Company NameGinamove Limited
DirectorsMukesh Patel and Manisha Patel
Company StatusActive
Company Number01984610
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mukesh Patel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address22 St Leonards Way
Hornchurch
Essex
RM11 1FR
Secretary NameMrs Manisha Patel
NationalityBritish
StatusCurrent
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address22 St Leonards Way
Hornchurch
Essex
RM11 1FR
Director NameMrs Manisha Patel
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address22 St Leonards Way
Hornchurch
Essex
RM11 1FR
Director NameMr Chandrakant Patel
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleBusinessman
Correspondence Address110 Grosvenor Road
Ilford
Essex
IG1 1LA
Director NameMrs Sushila Patel
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 3 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 December 1990)
RoleHouse Wife
Correspondence Address110 Grosvenor Road
Ilford
Essex
IG1 1LA

Location

Registered Address22 St Leonards Way
Hornchurch
Essex
RM11 1FR
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London

Shareholders

90 at £1Mukesh Patel
90.00%
Ordinary
10 at £1Manisha Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£209,536
Cash£197,341
Current Liabilities£72,205

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

20 May 2015Delivered on: 23 May 2015
Persons entitled: Fm Brewery Limited

Classification: A registered charge
Particulars: Apartment E1 the queens brewery moss lane west manchester.
Outstanding
20 March 1986Delivered on: 2 April 1986
Satisfied on: 10 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 crown parade, upminster road, south rainham, essex tn EX37719 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2018Change of details for Mr Mukesh Patel as a person with significant control on 1 November 2016 (2 pages)
21 November 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
21 November 2018Notification of Manisha Patel as a person with significant control on 17 October 2016 (2 pages)
21 November 2018Withdrawal of a person with significant control statement on 21 November 2018 (2 pages)
21 November 2018Notification of Mukesh Patel as a person with significant control on 17 October 2016 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
29 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
25 November 2016Satisfaction of charge 019846100002 in full (4 pages)
25 November 2016Satisfaction of charge 019846100002 in full (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(7 pages)
21 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 200
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Statement of capital following an allotment of shares on 30 May 2015
  • GBP 200
(6 pages)
17 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(26 pages)
17 June 2015Statement of company's objects (2 pages)
17 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
17 June 2015Statement of capital following an allotment of shares on 30 May 2015
  • GBP 200
(6 pages)
17 June 2015Statement of company's objects (2 pages)
17 June 2015Particulars of variation of rights attached to shares (2 pages)
23 May 2015Registration of charge 019846100002, created on 20 May 2015 (7 pages)
23 May 2015Registration of charge 019846100002, created on 20 May 2015 (7 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
10 April 2015Satisfaction of charge 1 in full (1 page)
10 April 2015Satisfaction of charge 1 in full (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
6 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 July 2010Director's details changed for Mr Mukesh Patel on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mr Mukesh Patel on 15 May 2010 (2 pages)
1 July 2010Director's details changed for Mrs Manisha Patel on 15 May 2010 (2 pages)
1 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Mrs Manisha Patel on 15 May 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 June 2009Return made up to 15/05/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
22 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Return made up to 15/05/07; full list of members (7 pages)
25 July 2007Return made up to 15/05/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
1 June 2006Return made up to 15/05/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 May 2005Return made up to 15/05/05; full list of members (2 pages)
18 May 2005Return made up to 15/05/05; full list of members (2 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
24 May 2004Return made up to 15/05/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 June 2003Return made up to 15/05/03; full list of members (7 pages)
10 June 2003Return made up to 15/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
14 June 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Return made up to 15/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2002Registered office changed on 07/05/02 from: 6 crown parade upminster road south rainham essex RM13 9BD (1 page)
7 May 2002Registered office changed on 07/05/02 from: 6 crown parade upminster road south rainham essex RM13 9BD (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
24 May 2001Return made up to 15/05/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 15/05/00; full list of members (6 pages)
15 June 2000Return made up to 15/05/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 May 1999Return made up to 15/05/99; no change of members (4 pages)
27 May 1999Return made up to 15/05/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 15/05/98; no change of members (4 pages)
3 June 1998Return made up to 15/05/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 May 1997Return made up to 15/05/97; full list of members (6 pages)
16 May 1997Return made up to 15/05/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (13 pages)
3 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 May 1996Return made up to 15/05/96; full list of members (6 pages)
19 May 1996Return made up to 15/05/96; full list of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Full accounts made up to 31 March 1995 (9 pages)
15 May 1995Return made up to 15/05/95; full list of members (6 pages)
15 May 1995Return made up to 15/05/95; full list of members (6 pages)
31 January 1986Certificate of incorporation (1 page)
31 January 1986Certificate of incorporation (1 page)
31 January 1986Incorporation (16 pages)
31 January 1986Incorporation (16 pages)