Background WavePink WaveYellow Wave

GANDHI ORIENTAL FOODS LIMITED (01034090)

GANDHI ORIENTAL FOODS LIMITED (01034090) is an active UK company. incorporated on 9 December 1971. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. GANDHI ORIENTAL FOODS LIMITED has been registered for 54 years. Current directors include GANDHI, Jayantilal Chunilal, GANDHI, Manjulaben Jayantilal, MODY, Dinesh and 2 others.

Company Number
01034090
Status
active
Type
ltd
Incorporated
9 December 1971
Age
54 years
Address
Global House First Floor, London, N12 8NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
GANDHI, Jayantilal Chunilal, GANDHI, Manjulaben Jayantilal, MODY, Dinesh, MODY, Natwarlal Chunilal, MODY, Pravin
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GANDHI ORIENTAL FOODS LIMITED

GANDHI ORIENTAL FOODS LIMITED is an active company incorporated on 9 December 1971 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. GANDHI ORIENTAL FOODS LIMITED was registered 54 years ago.(SIC: 46390)

Status

active

Active since 54 years ago

Company No

01034090

LTD Company

Age

54 Years

Incorporated 9 December 1971

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Global House First Floor 299-303 Ballards Lane London, N12 8NP,

Previous Addresses

First Floor Global House 299-303 Ballards Lane London N12 8NP
From: 9 December 1971To: 17 December 2019
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Loan Secured
Dec 15
Loan Secured
Dec 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Director Left
Jan 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GANDHI, Jayantilal Chunilal

Active
High Meads 26 Hillcrest Road, LoughtonIG10 4QQ
Born June 1941
Director
Appointed N/A

GANDHI, Manjulaben Jayantilal

Active
High Meads 26 Hillcrest Road, LoughtonIG10 4QQ
Born July 1948
Director
Appointed N/A

MODY, Dinesh

Active
68 Church Lane, LoughtonIG10 1NT
Born February 1955
Director
Appointed 02 Jan 1997

MODY, Natwarlal Chunilal

Active
5 Hermitage Close, LondonE18 2BW
Born June 1952
Director
Appointed N/A

MODY, Pravin

Active
4 Kings Place, LoughtonIG10 4PW
Born October 1952
Director
Appointed 02 Jan 1997

GANDHI, Kantilal Chunilal

Resigned
17 Deanhurst Gardens, Woodford GreenIG8 0PA
Secretary
Appointed N/A
Resigned 18 Jun 2021

GANDHI, Kantilal Chunilal

Resigned
17 Deanhurst Gardens, Woodford GreenIG8 0PA
Born October 1938
Director
Appointed N/A
Resigned 18 Jun 2021

MODY, Armtlal Chunilal

Resigned
34 Lee Grove, ChigwellIG7 6AF
Born September 1925
Director
Appointed N/A
Resigned 04 Jul 1996

Persons with significant control

1

Mr Jayantilal Chunilal Gandhi

Active
303 Ballards Lane, LondonN12 8NP
Born June 1941

Nature of Control

Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Medium
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Medium
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Medium
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Medium
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Medium
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Medium
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
3 March 2009
AAAnnual Accounts
Legacy
24 January 2009
363aAnnual Return
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
9 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 March 2003
AAAnnual Accounts
Legacy
13 December 2002
287Change of Registered Office
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
16 April 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 March 1999
AAMDAAMD
Accounts With Accounts Type Medium
2 March 1999
AAAnnual Accounts
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1998
AAAnnual Accounts
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 February 1997
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
18 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
15 March 1989
88(2)Return of Allotment of Shares
Resolution
15 June 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
123Notice of Increase in Nominal Capital
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87