London
SE1 0DW
Director Name | Mr Shailesh Ramniklal Solanki |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Silex St London SE1 0DW |
Secretary Name | Mr Kalpesh Ramniklal Solanki |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Silex St London SE1 0DW |
Director Name | Mr Aditya Kalpesh Solanki |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Silex St London SE1 0DW |
Director Name | Mr Kevin Richardson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 1998) |
Role | Manager |
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(8 years, 8 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 | Lionel Morrow Cashin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2004) |
Role | Director General |
Correspondence Address | 1 Chatsworth Close Bishops Stortford Hertfordshire CM23 4PP |
Director Name | Mr Nicholas Kounoupias |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Silex St London SE1 0DW |
Website | gg2.net |
---|---|
Telephone | 020 79281234 |
Telephone region | London |
Registered Address | 1-2 Silex St London SE1 0DW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Mr Kalpesh Ramniklal Solanki 50.00% Ordinary |
---|---|
1 at £1 | Mr Shailesh Ramniklal Solanki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £893,264 |
Cash | £5,768 |
Current Liabilities | £2,443,391 |
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 | 1 January 2024 (4 months ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 2 weeks from now) |
29 May 2020 | Delivered on: 11 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: Properties refer to all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest and property means any of them. Outstanding |
26 September 2006 | Delivered on: 7 October 2006 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 November 1999 | Delivered on: 2 December 1999 Persons entitled: Bank of Baroda Classification: Debenture 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 January 2023 | Confirmation statement made on 1 January 2023 with updates (5 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 (12 pages) |
11 March 2022 | Notification of Rampar Holdings Limited as a person with significant control on 23 February 2022 (1 page) |
11 March 2022 | Cessation of Kalpesh Ramniklal Solanki as a person with significant control on 23 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) |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 January 2021 | Director's details changed for Mr Shailesh Ramniklal Solanki on 31 December 2020 (2 pages) |
27 January 2021 | Secretary's details changed for Mr Kalpesh Ramniklal Solanki on 31 December 2020 (1 page) |
27 January 2021 | Director's details changed for Mr Kalpesh Ramniklal Solanki on 31 December 2020 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 June 2020 | Registration of charge 017161840004, created on 29 May 2020 (24 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 (11 pages) |
22 May 2019 | Satisfaction of charge 017161840003 in full (1 page) |
22 May 2019 | Satisfaction of charge 2 in full (1 page) |
22 May 2019 | Satisfaction of charge 1 in full (1 page) |
11 January 2019 | Termination of appointment of Ramniklal Chaganlal Solanki as a director on 4 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 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 (12 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 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) |
22 July 2016 | Appointment of Mr Aditya Solanki as a director on 14 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Nick Kounoupias as a director on 14 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Nick Kounoupias as a director on 14 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Aditya Solanki as a director on 14 July 2016 (2 pages) |
25 May 2016 | Registration of charge 017161840003, created on 12 May 2016 (47 pages) |
25 May 2016 | Registration of charge 017161840003, created on 12 May 2016 (47 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
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 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
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 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 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 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) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 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) |
7 October 2006 | Particulars of mortgage/charge (7 pages) |
7 October 2006 | Particulars of mortgage/charge (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 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 (7 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
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 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 July 2003 | Accounts for a small company 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) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 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 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 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) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 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 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 December 1999 | Particulars of mortgage/charge (7 pages) |
2 December 1999 | Particulars of mortgage/charge (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 September 1998 | Return made up to 31/12/97; no change of members (6 pages) |
3 September 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 October 1995 | Return made up to 31/12/94; full list of members (6 pages) |
31 October 1995 | Return made up to 31/12/94; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 April 1983 | Incorporation (13 pages) |
19 April 1983 | Certificate of incorporation (1 page) |
19 April 1983 | Certificate of incorporation (1 page) |