London
E14 9SG
Secretary Name | Mr Aiadurai Sivasamy Premananthan |
---|---|
Status | Current |
Appointed | 22 May 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Allirajah Subaskaran |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Dr Ravikumar Muthukaluvan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Robert Andrew Beswick |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 54 Lower Addiscombe Road Croydon CR0 6AA |
Secretary Name | Mr Syeed Reza |
---|---|
Status | Resigned |
Appointed | 17 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lower Addiscombe Road Croydon CR0 6AA |
Director Name | Mr Mohammed Abdul Mabidul Malique |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 July 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Christopher Donald Michael Tooley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 November 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Dr Anwara Ali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 February 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Mr Farokh Engineer |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2023) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Website | www.gnanam-foundation.org/ |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,434 |
Cash | £7,006 |
Current Liabilities | £1,242,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
30 October 2023 | Total exemption full accounts made up to 31 December 2022 (22 pages) |
---|---|
31 July 2023 | Termination of appointment of Mohammed Abdul Mabidul Malique as a director on 31 July 2023 (1 page) |
31 July 2023 | Termination of appointment of Farokh Engineer as a director on 31 July 2023 (1 page) |
16 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
8 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (22 pages) |
2 March 2021 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
17 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
7 December 2020 | Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages) |
7 December 2020 | Director's details changed for Mr Christopher Donald Michael Tooley on 1 January 2017 (2 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 December 2018 (23 pages) |
17 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
2 November 2018 | Appointment of Dr Ravikumar Muthukaluvan as a director on 10 October 2018 (2 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (22 pages) |
2 March 2018 | Termination of appointment of Anwara Ali as a director on 16 February 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 December 2016 (22 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2017 | Amended total exemption small company accounts made up to 28 February 2015 (17 pages) |
19 April 2017 | Amended total exemption small company accounts made up to 28 February 2015 (17 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2015 (18 pages) |
27 March 2017 | Amended full accounts made up to 28 February 2014 (17 pages) |
27 March 2017 | Amended full accounts made up to 28 February 2014 (17 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
3 November 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
3 November 2016 | Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page) |
6 January 2016 | Annual return made up to 17 December 2015 no member list (5 pages) |
6 January 2016 | Annual return made up to 17 December 2015 no member list (5 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 January 2015 | Annual return made up to 17 December 2014 no member list (4 pages) |
19 January 2015 | Appointment of Mr Farokh Engineer as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Dr Anwara Ali as a director on 19 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 17 December 2014 no member list (4 pages) |
19 January 2015 | Appointment of Dr Anwara Ali as a director on 19 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Farokh Engineer as a director on 19 January 2015 (2 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
3 July 2014 | Appointment of Mr Mohammed Abdul Mabidul Malique as a director (2 pages) |
3 July 2014 | Appointment of Mr Mohammed Abdul Mabidul Malique as a director (2 pages) |
3 July 2014 | Appointment of Mr Allirajah Subaskaran as a director (2 pages) |
3 July 2014 | Appointment of Mr Christopher Donald Michael Tooley as a director (2 pages) |
3 July 2014 | Appointment of Mr Allirajah Subaskaran as a director (2 pages) |
3 July 2014 | Appointment of Mr Christopher Donald Michael Tooley as a director (2 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of company's objects (2 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of company's objects (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 January 2014 | Annual return made up to 17 December 2013 no member list (3 pages) |
27 January 2014 | Annual return made up to 17 December 2013 no member list (3 pages) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
22 May 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
22 May 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
22 May 2013 | Appointment of Mr Aiadurai Sivasamy Premananthan as a secretary (1 page) |
22 May 2013 | Appointment of Mr Aiadurai Sivasamy Premananthan as a secretary (1 page) |
13 February 2013 | Annual return made up to 17 December 2012 no member list (3 pages) |
13 February 2013 | Annual return made up to 17 December 2012 no member list (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Annual return made up to 17 December 2011 no member list (3 pages) |
1 May 2012 | Annual return made up to 17 December 2011 no member list (3 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
12 April 2012 | Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page) |
19 July 2011 | Termination of appointment of Robert Beswick as a director (2 pages) |
19 July 2011 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director (3 pages) |
19 July 2011 | Termination of appointment of Robert Beswick as a director (2 pages) |
19 July 2011 | Appointment of Mr Aiadurai Sivasamy Premananthan as a director (3 pages) |
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|
17 December 2010 | Incorporation
|