 1937
NEWINCIncorporation