Company NameGHAI Distributors Limited
Company StatusActive
Company Number02374968
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NamePramod Kumari Ghai
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PN
Director NameMr Rajesh Kumar Ghai
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Director NameMr Tarsem Kumar Ghai
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sylvan Avenue
Hornchurch
Essex
RM11 2PN
Secretary NameMeena Kumari Shant
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Hillfield Court
Belsize Avenue
London
NW3 4BE
Director NameMr Vinay Kumar Ghai
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration15 years (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Parkhill Walk
Belsize Park
London
NW3 2YU
Director NameMeena Kumari Shant
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(2 years after company formation)
Appointment Duration15 years (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Hillfield Court
Belsize Avenue
London
NW3 4BE

Contact

Websitegdl-uk.com

Location

Registered AddressExecutive House
Coombe Road
London
NW10 0EB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Mr Rajesh Kumar Ghai
50.00%
Ordinary
25k at £1Mr Tarsem Kumar Ghai
25.00%
Ordinary
25k at £1Pramod Kumari Ghai
25.00%
Ordinary

Financials

Year2014
Net Worth£651,697
Cash£21,141
Current Liabilities£492,020

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

29 June 1993Delivered on: 6 July 1993
Persons entitled: Barclays Bank PLC

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.
Outstanding

Filing History

3 June 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
16 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
11 June 2018Notification of Rajesh Kumar Ghai as a person with significant control on 1 May 2017 (2 pages)
11 June 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000
(6 pages)
10 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100,000
(6 pages)
10 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100,000
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(6 pages)
10 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 April 2010Director's details changed for Mr Tarsem Kumar Ghai on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Tarsem Kumar Ghai on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Pramod Kumari Ghai on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Pramod Kumari Ghai on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Pramod Kumari Ghai on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Tarsem Kumar Ghai on 1 October 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Return made up to 24/04/09; full list of members (4 pages)
12 June 2009Return made up to 24/04/09; full list of members (4 pages)
30 July 2008Return made up to 24/04/08; full list of members (6 pages)
30 July 2008Return made up to 24/04/08; full list of members (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 June 2007Return made up to 24/04/07; full list of members (4 pages)
18 June 2007Return made up to 24/04/07; full list of members (4 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
23 May 2006Return made up to 24/04/06; full list of members (10 pages)
23 May 2006Return made up to 24/04/06; full list of members (10 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 June 2005Return made up to 24/04/05; full list of members (10 pages)
1 June 2005Return made up to 24/04/05; full list of members (10 pages)
2 July 2004Return made up to 24/04/04; full list of members (9 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 July 2004Return made up to 24/04/04; full list of members (9 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 May 2003Return made up to 24/04/03; full list of members (9 pages)
19 May 2003Return made up to 24/04/03; full list of members (9 pages)
22 May 2002£ nc 1000/100000 01/03/02 (1 page)
22 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 May 2002Return made up to 24/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
22 May 2002Ad 01/03/02--------- £ si 99900@1 (2 pages)
22 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
22 May 2002Ad 01/03/02--------- £ si 99900@1 (2 pages)
22 May 2002£ nc 1000/100000 01/03/02 (1 page)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 June 2001Return made up to 24/04/01; full list of members (8 pages)
5 June 2001Return made up to 24/04/01; full list of members (8 pages)
8 August 2000Return made up to 24/04/00; full list of members (8 pages)
8 August 2000Return made up to 24/04/00; full list of members (8 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
8 June 1999Return made up to 24/04/99; full list of members (8 pages)
8 June 1999Return made up to 24/04/99; full list of members (8 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 May 1998Return made up to 24/04/98; no change of members (6 pages)
21 May 1998Return made up to 24/04/98; no change of members (6 pages)
29 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
29 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
7 May 1997Return made up to 24/04/97; no change of members (6 pages)
7 May 1997Return made up to 24/04/97; no change of members (6 pages)
1 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/96
(8 pages)
1 May 1996Return made up to 24/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/96
(8 pages)
15 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
15 March 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 May 1995Return made up to 24/04/95; no change of members (6 pages)
18 May 1995Return made up to 24/04/95; no change of members (6 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
24 April 1989Incorporation (20 pages)
24 April 1989Incorporation (20 pages)