Company NameGHAI & Co. Limited
DirectorKamal Kumar Ghai
Company StatusActive
Company Number04590880
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Kamal Kumar Ghai
Date of BirthJuly 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed19 June 2018(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
Director NameMr Sant Ram Ghai
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(6 days after company formation)
Appointment Duration15 years, 7 months (resigned 19 June 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4th Floor, Valiant House Park Road
Uxbridge
UB8 1RW
Secretary NameMr Ponnampalam Sinniah Nagarajah
NationalityBritish
StatusResigned
Appointed20 November 2002(6 days after company formation)
Appointment Duration1 week, 6 days (resigned 03 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Calverley Gardens
Harrow
Middlesex
HA3 0PE
Secretary NameNaresh Kumar Ghai
NationalityBritish
StatusResigned
Appointed03 December 2002(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address29 Durham Avenue
Heston
Hounslow
TW5 0HG
Secretary NameRekha Ghai
NationalityIndian
StatusResigned
Appointed21 September 2006(3 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 February 2015)
RoleCompany Director
Correspondence Address60-66 The Broadway
Southall
Middlesex
UB1 1QB
Director NameMr Paras Ram Gai
Date of BirthJune 1956 (Born 67 years ago)
NationalityUkrainian
StatusResigned
Appointed09 February 2015(12 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 2015)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address60-66 The Broadway
Southall
Middlesex
UB1 1QB
Director NameMrs Chaya Khanna
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

43 at £1Sant Ram Ghai
43.00%
Ordinary
19 at £1Bharat Kumar Ghai
19.00%
Ordinary
19 at £1Kamal Kumar Ghai
19.00%
Ordinary
19 at £1Naveen Kumar Ghai
19.00%
Ordinary

Financials

Year2014
Net Worth£1,100,680
Cash£61,345
Current Liabilities£919,348

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

12 March 2020Delivered on: 16 March 2020
Persons entitled: State Bank of India (UK) Limited (Company No. 10436460)

Classification: A registered charge
Outstanding
12 March 2020Delivered on: 16 March 2020
Persons entitled: State Bank of India (UK) Limited (Company No. 10436460)

Classification: A registered charge
Particulars: All that freehold land and building known as 115, 117 and 119 broadway, southall, UB1 1LW registered at hm land registry under title nos. AGL105511, AGL105512 and AGL105513.
Outstanding
21 September 2015Delivered on: 5 October 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land being 115 the broadway, southall UB1 1LW registered under title no. AGL105511. Freehold land being 117 the broadway, uxbridge road, southall UB1 1LW registered under title no. AGL105512. Freehold land being 119 the broadway, uxbridge road UB1 1LW registered under title no AGL105513.
Outstanding
22 August 2006Delivered on: 23 August 2006
Satisfied on: 28 July 2015
Persons entitled: Hsbc 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.
Fully Satisfied
9 March 2006Delivered on: 30 March 2006
Satisfied on: 28 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £750,000.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113A/115B high street hounslow middlesex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 January 2004Delivered on: 28 January 2004
Satisfied on: 28 July 2015
Persons entitled: Hsbc 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: The f/h properties k/a 115,117 & 119 the broadway southall t/n's AGL105511 AGL105512 & AGL105513. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

