Company NameGaravi Gujarat (Property) Limited
Company StatusActive
Company Number01422754
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Kalpesh Ramniklal Solanki
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(14 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMr Shailesh Ramniklal Solanki
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1993(14 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Secretary NameMr Kalpesh Ramniklal Solanki
NationalityBritish
StatusCurrent
Appointed07 October 1993(14 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMr Jaimin Kalpesh Solanki
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(43 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Silex Street
London
SE1 0DW
Director NameMrs Parvatiben Ramniklal Solanki
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration28 years (resigned 04 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMr Ramniklal Chaganlal Solanki
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration28 years (resigned 04 January 2019)
RoleEditor
Country of ResidenceEngland
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Secretary NameMrs Parvatiben Ramniklal Solanki
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMr Kevin Richardson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(14 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 1998)
RoleManager
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF

Contact

Websitegg2.net
Telephone020 79281234
Telephone regionLondon

Location

Registered Address1 Silex Street
London
SE1 0DW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Ramniklal Chaganlal Solanki
50.00%
Ordinary
1 at £1Mrs Parvatiben Ramniklal Solanki
50.00%
Ordinary

Financials

Year2014
Net Worth£8,006,276
Cash£13,062
Current Liabilities£108,756

Accounts

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

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

29 October 2009Delivered on: 10 November 2009
Persons entitled: Bank of Baroda

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: F/H land and property at 68 harrowdene road wembley, by way of fixed charge all rental income present or future , fixed plant and machinery and fixtures all the goodwill of the trade or business carried out at the property all book debts and other moneys and capital profits see image for full details.
Outstanding
20 February 2003Delivered on: 5 March 2003
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold land and premises at 68 harrowdene road wembley HA0 2JF title number MX124544 together with all plant and machinery attached or annexed thereto and the goodwill of any licences relating to any business carried on at the property or any part thereof.
Outstanding
9 September 1992Delivered on: 14 September 1992
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due from the company and/or asian trade publications limited and garavi gujarat (publications) limited to the chargee on any account whatsoever.
Particulars: F/H land k/as 1/2 silex street southwark london SE1 odw t/nos SGL357854 and 173803 together with the benefit of all covenants and rights fixed and moveable plant and machinery fixtures and fittings see doc for details.
Outstanding
9 September 1992Delivered on: 14 September 1992
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All moneys due from the company and/or asian trade publications limited and garavi gujarat (publications) limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 72 harrowdene road in the london borough of brent t/no P51984 together with the benefit of all covenants and rights fixed and moveable plant and machinery fixtures and fittings see doc for details.
Outstanding
9 September 1992Delivered on: 14 September 1992
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due from the company and/or asian trade publications limited and garavi gujarat (publications) limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 74 harrowdene road, l/b of brent t/no. P24142 with the benefit of all covenants and rights and all fixed and moveable plant machinery fixtures fittings furniture equipment implements and utensils thereon.
Outstanding
15 December 1988Delivered on: 21 December 1988
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from garavi gujarat (publications) limited to the chargee on any account whatsoever.
Particulars: F/H properties k/as 1 & 2 silex street, l/b of southwark. Title nos sgl 357854 & 173803 fixed & moveable plant machinery, fixtures, fittings furniture, equipment, implements & utensils.
Outstanding
12 October 1982Delivered on: 22 October 1982
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 silex st. London SE1 secondly f/h land situate and k/a 2 silex st london SE1 T.nos:- 173803 213507.
Outstanding
3 May 2023Delivered on: 15 May 2023
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the land registry and being 68 harrowdene road, wembley HA0 2JF, which is registered at the hm land registry under title number MX235644.
Outstanding
12 October 1982Delivered on: 22 October 1982
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 harrowdene rd wembley middlesex.
Outstanding
21 January 2019Delivered on: 22 January 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Outstanding
21 January 2019Delivered on: 22 January 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: All freehold and leasehold property of garavi gujarat (property) limited both present and future including (but not limited to) the following properties: freehold property, 1 silex street, london, SE1 0DW - title no. 173803 / freehold property, 2 silex street, london, SE1 0DP - title no. SGL357854 but excluding the following properties: freehold property, 68 harrowdene road, wembley, HA0 2JF - title no. MX235644 / freehold property, 72 harrowdene road, wembley, HA0 2JF - title no. P51984 / freehold property, 74 harrowdene road - title no. P24142.
Outstanding
21 January 2019Delivered on: 22 January 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Freehold property - 2 silex street london SE1 0DP - title no. SGL357854.
Outstanding
21 January 2019Delivered on: 22 January 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Outstanding
21 January 2019Delivered on: 22 January 2019
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Freehold property - 1 silex street london SE1 0DW - title no. 173803.
Outstanding
12 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 72 harrowdene road, wembley HA0 2JF, united kingdom, which is registered at the hm land registry under title number P51984.
Outstanding
12 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 68 harrowdene road, wembley HA0 2JF, united kingdom, which is registered at the hm land registry under title number MX235644.
Outstanding
12 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 74 harrowdene road, wembley HA0 2JF, united kingdom, which is registered at the hm land registry under title number P24142.
Outstanding
12 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 2 silex street, SE1 0DP, united kingdom, which is registered at the hm land registry under title number SGL357854.
Outstanding
12 May 2016Delivered on: 25 May 2016
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 1 silex street, london SE1 0DW, united kingdom, which is registered at the hm land registry under title number 173803.
Outstanding
17 November 1980Delivered on: 18 November 1980
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 72 harrowdene road, wembley. Title no. P 51984.
Outstanding

