Company NameGHN Group Ltd
Company StatusActive
Company Number01460327
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Bhagwan Philip Nandwani
NationalityBritish
StatusCurrent
Appointed06 May 1985(5 years, 5 months after company formation)
Appointment Duration38 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Hawthorn Business Park Granville Road
London
NW2 2AZ
Director NamePaul Godwin Nandwani
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(13 years, 4 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressGreenacres House
Heathbourne Road
Bushey Heath
Hertfordshire
WD2 1PB
Director NameMr Bhagwan Philip Nandwani
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(13 years, 4 months after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6, Hawthorn Business Park Granville Road
London
NW2 2AZ
Director NameMrs Sajni Nandwani
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Hawthorn Business Park Granville Road
London
NW2 2AZ
Director NameMr Gobind Nandwani
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6, Hawthorn Business Park Granville Road
London
NW2 2AZ
Director NameMr Gobind Hemandas Nandwani
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres House
Heathbourne Road
Bushey Heath
Herts
WD2 1PB
Director NameMrs Sajni Gobind Nandwani
Date of BirthNovember 1936 (Born 87 years ago)
NationalityMaltese
StatusResigned
Appointed30 March 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres House
Heathbourne Road
Bushey Heath
Herts
WD2 1PB

Location

Registered AddressUnit 6, Hawthorn Business Park
Granville Road
London
NW2 2AZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £10Paul Nandwani
50.00%
Ordinary
50 at £10Philip Nandwani
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

12 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
2 February 2024Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 22 February 2021 (2 pages)
1 February 2024Director's details changed for Mr Bhagwan Philip Nandwani on 22 February 2021 (2 pages)
1 February 2024Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 22 February 2021 (2 pages)
1 February 2024Director's details changed for Mr Bhagwan Philip Nandwani on 22 February 2021 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 March 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
15 March 2023Change of details for Mr Bhagwan Philip Nandwani as a person with significant control on 30 March 2017 (2 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
19 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 February 2020Director's details changed for Paul Godwin Nandwani on 1 February 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Director's details changed for Mrs Sajni Gobind Nandwani on 6 February 2020 (2 pages)
6 February 2020Secretary's details changed for Mr Bhagwan Philip Nandwani on 1 February 2020 (1 page)
18 December 2019Appointment of Mrs Sajni Nandwani as a director on 9 December 2019 (2 pages)
18 December 2019Appointment of Mr Gobind Nandwani as a director on 9 December 2019 (2 pages)
21 November 2019Statement of capital following an allotment of shares on 21 November 2019
  • GBP 1,000
(3 pages)
1 November 2019Registered office address changed from Overseas House High Road Bushey Heath Bushey WD23 1GG England to Unit 6, Hawthorn Business Park Granville Road London NW2 2AZ on 1 November 2019 (1 page)
1 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
25 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 April 2019Confirmation statement made on 11 April 2018 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 April 2018Registered office address changed from Security House Unit 4 Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EE to Overseas House High Road Bushey Heath Bushey WD23 1GG on 11 April 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(5 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
25 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Paul Godwin Nandwani on 30 March 2010 (2 pages)
23 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Paul Godwin Nandwani on 30 March 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
28 April 2009Return made up to 30/03/09; full list of members (4 pages)
6 May 2008Accounts for a dormant company made up to 30 March 2008 (2 pages)
6 May 2008Accounts for a dormant company made up to 30 March 2008 (2 pages)
6 May 2008Return made up to 30/03/08; no change of members (7 pages)
6 May 2008Return made up to 30/03/08; no change of members (7 pages)
26 April 2007Accounts for a dormant company made up to 30 March 2007 (1 page)
26 April 2007Return made up to 30/03/07; full list of members (7 pages)
26 April 2007Return made up to 30/03/07; full list of members (7 pages)
26 April 2007Accounts for a dormant company made up to 30 March 2007 (1 page)
9 May 2006Return made up to 30/03/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 May 2006Return made up to 30/03/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 April 2005Return made up to 30/03/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 April 2005Registered office changed on 19/04/05 from: congress house 3RD floor 14 lyon road harrow middlesex HA1 2XX (1 page)
19 April 2005Registered office changed on 19/04/05 from: congress house 3RD floor 14 lyon road harrow middlesex HA1 2XX (1 page)
19 April 2005Return made up to 30/03/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 April 2004Return made up to 30/03/04; full list of members (7 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 April 2003Return made up to 30/03/03; full list of members (7 pages)
29 April 2003Return made up to 30/03/03; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 30 March 2002 (1 page)
22 July 2002Accounts for a dormant company made up to 30 March 2002 (1 page)
29 March 2002Return made up to 30/03/02; full list of members (6 pages)
29 March 2002Return made up to 30/03/02; full list of members (6 pages)
26 April 2001Accounts for a dormant company made up to 30 March 2001 (2 pages)
26 April 2001Accounts for a dormant company made up to 30 March 2001 (2 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
25 April 2001Return made up to 30/03/01; full list of members (6 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 April 2000Accounts for a dormant company made up to 30 March 2000 (1 page)
20 April 2000Accounts for a dormant company made up to 30 March 2000 (1 page)
30 April 1999Accounts for a dormant company made up to 30 March 1999 (1 page)
30 April 1999Return made up to 30/03/99; full list of members (6 pages)
30 April 1999Return made up to 30/03/99; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 30 March 1999 (1 page)
25 March 1999Company name changed parfums dream collection LTD.\certificate issued on 26/03/99 (2 pages)
25 March 1999Company name changed parfums dream collection LTD.\certificate issued on 26/03/99 (2 pages)
9 April 1998Accounts for a dormant company made up to 30 March 1998 (1 page)
9 April 1998Accounts for a dormant company made up to 30 March 1998 (1 page)
8 April 1997Accounts for a dormant company made up to 30 March 1997 (1 page)
8 April 1997Accounts for a dormant company made up to 30 March 1997 (1 page)
8 April 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
(6 pages)
8 April 1997Return made up to 30/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
(6 pages)
9 May 1996Return made up to 30/03/96; full list of members (6 pages)
9 May 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
9 May 1996Return made up to 30/03/96; full list of members (6 pages)
9 May 1996Accounts for a dormant company made up to 30 March 1996 (1 page)
12 April 1995Accounts for a dormant company made up to 30 March 1995 (1 page)
12 April 1995Accounts for a dormant company made up to 30 March 1995 (1 page)
12 April 1995Return made up to 30/03/95; full list of members (6 pages)
12 April 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1987A selection of documents registered before 1 January 1987 (44 pages)