Company NameG.H. Daryani & Co. Limited
DirectorsPadu Gobind Daryani and Ratankumar Daryani
Company StatusActive
Company Number01164526
CategoryPrivate Limited Company
Incorporation Date26 March 1974(50 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Padu Gobind Daryani
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Chessington Court
Charter Way
London
N3 3DT
Director NameMr Ratankumar Daryani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1995(21 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Suffolk Road
Harrow
Middlesex
HA2 7QF
Secretary NameMrs Padu Gobind Daryani
NationalityBritish
StatusCurrent
Appointed12 July 2004(30 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Chessington Court
Charter Way
London
N3 3DT
Director NameGobind Hardasmal Daryani
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 August 1995)
RoleCompany Director
Correspondence Address32 The Water Garden Towers
Marble Arch
London
W2 2DB
Director NameHashmatrai Khubkhandani
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed31 July 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RoleMerchant
Correspondence AddressFlat No 117/8 Karma Kshetra Bii
Sion-Koliwada Road Bombay-400037
Foreign
Director NamePatricia Pope
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1996)
RoleSecretary
Correspondence Address18 Parkfields Avenue
Kingsbury
London
NW9 7PE
Secretary NamePeter Dan Neidle
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Correspondence Address83 Wimpole Street
London
WC1M 7DB
Secretary NamePantelitsa Nita Charalambous
NationalityBritish
StatusResigned
Appointed11 July 1995(21 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 September 1995)
RoleCompany Director
Correspondence Address6 Sherrock Gardens
Hendon
London
NW4 4JJ
Secretary NameMrs Pushpa Daryani
NationalityBritish
StatusResigned
Appointed16 September 1995(21 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Suffolk Road
North Harrow
Middlesex
HA2 7QF

Location

Registered AddressAmba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

37.3k at £1Padu Gobind Daryani
49.69%
Ordinary
36.2k at £1Ratankumar Daryani
48.31%
Ordinary
1.5k at £1Samir Daryani
2.00%
Ordinary

Financials

Year2014
Net Worth£1,594,794
Cash£76,032
Current Liabilities£75,024

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

9 April 2019Delivered on: 11 April 2019
Persons entitled: Dilip Umesh Navapurkar

Classification: A registered charge
Particulars: Charge over alperton suite, 15 college road, harrow, HA1 1BA.
Outstanding
15 October 2014Delivered on: 24 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 214 edgware road, london registered at hm land registry under title number NGL438536.
Outstanding
18 June 2020Delivered on: 18 June 2020
Persons entitled:
Michael Friend
Bonnie Friend
Benedict Friend

Classification: A registered charge
Particulars: Charge over rivers suite, 15 college road, harrow (HA1 1BA).
Outstanding
15 January 2020Delivered on: 16 January 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 214 edgware road, london W2 1DH and registered at the land registry with title absolute under title number NGL438536.
Outstanding
6 January 2012Delivered on: 12 January 2012
Satisfied on: 28 November 2014
Persons entitled: Amba Investments LLP

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a pembroke suite 5TH floor 15 college road harrow see image for full details.
Fully Satisfied
7 February 1996Delivered on: 17 February 1996
Satisfied on: 20 May 2014
Persons entitled: Riggs Ap Bank Limited

Classification: Legal & floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/H property k/a 378 & 380 edgware road london t/no's LN91260 & LN91259. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 April 1989Delivered on: 10 May 1989
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 7/3/89.
Particulars: 380 edgware road london W2 and the proceeds of sale thereof.
Fully Satisfied
24 April 1989Delivered on: 10 May 1989
Satisfied on: 20 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 7/3/89.
Particulars: 378 edgware road, london W2 and the proceeds of sale thereof.
Fully Satisfied
24 March 1988Delivered on: 7 April 1988
Satisfied on: 20 May 2014
Persons entitled: Riggs A.P. Bank Limited

Classification: Legal charge
Secured details: £262,500 and all other monies due or to become due from the company to the chargee, an any account whatsoever.
Particulars: 374 edgware road london W2.
Fully Satisfied
30 October 1986Delivered on: 1 November 1986
Satisfied on: 20 May 2014
Persons entitled: A.P. Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214, edgware road, london W2.
Fully Satisfied
15 September 1986Delivered on: 30 September 1986
Satisfied on: 26 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31/1/85 not exceeding £84,000, or a loan account numbered 03-00697915.
Particulars: 374 edgware road, london W2 title no LN91286 and the proceeds of sale thereof.
Fully Satisfied

