Company NameGanga Limited
Company StatusActive
Company Number03727007
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Kiran Gudka
StatusCurrent
Appointed16 January 2009(9 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address53 Kingshill Avenue
Harrow
Middlesex
HA3 8LA
Director NameMr Kiranchand Gudka
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2010(11 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinner View
Harrow
HA1 4QA
Director NameMr Sandip Kiranchand Gudka
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Pinner View
Harrow
HA1 4QA
Director NameMr Archana Sandip Gudka
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pinner View
Harrow
HA1 4QA
Director NameMrs Champaben Kiranchand Gudka
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pinner View
Harrow
HA1 4QA
Secretary NameMr Anilkumar Jayantilal Shah
StatusCurrent
Appointed01 March 2021(22 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address26 Parkside Way
Harrow
HA2 6DF
Director NameKandil Dipak Gudka
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2003)
RoleEconomist
Correspondence Address53 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LA
Director NameMr Sandip Kiranchand Gudka
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 30 December 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence Address53 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LA
Secretary NameKandil Dipak Gudka
NationalityBritish
StatusResigned
Appointed08 March 1999(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2003)
RoleEconomist
Correspondence Address53 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LA
Director NameMrs Champa Kiranchand Gudka
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 14 December 2015)
RoleAsian Ladies Clothes
Country of ResidenceEngland
Correspondence Address53 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LA
Secretary NameMrs Champa Kiranchand Gudka
NationalityBritish
StatusResigned
Appointed01 February 2003(3 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 December 2015)
RoleSales Lady
Country of ResidenceEngland
Correspondence Address53 Kingshill Avenue
Kenton
Harrow
Middlesex
HA3 8LA
Director NameMr Archana Sandip Gudka
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillview Close
Pinner
HA5 4PD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.gyangangaltd.com
Email address[email protected]

Location

Registered Address8 Pinner View
Harrow
Middlesex
HA1 4QA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Champa Gudka & Kiran Gudka
80.00%
Ordinary
2 at £1Kandil Gudka & Sandip Gudka
20.00%
Ordinary

Financials

Year2014
Net Worth-£17,444
Cash£22,379
Current Liabilities£359,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

10 September 2018Delivered on: 12 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on th westside of west hendon broadway t/no NGL601537.
Outstanding
1 July 2016Delivered on: 9 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 199 west hendon broadway london t/no NGL597061.
Outstanding
23 September 1999Delivered on: 29 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199-201 the broadway, west hendon, london borough of barnet title no NGL597061.
Outstanding
1 June 1999Delivered on: 15 June 1999
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

15 March 2021Appointment of Mr Anilkumar Jayantilal Shah as a secretary on 1 March 2021 (2 pages)
18 February 2021Director's details changed for Mr Archana Sandip Gudka on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Sandip Kiranchand Gudka on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mrs Champaben Kiranchand Gudka on 18 February 2021 (2 pages)
18 February 2021Change of details for Mr Sandip Kiranchand Gudka as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Kiranchand Gudka on 18 February 2021 (2 pages)
18 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
18 February 2021Change of details for Mrs Champa Kiranchand Gudka as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Change of details for Mr Kiran Gudka as a person with significant control on 18 February 2021 (2 pages)
23 September 2020Micro company accounts made up to 31 March 2020 (2 pages)
24 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Notification of Sandip Kiranchand Gudka as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
12 September 2018Registration of charge 037270070004, created on 10 September 2018 (40 pages)
8 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 April 2018Appointment of Mrs Champaben Kiranchand Gudka as a director on 25 April 2018 (2 pages)
4 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 August 2017Termination of appointment of Archana Sandip Gudka as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Archana Sandip Gudka as a director on 1 August 2017 (1 page)
16 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
19 December 2016Appointment of Mrs Archana Sandip Gudka as a director on 6 April 2016 (2 pages)
19 December 2016Appointment of Mrs Archana Sandip Gudka as a director on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Director's details changed for Mrs Archana Gudkha on 3 November 2016 (2 pages)
3 November 2016Director's details changed for Mrs Archana Gudkha on 3 November 2016 (2 pages)
2 September 2016Appointment of Mrs Archana Gudkha as a director on 2 September 2016 (2 pages)
2 September 2016Appointment of Mrs Archana Gudkha as a director on 2 September 2016 (2 pages)
9 July 2016Registration of charge 037270070003, created on 1 July 2016 (40 pages)
9 July 2016Registration of charge 037270070003, created on 1 July 2016 (40 pages)
7 January 2016Director's details changed for Mr Sandip Kiranchand Gudka on 4 January 2016 (2 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(5 pages)
7 January 2016Director's details changed for Mr Sandip Kiranchand Gudka on 4 January 2016 (2 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10
(5 pages)
4 January 2016Appointment of Mr Sandip Kiranchand Gudka as a director on 7 July 2015 (2 pages)
4 January 2016Appointment of Mr Sandip Kiranchand Gudka as a director on 7 July 2015 (2 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Termination of appointment of Champa Kiranchand Gudka as a secretary on 15 December 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Termination of appointment of Champa Kiranchand Gudka as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Champa Kiranchand Gudka as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Champa Kiranchand Gudka as a secretary on 15 December 2015 (1 page)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10
(5 pages)
30 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10
(5 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(5 pages)
15 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
4 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 February 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
31 December 2010Termination of appointment of Sandip Gudka as a director (1 page)
31 December 2010Termination of appointment of Sandip Gudka as a director (1 page)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 December 2010Appointment of Mr Kiran Gudka as a director (2 pages)
31 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
31 December 2010Appointment of Mr Kiran Gudka as a director (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 January 2010Director's details changed for Champa Kiranchand Gudka on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Sandip Kiranchand Gudka on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Champa Kiranchand Gudka on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Sandip Kiranchand Gudka on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 January 2009Secretary appointed mr kiran gudka (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Secretary appointed mr kiran gudka (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
20 December 2007Return made up to 20/12/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
15 March 2006Return made up to 15/03/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
22 March 2005Return made up to 05/03/05; full list of members (7 pages)
22 March 2005Return made up to 05/03/05; full list of members (7 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
14 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
14 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
20 May 2004Return made up to 05/03/04; full list of members (7 pages)
20 May 2004Return made up to 05/03/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 March 2003Return made up to 05/03/03; full list of members (7 pages)
23 March 2003Return made up to 05/03/03; full list of members (7 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
2 March 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Secretary resigned;director resigned (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
11 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 March 2002Return made up to 05/03/02; full list of members (6 pages)
8 March 2002Return made up to 05/03/02; full list of members (6 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
28 February 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Full accounts made up to 31 March 2000 (6 pages)
12 February 2001Full accounts made up to 31 March 2000 (6 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
6 April 2000Return made up to 05/03/00; full list of members (6 pages)
6 April 2000Return made up to 05/03/00; full list of members (6 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
15 June 1999Particulars of mortgage/charge (4 pages)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 March 1999New director appointed (2 pages)
5 March 1999Incorporation (12 pages)
5 March 1999Incorporation (12 pages)