Company NameGnanam Foundation
Company StatusActive
Company Number07473153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 December 2010(13 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(5 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Secretary NameMr Aiadurai Sivasamy Premananthan
StatusCurrent
Appointed22 May 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Allirajah Subaskaran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameDr Ravikumar Muthukaluvan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Robert Andrew Beswick
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address54 Lower Addiscombe Road
Croydon
CR0 6AA
Secretary NameMr Syeed Reza
StatusResigned
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address54 Lower Addiscombe Road
Croydon
CR0 6AA
Director NameMr Mohammed Abdul Mabidul Malique
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Christopher Donald Michael Tooley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 November 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameDr Anwara Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 February 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
Director NameMr Farokh Engineer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2023)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG

Contact

Websitewww.gnanam-foundation.org/
Email address[email protected]

Location

Registered Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,434
Cash£7,006
Current Liabilities£1,242,371

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
31 July 2023Termination of appointment of Mohammed Abdul Mabidul Malique as a director on 31 July 2023 (1 page)
31 July 2023Termination of appointment of Farokh Engineer as a director on 31 July 2023 (1 page)
16 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 December 2020 (22 pages)
2 March 2021Total exemption full accounts made up to 31 December 2019 (22 pages)
17 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
7 December 2020Director's details changed for Mr Aiadurai Sivasamy Premananthan on 1 July 2016 (2 pages)
7 December 2020Director's details changed for Mr Christopher Donald Michael Tooley on 1 January 2017 (2 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 December 2018 (23 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
2 November 2018Appointment of Dr Ravikumar Muthukaluvan as a director on 10 October 2018 (2 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
2 March 2018Termination of appointment of Anwara Ali as a director on 16 February 2018 (1 page)
9 January 2018Total exemption full accounts made up to 31 December 2016 (22 pages)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017Compulsory strike-off action has been discontinued (1 page)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Amended total exemption small company accounts made up to 28 February 2015 (17 pages)
19 April 2017Amended total exemption small company accounts made up to 28 February 2015 (17 pages)
27 March 2017Total exemption full accounts made up to 31 December 2015 (18 pages)
27 March 2017Total exemption full accounts made up to 31 December 2015 (18 pages)
27 March 2017Amended full accounts made up to 28 February 2014 (17 pages)
27 March 2017Amended full accounts made up to 28 February 2014 (17 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (4 pages)
3 November 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
3 November 2016Previous accounting period shortened from 29 February 2016 to 31 December 2015 (1 page)
6 January 2016Annual return made up to 17 December 2015 no member list (5 pages)
6 January 2016Annual return made up to 17 December 2015 no member list (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 January 2015Annual return made up to 17 December 2014 no member list (4 pages)
19 January 2015Appointment of Mr Farokh Engineer as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Dr Anwara Ali as a director on 19 January 2015 (2 pages)
19 January 2015Annual return made up to 17 December 2014 no member list (4 pages)
19 January 2015Appointment of Dr Anwara Ali as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Farokh Engineer as a director on 19 January 2015 (2 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
3 July 2014Appointment of Mr Mohammed Abdul Mabidul Malique as a director (2 pages)
3 July 2014Appointment of Mr Mohammed Abdul Mabidul Malique as a director (2 pages)
3 July 2014Appointment of Mr Allirajah Subaskaran as a director (2 pages)
3 July 2014Appointment of Mr Christopher Donald Michael Tooley as a director (2 pages)
3 July 2014Appointment of Mr Allirajah Subaskaran as a director (2 pages)
3 July 2014Appointment of Mr Christopher Donald Michael Tooley as a director (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2014Statement of company's objects (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 June 2014Statement of company's objects (2 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 January 2014Annual return made up to 17 December 2013 no member list (3 pages)
27 January 2014Annual return made up to 17 December 2013 no member list (3 pages)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
22 May 2013Termination of appointment of Syeed Reza as a secretary (1 page)
22 May 2013Termination of appointment of Syeed Reza as a secretary (1 page)
22 May 2013Appointment of Mr Aiadurai Sivasamy Premananthan as a secretary (1 page)
22 May 2013Appointment of Mr Aiadurai Sivasamy Premananthan as a secretary (1 page)
13 February 2013Annual return made up to 17 December 2012 no member list (3 pages)
13 February 2013Annual return made up to 17 December 2012 no member list (3 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 17 December 2011 no member list (3 pages)
1 May 2012Annual return made up to 17 December 2011 no member list (3 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
12 April 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
19 July 2011Termination of appointment of Robert Beswick as a director (2 pages)
19 July 2011Appointment of Mr Aiadurai Sivasamy Premananthan as a director (3 pages)
19 July 2011Termination of appointment of Robert Beswick as a director (2 pages)
19 July 2011Appointment of Mr Aiadurai Sivasamy Premananthan as a director (3 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)