24 December 2020Termination of appointment of Chaya Khanna as a director on 24 December 2020 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
22 June 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 March 2020Registration of charge 045908800005, created on 12 March 2020 (20 pages)
16 March 2020Registration of charge 045908800006, created on 12 March 2020 (18 pages)
29 October 2019Change of details for Mr Kamal Kumar Ghai as a person with significant control on 24 July 2019 (2 pages)
29 October 2019Appointment of Mrs Chaya Khanna as a director on 29 October 2019 (2 pages)
29 October 2019Director's details changed for Mr Kamal Kumar Ghai on 29 October 2019 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
22 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
24 July 2018Registered office address changed from 1st Floor 44-50 the Broadway Southall Middlesex UB1 1QB to 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX on 24 July 2018 (1 page)
16 July 2018Satisfaction of charge 045908800004 in full (1 page)
19 June 2018Termination of appointment of Sant Ram Ghai as a director on 19 June 2018 (1 page)
19 June 2018Notification of Kamal Kumar Ghai as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
19 June 2018Cessation of Sant Ram Ghai as a person with significant control on 19 June 2018 (1 page)
19 June 2018Appointment of Mr Kamal Kumar Ghai as a director on 19 June 2018 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
18 July 2017Change of details for Mr Sant Ram Ghai as a person with significant control on 4 July 2016 (2 pages)
18 July 2017Change of details for Mr Sant Ram Ghai as a person with significant control on 4 July 2016 (2 pages)
17 July 2017Change of details for Mr Sant Ram Ghai as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
17 July 2017Change of details for Mr Sant Ram Ghai as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Sant Ram Ghai on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Sant Ram Ghai on 17 July 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
17 June 2016Termination of appointment of Paras Ram Gai as a director on 3 July 2015 (1 page)
17 June 2016Termination of appointment of Paras Ram Gai as a director on 3 July 2015 (1 page)
18 April 2016Director's details changed for Mr Sant Ram Ghai on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Mr Sant Ram Ghai on 18 April 2016 (2 pages)
5 October 2015Registration of charge 045908800004, created on 21 September 2015 (47 pages)
5 October 2015Registration of charge 045908800004, created on 21 September 2015 (47 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
28 July 2015Satisfaction of charge 3 in full (1 page)
28 July 2015Satisfaction of charge 2 in full (2 pages)
28 July 2015Satisfaction of charge 3 in full (1 page)
28 July 2015Satisfaction of charge 1 in full (2 pages)
28 July 2015Satisfaction of charge 1 in full (2 pages)
28 July 2015Satisfaction of charge 2 in full (2 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
24 February 2015Termination of appointment of Rekha Ghai as a secretary on 9 February 2015 (1 page)
24 February 2015Termination of appointment of Rekha Ghai as a secretary on 9 February 2015 (1 page)
24 February 2015Termination of appointment of Rekha Ghai as a secretary on 9 February 2015 (1 page)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(6 pages)
16 February 2015Appointment of Mr Paras Ram Gai as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Paras Ram Gai as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Paras Ram Gai as a director on 9 February 2015 (2 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 June 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN on 11 June 2014 (1 page)
4 December 2013Secretary's details changed for Rekha Ghai on 15 November 2012 (2 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Secretary's details changed for Rekha Ghai on 15 November 2012 (2 pages)
4 December 2013Director's details changed for Mr Sant Ram Ghai on 15 November 2012 (2 pages)
4 December 2013Director's details changed for Mr Sant Ram Ghai on 15 November 2012 (2 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
9 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
9 August 2012Accounts for a small company made up to 30 November 2011 (5 pages)
8 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
17 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (5 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (5 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
2 October 2009Accounts for a small company made up to 30 November 2008 (5 pages)
2 October 2009Accounts for a small company made up to 30 November 2008 (5 pages)
24 January 2009Return made up to 14/11/08; full list of members (4 pages)
24 January 2009Return made up to 14/11/08; full list of members (4 pages)
26 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
26 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
9 April 2008Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
15 November 2007Return made up to 14/11/07; full list of members (3 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (5 pages)
15 December 2006Return made up to 14/11/06; full list of members (3 pages)
15 December 2006Return made up to 14/11/06; full list of members (3 pages)
30 November 2006Accounts for a small company made up to 30 November 2005 (4 pages)
30 November 2006Accounts for a small company made up to 30 November 2005 (4 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
3 April 2006Total exemption small company accounts made up to 30 November 2004 (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
21 November 2005Return made up to 14/11/05; full list of members (3 pages)
21 November 2005Return made up to 14/11/05; full list of members (3 pages)
3 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
3 October 2005Delivery ext'd 3 mth 30/11/04 (1 page)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
19 November 2004Return made up to 14/11/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
16 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2004Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2004Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2003Registered office changed on 30/08/03 from: 60-66 the broadway southall middlesex UB1 1QB (1 page)
30 August 2003Registered office changed on 30/08/03 from: 60-66 the broadway southall middlesex UB1 1QB (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 November 2002Incorporation (11 pages)
14 November 2002Incorporation (11 pages)