Company NameGaravi Gujarat (Publications) Limited
Company StatusActive
Company Number01423059
CategoryPrivate Limited Company
Incorporation Date24 May 1979(44 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Kalpesh Ramniklal Solanki
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 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
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 4 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 Aditya Kalpesh Solanki
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2011(32 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleMedia
Country of ResidenceEngland
Correspondence Address1/2 Silex Street
London
SE1 0DW
Director NameMrs Sadhana Ravi Karia
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMrs Smita Thakkar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 1994)
RoleCompany Director
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMrs Parvatiben Ramniklal Solanki
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 7 months after company formation)
Appointment Duration27 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 1991(12 years, 7 months after company formation)
Appointment Duration27 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 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF
Secretary NameMr Kalpesh Ramniklal Solanki
NationalityBritish
StatusResigned
Appointed07 October 1993(14 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 07 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Harrowdene Road
Wembley
Middlesex
HA0 2JF

Contact

Websitegg2.net
Telephone020 79281234
Telephone regionLondon

Location

Registered Address1/2 Silex Street
London
SE1 0DW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

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

Financials

Year2014
Net Worth-£1,522,485
Cash£9,619
Current Liabilities£769,253

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

19 February 1986Delivered on: 10 March 1986
Persons entitled: Bank of Baroda

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant anc machinery.
Outstanding

Filing History

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 (12 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 (13 pages)
21 February 2022Cessation of Ramniklal Chaganlal Solanki as a person with significant control on 2 February 2022 (1 page)
21 February 2022Cessation of Parvatiben Ramniklal Solanki as a person with significant control on 2 February 2022 (1 page)
21 February 2022Notification of Rampar Holdings Limited as a person with significant control on 2 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 (11 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 (10 pages)
22 May 2019Satisfaction of charge 1 in full (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Termination of appointment of Parvatiben Ramniklal Solanki as a director on 4 January 2019 (1 page)
11 January 2019Termination of appointment of Ramniklal Chaganlal Solanki as a director on 4 January 2019 (1 page)
19 October 2018Total exemption full accounts made up to 31 March 2018 (13 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 (14 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 (9 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (9 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 (9 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (9 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)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (9 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 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (9 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 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 January 2012Appointment of Mr Aditya Kalpesh Solanki as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Appointment of Mr Aditya Kalpesh Solanki as a director (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (9 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (9 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 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
22 January 2010Director's details changed for Mr Shailesh 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 2010Director's details changed for Mr Kalpesh Ramniklal 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 Mr Ramniklal Chaganlal 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 2010Director's details changed for Mr Ramniklal Chaganlal 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)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
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 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 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)
30 May 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 May 2007Accounts for a small company made up to 31 March 2006 (7 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)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 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 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 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 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (6 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)
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)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 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 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 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
  • 363(287) ‐ Registered office changed on 14/04/99
(8 pages)
14 April 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 14/04/99
(8 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
14 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 July 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 May 1998Return made up to 31/12/97; no change of members (6 pages)
18 May 1998Return made up to 31/12/97; no change of members (6 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)
21 January 1997Return made up to 31/12/96; full list of members (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (8 pages)
21 February 1996Return made up to 31/12/95; no change of members (6 pages)
21 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 (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 November 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
16 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
24 May 1979Certificate of incorporation (1 page)
24 May 1979Certificate of incorporation (1 page)