Filing History

9 February 2024Satisfaction of charge 014227540020 in full (1 page)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 November 2023Registration of charge 014227540021, created on 2 November 2023 (16 pages)
15 May 2023Registration of charge 014227540020, created on 3 May 2023 (70 pages)
20 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 August 2022Appointment of Mr Jaimin Kalpesh Solanki as a director on 8 August 2022 (2 pages)
11 March 2022Cessation of Parvatiben Ramniklal Solanki as a person with significant control on 21 February 2022 (1 page)
11 March 2022Cessation of Ramniklal Solanki as a person with significant control on 21 February 2022 (1 page)
11 March 2022Notification of Rampar Holdings Limited as a person with significant control on 21 February 2022 (1 page)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
8 February 2019Satisfaction of charge 8 in full (1 page)
8 February 2019Satisfaction of charge 4 in full (1 page)
8 February 2019Satisfaction of charge 6 in full (1 page)
8 February 2019Satisfaction of charge 7 in full (1 page)
8 February 2019Satisfaction of charge 2 in full (1 page)
8 February 2019Satisfaction of charge 014227540014 in full (1 page)
8 February 2019Satisfaction of charge 014227540010 in full (1 page)
8 February 2019Satisfaction of charge 014227540012 in full (1 page)
8 February 2019Satisfaction of charge 014227540013 in full (1 page)
8 February 2019Satisfaction of charge 3 in full (1 page)
8 February 2019Satisfaction of charge 014227540011 in full (1 page)
8 February 2019Satisfaction of charge 5 in full (1 page)
8 February 2019Satisfaction of charge 1 in full (1 page)
8 February 2019Satisfaction of charge 9 in full (2 pages)
22 January 2019Registration of charge 014227540019, created on 21 January 2019 (16 pages)
22 January 2019Registration of charge 014227540017, created on 21 January 2019 (5 pages)
22 January 2019Registration of charge 014227540016, created on 21 January 2019 (16 pages)
22 January 2019Registration of charge 014227540018, created on 21 January 2019 (45 pages)
22 January 2019Registration of charge 014227540015, created on 21 January 2019 (5 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Termination of appointment of Ramniklal Chaganlal Solanki as a director on 4 January 2019 (1 page)
11 January 2019Termination of appointment of Parvatiben Ramniklal Solanki as a director on 4 January 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 May 2016Registration of charge 014227540012, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540011, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540014, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540011, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540010, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540013, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540013, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540010, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540014, created on 12 May 2016 (43 pages)
25 May 2016Registration of charge 014227540012, created on 12 May 2016 (43 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(7 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(7 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
22 January 2010Director's details changed for Mr Kalpesh Ramniklal Solanki on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Parvatiben Ramniklal Solanki on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Kalpesh Ramniklal Solanki on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr Ramniklal Chaganlal Solanki on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Shailesh Ramniklal Solanki on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mrs Parvatiben Ramniklal Solanki on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Ramniklal Chaganlal Solanki on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Shailesh Ramniklal Solanki on 22 January 2010 (2 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 January 2009Registered office changed on 20/01/2009 from 1 2 silex st london SE1 0DP (1 page)
20 January 2009Registered office changed on 20/01/2009 from 1 2 silex st london SE1 0DP (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
14 May 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
9 January 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
1 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 31/12/04; full list of members (8 pages)
9 February 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 31/12/03; full list of members (8 pages)
24 March 2004Return made up to 31/12/03; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 April 2003Return made up to 31/12/02; full list of members (8 pages)
4 April 2003Return made up to 31/12/02; full list of members (8 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
18 March 2002Return made up to 31/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 April 2001Return made up to 31/12/00; full list of members (7 pages)
5 April 2001Return made up to 31/12/00; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 March 1998 (7 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1999Return made up to 31/12/98; full list of members (6 pages)
13 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
18 May 1998Return made up to 31/12/97; full list of members (8 pages)
18 May 1998Return made up to 31/12/97; full list of members (8 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 February 1996Return made up to 31/12/95; no change of members (6 pages)
23 February 1996Return made up to 31/12/95; no change of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 October 1995Return made up to 31/12/94; full list of members (8 pages)
30 October 1995Return made up to 31/12/94; full list of members (8 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 May 1979Incorporation (14 pages)