Company NameGaiger Limited
DirectorPrakash Ganatra
Company StatusActive
Company Number06546681
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Prakash Ganatra
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sycamore Rise
Banstead
Surrey
SM7 1LH
Secretary NameMrs Daxa Prakash Ganatra
StatusCurrent
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address52 Golf Side
Cheam
Sutton
SM2 7EZ

Contact

Telephone020 86436787
Telephone regionLondon

Location

Registered Address30 The Ridge
Purley
CR8 3PE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Mr Prakash Ganatra
51.00%
Ordinary
49 at £1Mrs Daxa Prakash Ganatra
49.00%
Ordinary

Financials

Year2014
Net Worth£132,230
Cash£144,408
Current Liabilities£229,410

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

3 January 2023Delivered on: 3 January 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Gaigers chemist, 296 high street, sutton.
Outstanding

Filing History

16 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
24 October 2023Previous accounting period extended from 31 March 2023 to 31 July 2023 (1 page)
29 August 2023Director's details changed for Mr Samitkumar Patel on 29 August 2023 (2 pages)
29 August 2023Registered office address changed from 27 Hamilton Way Wallington SM6 9NJ England to 30 the Ridge Purley CR8 3PE on 29 August 2023 (1 page)
29 August 2023Director's details changed for Mrs Sheena Vijaychandra Patel on 29 August 2023 (2 pages)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
11 January 2023Registration of charge 065466810002, created on 3 January 2023 (15 pages)
3 January 2023Termination of appointment of Prakash Ganatra as a director on 3 January 2023 (1 page)
3 January 2023Appointment of Samitkumar Patel as a director on 3 January 2023 (2 pages)
3 January 2023Notification of West Ewell Ltd as a person with significant control on 3 January 2023 (2 pages)
3 January 2023Registration of charge 065466810001, created on 3 January 2023 (52 pages)
3 January 2023Cessation of Prakash Ganatra as a person with significant control on 3 January 2023 (1 page)
3 January 2023Cessation of Daxa Prakash Ganatra as a person with significant control on 3 January 2023 (1 page)
3 January 2023Termination of appointment of Daxa Prakash Ganatra as a secretary on 3 January 2023 (1 page)
3 January 2023Appointment of Mrs Sheena Vijaychandra Patel as a director on 3 January 2023 (2 pages)
3 January 2023Registered office address changed from 21 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ to 27 Hamilton Way Wallington SM6 9NJ on 3 January 2023 (1 page)
12 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
11 April 2017Secretary's details changed for Mrs Daxa Prakash Ganatra on 22 May 2016 (1 page)
11 April 2017Director's details changed for Mr Prakash Ganatra on 22 May 2016 (2 pages)
11 April 2017Secretary's details changed for Mrs Daxa Prakash Ganatra on 22 May 2016 (1 page)
11 April 2017Director's details changed for Mr Prakash Ganatra on 22 May 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 303 High Street Sutton Surrey SM1 1LL on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 303 High Street Sutton Surrey SM1 1LL on 3 August 2011 (1 page)
3 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 303 High Street Sutton Surrey SM1 1LL on 3 August 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (3 pages)
27 March 2008Incorporation (17 pages)
27 March 2008Incorporation (17 pages)