Company NameGANI Property Services Limited
DirectorValimahomed Abdul Gani
Company StatusActive
Company Number03514049
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Valimahomed Abdul Gani
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(6 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Demontfort Road
Streatham
London
SW16 1NF
Secretary NameSafraz Gani
NationalityBritish
StatusCurrent
Appointed01 March 2002(4 years after company formation)
Appointment Duration22 years, 2 months
RoleSecretary
Correspondence Address5 De Montfort Road
Streatham
London
SW16 1NF
Secretary NameZaheer Gani
NationalityBritish
StatusResigned
Appointed26 February 1998(6 days after company formation)
Appointment Duration4 years (resigned 01 March 2002)
RoleCompany Director
Correspondence Address5 Demontfort Road
Streatham
London
SW16 1NF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteganiproperties.com
Email address[email protected]
Telephone020 86737778
Telephone regionLondon

Location

Registered Address74 Balham High Road
London
SW12 9AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Vall Gani
100.00%
Ordinary

Financials

Year2014
Net Worth£67,041
Cash£218,088
Current Liabilities£174,184

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

15 March 2022Delivered 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 2022Delivered on: 26 January 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 June 2018Delivered 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

Filing History

20 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
31 August 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
19 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
16 March 2022Registration of charge 035140490003, created on 15 March 2022 (51 pages)
26 January 2022Registration of charge 035140490002, created on 17 January 2022 (56 pages)
4 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
11 May 2021Director's details changed (2 pages)
10 May 2021Director's details changed for Mr Vali Gani on 10 May 2021 (2 pages)
8 March 2021Confirmation statement made on 8 March 2021 with updates (3 pages)
27 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 June 2018Registration of charge 035140490001, created on 6 June 2018 (8 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
4 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
18 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
18 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(4 pages)
21 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 March 2014Registered office address changed from 74 Balham High Road London SW12 9AG England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 58 Trinity Road London SW17 7RH United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 74 Balham High Road London SW12 9AG England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 58 Trinity Road London SW17 7RH United Kingdom on 31 March 2014 (1 page)
31 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
4 November 2010Registered office address changed from 273 Balham High Road Balham Lonodn SW17 7BD on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 273 Balham High Road Balham Lonodn SW17 7BD on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 273 Balham High Road Balham Lonodn SW17 7BD on 4 November 2010 (1 page)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
13 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Vali Gani on 20 February 2010 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Vali Gani on 20 February 2010 (2 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 April 2009Return made up to 20/02/09; full list of members (3 pages)
6 April 2009Return made up to 20/02/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 May 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
3 March 2007Return made up to 20/02/07; full list of members (6 pages)
3 March 2007Return made up to 20/02/07; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 March 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 February 2006Return made up to 20/02/06; full list of members (6 pages)
17 February 2006Return made up to 20/02/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 February 2005Return made up to 20/02/05; full list of members (6 pages)
14 February 2005Return made up to 20/02/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
7 February 2004Return made up to 20/02/04; full list of members (6 pages)
7 February 2004Return made up to 20/02/04; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 February 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 20/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
18 June 2001Accounts for a small company made up to 28 February 2001 (4 pages)
20 March 2001Return made up to 20/02/01; full list of members (6 pages)
20 March 2001Return made up to 20/02/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
30 June 2000Accounts for a small company made up to 29 February 2000 (5 pages)
18 April 2000Return made up to 20/02/00; full list of members (6 pages)
18 April 2000Return made up to 20/02/00; full list of members (6 pages)
21 June 1999Full accounts made up to 28 February 1999 (7 pages)
21 June 1999Full accounts made up to 28 February 1999 (7 pages)
11 March 1999Return made up to 20/02/99; full list of members (6 pages)
11 March 1999Return made up to 20/02/99; full list of members (6 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Registered office changed on 03/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Secretary resigned (1 page)
20 February 1998Incorporation (12 pages)
20 February 1998Incorporation (12 pages)