Company NameGhungroo Ltd
DirectorPalani Ketheeswaran
Company StatusActive
Company Number07886246
CategoryPrivate Limited Company
Incorporation Date19 December 2011(12 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2015(3 years after company formation)
Appointment Duration9 years, 3 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Carpenters Arms 1370 Uxbridge Road
Hayes
UB4 8JJ
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm
Amersham Road Chalfont Park
Gerrards Cross
SL9 0PX
Director NameMrs Shantha Sugirtharanjan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Consfeild Avenue
New Malden
Surrey
KT3 6HB
Director NameMs Sharmili Seevarajah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 12 August 2020)
RoleBusiness Administration
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont Park
Gerrards Cross
Buckinghamshire
SL9 0PX
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed19 December 2011(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Contact

Telephone020 84230727
Telephone regionLondon

Location

Registered AddressThe Carpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Palani Ketheeswaran
50.00%
Ordinary
50 at £1Sharmili Seevarajah
50.00%
Ordinary

Financials

Year2014
Net Worth-£76,934
Cash£1,354
Current Liabilities£78,288

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

11 December 2013Delivered on: 13 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 May 2013Delivered on: 24 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 29 September 2022 (3 pages)
30 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
8 April 2022Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
2 December 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
13 September 2021Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 13 September 2021 (1 page)
13 September 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 October 2020Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX to 777 Harrow Road Wembley HA0 2LW on 27 October 2020 (1 page)
12 August 2020Termination of appointment of Sharmili Seevarajah as a director on 12 August 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
26 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 February 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
10 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
19 January 2015Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 (1 page)
19 January 2015Registered office address changed from The Eastcote Arms Eastcote Lane Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 (1 page)
19 January 2015Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 (2 pages)
19 January 2015Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 (2 pages)
19 January 2015Registered office address changed from The Eastcote Arms Eastcote Lane Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
13 December 2013Registration of charge 078862460002 (26 pages)
13 December 2013Registration of charge 078862460002 (26 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 May 2013Registration of charge 078862460001 (25 pages)
24 May 2013Registration of charge 078862460001 (25 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 January 2013Termination of appointment of Palani Ketheeswaran as a director (1 page)
21 January 2013Appointment of Miss Sharmili Seevarajah as a director (2 pages)
21 January 2013Appointment of Miss Sharmili Seevarajah as a director (2 pages)
21 January 2013Termination of appointment of Palani Ketheeswaran as a director (1 page)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
22 June 2012Appointment of Mr Palani Ketheeswaran as a director (2 pages)
22 June 2012Appointment of Mr Palani Ketheeswaran as a director (2 pages)
21 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 June 2012 (1 page)
21 June 2012Appointment of Shantha Sugirtharanjan as a director (2 pages)
21 June 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 June 2012 (1 page)
21 June 2012Termination of appointment of Adrian Koe as a director (1 page)
21 June 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
21 June 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
21 June 2012Termination of appointment of Adrian Koe as a director (1 page)
21 June 2012Appointment of Shantha Sugirtharanjan as a director (2 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)