Company NameGanak Times Limited
DirectorsJai Kumar Haran and Aakanksha Haran
Company StatusActive
Company Number05697681
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jai Kumar Haran
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(5 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Faber Gardens
London
NW4 4NR
Director NameMrs Aakanksha Haran
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleMarket Research Consultant
Country of ResidenceEngland
Correspondence Address8 Faber Gardens
London
NW4 4NR
Director NameHitesh Haran
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Vane Close
Harrow
Middlesex
HA3 9XD
Director NamePretigaya Haran
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Vane Close
Harrow
Middlesex
HA3 9XD
Secretary NameHitesh Haran
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Vane Close
Harrow
Middlesex
HA3 9XD
Secretary NameMr Jai Kumar Haran
StatusResigned
Appointed01 April 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address2 Vane Close
Harrow
Middlesex
HA3 9XD
Director NameMr Hemin Mahendrakumar Sanghvi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed06 October 2014(8 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 June 2015)
RoleEngineering Contractor
Country of ResidenceEngland
Correspondence Address18 Gruneisen Road
London
N3 1LU
Secretary NameMrs Sejal Hemin Sanghvi
StatusResigned
Appointed02 January 2015(8 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 June 2015)
RoleCompany Director
Correspondence Address18 Gruneisen Road
London
N3 1LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87953200
Telephone regionLondon

Location

Registered Address8 Faber Gardens
London
NW4 4NR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Aakanksha Haran
100.00%
Ordinary

Financials

Year2014
Net Worth£26,340
Cash£40,112
Current Liabilities£27,042

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

4 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
13 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
5 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
13 July 2021Change of details for Miss Aakanksha Haran as a person with significant control on 30 June 2021 (2 pages)
7 July 2021Director's details changed for Mr Jai Kumar Haran on 30 June 2021 (2 pages)
7 July 2021Director's details changed for Miss Aakanksha Haran on 30 June 2021 (2 pages)
7 July 2021Registered office address changed from 101 Brookdene Avenue Watford WD19 4LG England to 8 Faber Gardens London NW4 4NR on 7 July 2021 (1 page)
7 July 2021Change of details for Miss Aakanksha Haran as a person with significant control on 30 June 2021 (2 pages)
28 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 March 2021Confirmation statement made on 3 February 2021 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
9 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
18 May 2019Director's details changed for Mr Jai Kumar Haran on 5 May 2019 (2 pages)
18 May 2019Change of details for Miss Aakanksha Haran as a person with significant control on 5 May 2019 (2 pages)
18 May 2019Director's details changed for Miss Aakanksha Haran on 5 May 2019 (2 pages)
16 March 2019Cessation of Jai Kumar Haran as a person with significant control on 31 January 2019 (1 page)
16 March 2019Registered office address changed from 2 Vane Close Harrow Middlesex HA3 9XD to 101 Brookdene Avenue Watford WD19 4LG on 16 March 2019 (1 page)
16 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
6 February 2018Change of details for Miss Aakanksha Haran as a person with significant control on 25 January 2018 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
6 February 2018Notification of Jai Kumar Haran as a person with significant control on 25 January 2018 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50
(4 pages)
10 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Termination of appointment of Sejal Hemin Sanghvi as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Hemin Mahendrakumar Sanghvi as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Sejal Hemin Sanghvi as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Hemin Mahendrakumar Sanghvi as a director on 30 June 2015 (1 page)
24 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50
(3 pages)
24 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 50
(3 pages)
28 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 50
(6 pages)
28 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 50
(6 pages)
28 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 50
(6 pages)
14 January 2015Appointment of Mr Hemin Mahendrakumar Sanghvi as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Mrs Sejal Hemin Sanghvi as a secretary on 2 January 2015 (2 pages)
14 January 2015Appointment of Mrs Sejal Hemin Sanghvi as a secretary on 2 January 2015 (2 pages)
14 January 2015Appointment of Mr Hemin Mahendrakumar Sanghvi as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Mr Hemin Mahendrakumar Sanghvi as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Mrs Sejal Hemin Sanghvi as a secretary on 2 January 2015 (2 pages)
5 January 2015Termination of appointment of Jai Kumar Haran as a secretary on 1 October 2014 (1 page)
5 January 2015Termination of appointment of Jai Kumar Haran as a secretary on 1 October 2014 (1 page)
5 January 2015Termination of appointment of Jai Kumar Haran as a secretary on 1 October 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Appointment of Miss Aakanksha Haran as a director (2 pages)
10 July 2014Appointment of Miss Aakanksha Haran as a director (2 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(3 pages)
5 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
27 February 2013Termination of appointment of Pretigaya Haran as a director (1 page)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
27 February 2013Termination of appointment of Pretigaya Haran as a director (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
19 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 April 2011Appointment of Mr Jai Kumar Haran as a director (2 pages)
16 April 2011Appointment of Mr Jai Kumar Haran as a secretary (1 page)
16 April 2011Termination of appointment of Hitesh Haran as a director (1 page)
16 April 2011Termination of appointment of Hitesh Haran as a secretary (1 page)
16 April 2011Termination of appointment of Hitesh Haran as a director (1 page)
16 April 2011Appointment of Mr Jai Kumar Haran as a director (2 pages)
16 April 2011Termination of appointment of Hitesh Haran as a secretary (1 page)
16 April 2011Appointment of Mr Jai Kumar Haran as a secretary (1 page)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Director's details changed for Pretigaya Haran on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Hitesh Haran on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Pretigaya Haran on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Pretigaya Haran on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Hitesh Haran on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Hitesh Haran on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
16 February 2009Return made up to 03/02/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
11 February 2008Return made up to 03/02/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 October 2007Registered office changed on 12/10/07 from: 1 lightley close, stanley avenue alperton middlesex HA0 4HP (1 page)
12 October 2007Registered office changed on 12/10/07 from: 1 lightley close, stanley avenue alperton middlesex HA0 4HP (1 page)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
12 February 2007Return made up to 03/02/07; full list of members (2 pages)
7 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 July 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 April 2006Ad 03/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2006Ad 03/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2006New director appointed (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006New secretary appointed (1 page)
24 February 2006Director resigned (1 page)
24 February 2006New director appointed (1 page)
24 February 2006Director resigned (1 page)
3 February 2006Incorporation (15 pages)
3 February 2006Incorporation (15 pages)