Streatham
London
SW16 1NF
Secretary Name | Safraz Gani |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2002(4 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Secretary |
Correspondence Address | 5 De Montfort Road Streatham London SW16 1NF |
Secretary Name | Zaheer Gani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(6 days after company formation) |
Appointment Duration | 4 years (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 5 Demontfort Road Streatham London SW16 1NF |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | ganiproperties.com |
---|---|
Email address | [email protected] |
Telephone | 020 86737778 |
Telephone region | London |
Registered Address | 74 Balham High Road London SW12 9AG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Vall Gani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,041 |
Cash | £218,088 |
Current Liabilities | £174,184 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
15 March 2022 | Delivered on: 16 March 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 3A bank buildings mitcham lane london SW16 6NG. Outstanding |
---|---|
17 January 2022 | Delivered on: 26 January 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
6 June 2018 | Delivered on: 18 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Third party charge to gani property services LTD - see charge for various properties included. Outstanding |
20 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
23 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
19 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
16 March 2022 | Registration of charge 035140490003, created on 15 March 2022 (51 pages) |
26 January 2022 | Registration of charge 035140490002, created on 17 January 2022 (56 pages) |
4 June 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 May 2021 | Director's details changed (2 pages) |
10 May 2021 | Director's details changed for Mr Vali Gani on 10 May 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with updates (3 pages) |
27 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
3 July 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
18 June 2018 | Registration of charge 035140490001, created on 6 June 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
4 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
18 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
18 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
21 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-21
|
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
31 March 2014 | Registered office address changed from 74 Balham High Road London SW12 9AG England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 58 Trinity Road London SW17 7RH United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 74 Balham High Road London SW12 9AG England on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 58 Trinity Road London SW17 7RH United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Registered office address changed from 273 Balham High Road Balham Lonodn SW17 7BD on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 273 Balham High Road Balham Lonodn SW17 7BD on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 273 Balham High Road Balham Lonodn SW17 7BD on 4 November 2010 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Vali Gani on 20 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Vali Gani on 20 February 2010 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
17 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 20/02/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 20/02/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
7 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
7 February 2004 | Return made up to 20/02/04; full list of members (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members
|
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Return made up to 20/02/03; full list of members
|
30 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
18 February 2002 | Return made up to 20/02/02; full list of members
|
18 February 2002 | Return made up to 20/02/02; full list of members
|
18 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
18 June 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
30 June 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
18 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
18 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
21 June 1999 | Full accounts made up to 28 February 1999 (7 pages) |
11 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 20/02/99; full list of members (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
20 February 1998 | Incorporation (12 pages) |
20 February 1998 | Incorporation (12 pages) |