Company NameGnanam Properties Limited
DirectorJegatheesan Indraprakash
Company StatusActive
Company Number05961798
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jegatheesan Indraprakash
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Marsh Wall
London
E14 9SG
Secretary NameMr Syeed Reza
NationalityBritish
StatusResigned
Appointed01 January 2007(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2011)
RoleAccountant
Correspondence Address54 Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
Secretary NameJerjeri Para Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address136 Oak Avenue
Croydon
Surrey
CR0 8EJ

Location

Registered Address195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

100 at £1Allirajah Subaskaran
50.00%
Ordinary
100 at £1Prematharshini Subaskaran
50.00%
Ordinary

Financials

Year2014
Net Worth£18,961
Cash£71,959
Current Liabilities£41,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

29 August 2012Delivered on: 10 September 2012
Persons entitled: Santander UK PLC

Classification: Charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge the deposit see image for full details.
Outstanding
29 August 2012Delivered on: 10 September 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any of them) on any account whatsoever.
Particulars: L/H property k/a flat 62 city harbour 8 seldsdon way london t/no EGL391239 and l/h property k/a flat 106 adriatic apartments 20 western gateway london t/no EGL534005 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease see image for full details.
Outstanding
20 February 2008Delivered on: 21 February 2008
Satisfied on: 22 September 2012
Persons entitled: Hsbc 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: L/H land at 106 adriatic apartments 20 western gateway london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
15 August 2007Delivered on: 29 August 2007
Satisfied on: 22 September 2012
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: L/H property flat 62 8 selsdon way london. 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

25 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
11 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
22 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
4 December 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
17 October 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2018Compulsory strike-off action has been suspended (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Compulsory strike-off action has been discontinued (1 page)
25 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 October 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(3 pages)
4 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(3 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 200
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
12 November 2013Compulsory strike-off action has been discontinued (1 page)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(3 pages)
11 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 200
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Director's details changed for Mr Jegatheesan Indraprakash on 4 January 2010 (2 pages)
5 March 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Mr Jegatheesan Indraprakash on 4 January 2010 (2 pages)
5 March 2013Director's details changed for Mr Jegatheesan Indraprakash on 4 January 2010 (2 pages)
5 March 2013Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
10 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2011Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 August 2011 (1 page)
4 August 2011Termination of appointment of Syeed Reza as a secretary (1 page)
4 August 2011Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 August 2011 (1 page)
4 August 2011Termination of appointment of Syeed Reza as a secretary (1 page)
4 August 2011Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 August 2011 (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
2 September 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
13 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Jegatheesan Indraprakash on 10 October 2009 (2 pages)
13 November 2009Director's details changed for Jegatheesan Indraprakash on 10 October 2009 (2 pages)
13 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
4 December 2008Return made up to 10/10/08; full list of members (3 pages)
4 December 2008Return made up to 10/10/08; full list of members (3 pages)
3 December 2008Secretary's change of particulars / syeed reza / 01/09/2008 (1 page)
3 December 2008Secretary's change of particulars / syeed reza / 01/09/2008 (1 page)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 January 2008Return made up to 10/10/07; full list of members (2 pages)
18 January 2008Return made up to 10/10/07; full list of members (2 pages)
18 January 2008Registered office changed on 18/01/08 from: 136 oak avenue croydon surrey CR0 8EJ (1 page)
18 January 2008Registered office changed on 18/01/08 from: 136 oak avenue croydon surrey CR0 8EJ (1 page)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007Secretary resigned (1 page)
10 October 2006Incorporation (14 pages)
10 October 2006Incorporation (14 pages)