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 December 2020Satisfaction of charge 011645260009 in full (1 page)
19 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
18 June 2020Registration of charge 011645260011, created on 18 June 2020 (4 pages)
16 January 2020Registration of charge 011645260010, created on 15 January 2020 (28 pages)
15 January 2020Satisfaction of charge 011645260008 in full (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Registration of charge 011645260009, created on 9 April 2019 (5 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 75,000
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 75,000
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 November 2014Satisfaction of charge 7 in full (1 page)
28 November 2014Satisfaction of charge 7 in full (1 page)
24 October 2014Registration of charge 011645260008, created on 15 October 2014 (10 pages)
24 October 2014Registration of charge 011645260008, created on 15 October 2014 (10 pages)
1 October 2014Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 75,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 75,000
(5 pages)
21 May 2014Satisfaction of charge 5 in full (1 page)
21 May 2014Satisfaction of charge 5 in full (1 page)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Satisfaction of charge 3 in full (1 page)
20 May 2014Satisfaction of charge 6 in full (1 page)
20 May 2014Satisfaction of charge 4 in full (1 page)
20 May 2014Satisfaction of charge 2 in full (1 page)
20 May 2014Satisfaction of charge 6 in full (1 page)
20 May 2014Satisfaction of charge 2 in full (1 page)
20 May 2014Satisfaction of charge 3 in full (1 page)
20 May 2014Satisfaction of charge 4 in full (1 page)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 September 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
3 August 2011Director's details changed for Padu Gobind Daryani on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Padu Gobind Daryani on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Padu Gobind Daryani on 3 August 2011 (2 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
27 May 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 27 May 2011 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 July 2008Director's change of particulars / ratan daryani / 21/07/2008 (1 page)
21 July 2008Director's change of particulars / ratan daryani / 21/07/2008 (1 page)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Location of register of members (1 page)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
26 September 2006Return made up to 31/07/06; full list of members (3 pages)
26 September 2006Return made up to 31/07/06; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 September 2005Return made up to 31/07/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
5 September 2005Return made up to 31/07/05; full list of members (3 pages)
5 September 2005Registered office changed on 05/09/05 from: 66 wigmore street london W1U 2HQ (1 page)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 September 2004Return made up to 31/07/04; full list of members (5 pages)
10 September 2004Return made up to 31/07/04; full list of members (5 pages)
3 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
3 September 2004Accounts for a small company made up to 30 June 2004 (5 pages)
30 July 2004New secretary appointed (2 pages)
30 July 2004Secretary resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (2 pages)
17 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
17 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
26 August 2003Return made up to 31/07/03; full list of members (7 pages)
5 November 2002Return made up to 31/07/02; full list of members (7 pages)
5 November 2002Location of register of members (1 page)
5 November 2002Registered office changed on 05/11/02 from: 48 portland place london W1B 1AJ (1 page)
5 November 2002Return made up to 31/07/02; full list of members (7 pages)
5 November 2002Registered office changed on 05/11/02 from: 48 portland place london W1B 1AJ (1 page)
5 November 2002Location of register of members (1 page)
25 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
25 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
4 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
4 September 2001Accounts for a small company made up to 30 June 2001 (5 pages)
14 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001Return made up to 31/07/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
24 August 2000Return made up to 31/07/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 September 1999Director's particulars changed (1 page)
30 September 1999Director's particulars changed (1 page)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
10 September 1999Return made up to 31/07/99; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 September 1998Return made up to 31/07/98; full list of members (6 pages)
1 September 1998Return made up to 31/07/98; full list of members (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
27 August 1997Director resigned (1 page)
27 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Director resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Return made up to 31/07/96; full list of members (7 pages)
19 November 1996Return made up to 31/07/96; full list of members (7 pages)
6 November 1996Secretary's particulars changed (1 page)
6 November 1996Secretary's particulars changed (1 page)
24 May 1996Director's particulars changed (1 page)
24 May 1996Director's particulars changed (1 page)
31 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
11 October 1995Return made up to 31/07/95; no change of members (10 pages)
11 October 1995Return made up to 31/07/95; no change of members (10 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995Director resigned (2 pages)
29 August 1995New secretary appointed (2 pages)
29 August 1995New secretary appointed (2 pages)
24 July 1982Accounts made up to 31 March 1982 (7 pages)
24 July 1982Accounts made up to 31 March 1982 (7 pages)
26 March 1974Incorporation (13 pages)
26 March 1974Incorporation (13 pages)