Company NameGanpat Limited
DirectorsMilesh Khakhar and Jaykrishan Sasdev
Company StatusActive
Company Number05830284
CategoryPrivate Limited Company
Incorporation Date26 May 2006(17 years, 11 months ago)
Previous Name259/261 Cranbrook Road Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Milesh Khakhar
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLear House 261a Cranbrook Road
Ilford
IG1 4TG
Director NameMr Jaykrishan Sasdev
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(15 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLear House 261a Cranbrook Road
Ilford
IG1 4TG
Secretary NameMr Jasdip Singh Hare
NationalityBritish
StatusResigned
Appointed05 May 2008(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address259/261 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Jayesh Sasdev
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2012(5 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLear House 261a Cranbrook Road
Ilford
IG1 4TG
Director NameXservices Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameXservices Limited (Corporation)
StatusResigned
Appointed26 May 2006(same day as company formation)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AF

Location

Registered AddressLear House
261a Cranbrook Road
Ilford
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jayesh Sasdev
100.00%
Ordinary A

Financials

Year2014
Net Worth£107,894
Cash£646
Current Liabilities£247,128

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

14 August 2006Delivered on: 31 August 2006
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: F/H property at 259/261 cranbrook road ilford essex. 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.
Outstanding
16 June 2006Delivered on: 20 June 2006
Persons entitled: Anami PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (8 pages)
28 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
21 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (8 pages)
8 September 2021Appointment of Mr Jaykrishan Sasdev as a director on 3 September 2021 (2 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 April 2021Satisfaction of charge 2 in full (1 page)
18 April 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
4 March 2021Termination of appointment of Jayesh Sasdev as a director on 23 February 2021 (1 page)
18 February 2021Appointment of Mr Milesh Khakhar as a director on 17 February 2021 (2 pages)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
1 February 2021Registered office address changed from 14 Christchurch Road Ilford Essex IG1 4QY to Lear House 261a Cranbrook Road Ilford IG1 4TG on 1 February 2021 (1 page)
1 February 2021Director's details changed for Mr Jayesh Sasdev on 1 February 2021 (2 pages)
4 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 January 2019Satisfaction of charge 1 in full (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 February 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-02-27
  • GBP 1
(6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2017-02-27
  • GBP 1
(6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
28 June 2013Registered office address changed from 259/261 Cranbrook Road Ilford Essex IG1 4TG on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 259/261 Cranbrook Road Ilford Essex IG1 4TG on 28 June 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 November 2012Termination of appointment of Jasdip Hare as a secretary (1 page)
19 November 2012Termination of appointment of Jasdip Hare as a secretary (1 page)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 June 2012Termination of appointment of Xservices Limited as a director (1 page)
26 June 2012Termination of appointment of Xservices Limited as a director (1 page)
26 June 2012Termination of appointment of Xservices Limited as a director (1 page)
26 June 2012Termination of appointment of Xservices Limited as a director (1 page)
31 March 2012Appointment of Mr Jayesh Sasdev as a director (2 pages)
31 March 2012Appointment of Mr Jayesh Sasdev as a director (2 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
22 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
22 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
9 September 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
9 September 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
26 May 2010Secretary's details changed for Mr Jasdip Singh Hare on 26 May 2010 (1 page)
26 May 2010Director's details changed for Xservices Limited on 26 May 2010 (1 page)
26 May 2010Director's details changed for Xservices Limited on 26 May 2010 (1 page)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Mr Jasdip Singh Hare on 26 May 2010 (1 page)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
9 July 2009Return made up to 26/05/09; full list of members (3 pages)
9 July 2009Return made up to 26/05/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
1 July 2008Return made up to 26/05/08; full list of members (3 pages)
1 July 2008Return made up to 26/05/08; full list of members (3 pages)
15 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 May 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
7 May 2008Secretary appointed mr jasdip singh hare (1 page)
7 May 2008Appointment terminated secretary xservices LIMITED (1 page)
7 May 2008Secretary appointed mr jasdip singh hare (1 page)
7 May 2008Appointment terminated secretary xservices LIMITED (1 page)
13 June 2007Return made up to 26/05/07; full list of members (2 pages)
13 June 2007Return made up to 26/05/07; full list of members (2 pages)
25 May 2007Registered office changed on 25/05/07 from: 59 alderton hill loughton IG10 3JD (1 page)
25 May 2007Registered office changed on 25/05/07 from: 59 alderton hill loughton IG10 3JD (1 page)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
20 June 2006Particulars of mortgage/charge (9 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Incorporation (16 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Incorporation (16 pages)