Wembley
Middlesex
HA0 2JF
Director Name | Mr Shailesh Ramniklal Solanki |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Secretary Name | Mr Kalpesh Ramniklal Solanki |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mr Aditya Kalpesh Solanki |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2011(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Media |
Country of Residence | England |
Correspondence Address | 1/2 Silex Street London SE1 0DW |
Director Name | Mrs Sadhana Ravi Karia |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mrs Smita Thakkar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mrs Parvatiben Ramniklal Solanki |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mr Ramniklal Chaganlal Solanki |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 27 years (resigned 04 January 2019) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Secretary Name | Mrs Parvatiben Ramniklal Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Secretary Name | Mr Kalpesh Ramniklal Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(14 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Website | gg2.net |
---|---|
Telephone | 020 79281234 |
Telephone region | London |
Registered Address | 1/2 Silex Street London SE1 0DW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Mr Ramniklal Chaganlal Solanki 50.00% Ordinary |
---|---|
1 at £1 | Mrs Parvatiben Ramniklal Solanki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,522,485 |
Cash | £9,619 |
Current Liabilities | £769,253 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
19 February 1986 | Delivered 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 |
---|
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
20 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
21 February 2022 | Cessation of Ramniklal Chaganlal Solanki as a person with significant control on 2 February 2022 (1 page) |
21 February 2022 | Cessation of Parvatiben Ramniklal Solanki as a person with significant control on 2 February 2022 (1 page) |
21 February 2022 | Notification of Rampar Holdings Limited as a person with significant control on 2 February 2022 (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
15 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 May 2019 | Satisfaction of charge 1 in full (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Parvatiben Ramniklal Solanki as a director on 4 January 2019 (1 page) |
11 January 2019 | Termination of appointment of Ramniklal Chaganlal Solanki as a director on 4 January 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
17 January 2012 | Appointment of Mr Aditya Kalpesh Solanki as a director (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 January 2012 | Appointment of Mr Aditya Kalpesh Solanki as a director (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Director's details changed for Mr Shailesh Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Kalpesh Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Shailesh Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Ramniklal Chaganlal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Kalpesh Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Ramniklal Chaganlal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
30 May 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members
|
14 April 1999 | Return made up to 31/12/98; full list of members
|
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
14 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 May 1998 | Return made up to 31/12/97; no change of members (6 pages) |
18 May 1998 | Return made up to 31/12/97; no change of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 November 1995 | Return made up to 31/12/94; full list of members
|
1 November 1995 | Return made up to 31/12/94; full list of members
|
16 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 May 1979 | Certificate of incorporation (1 page) |
24 May 1979 | Certificate of incorporation (1 page) |