Company NameGa Investment Ltd
DirectorPalani Ketheeswaran
Company StatusActive
Company Number08116124
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(1 week, 4 days after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenters Arms 1370 Uxbridge Road
Hayes
UB4 8JJ
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed22 June 2012(same day as company formation)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Location

Registered AddressCarpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Palani Ketheeswaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£444,666
Cash£323
Current Liabilities£192,521

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

2 October 2020Delivered on: 8 October 2020
Persons entitled: Arbuthnot Latham & Co,. Limited

Classification: A registered charge
Particulars: Charge over deposit.
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 17 April 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 4, 4-5 hyde park place, london, W2 2LH as the same is registered at the land registry under title number NGL938522.
Outstanding
17 January 2014Delivered on: 29 January 2014
Persons entitled: Jaison Property Development Co. Limited

Classification: A registered charge
Particulars: L/H k/a flat 4 4-5 hyde park place london t/n NGL938522. Notification of addition to or amendment of charge.
Outstanding
29 July 2013Delivered on: 7 August 2013
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 January 2013Delivered on: 6 February 2013
Persons entitled: Enterprise Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
Outstanding
29 January 2013Delivered on: 6 February 2013
Persons entitled: Enterprise Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a flat 4 4-5 hyde park place london t/no NGL227270.
Outstanding
13 June 2023Delivered on: 13 June 2023
Persons entitled: St George's Bk LTD

Classification: A registered charge
Outstanding
13 June 2023Delivered on: 13 June 2023
Persons entitled: St George's Bk LTD

Classification: A registered charge
Particulars: All that the leasehold property situated at and known as flat 4, 4-5 hyde park place, london W2 2LH as is registered at the land registry with title absolute under title number NGL938522.
Outstanding
8 April 2022Delivered on: 8 April 2022
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: All that leasehold property known as flat 4, 4-5 hyde park place, london W2 2LH registered at the land registry under title number NGL938522.
Outstanding
16 August 2012Delivered on: 25 August 2012
Satisfied on: 6 February 2013
Persons entitled: West One Loan Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, fixed plant & machinery see image for full details.
Fully Satisfied
16 August 2012Delivered on: 25 August 2012
Satisfied on: 6 February 2013
Persons entitled: West One Loan Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a flat 4, 4-5 hyde park place london t/no NGL227270.
Fully Satisfied

Filing History

26 October 2023Appointment of receiver or manager (4 pages)
6 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
13 June 2023Registration of charge 081161240011, created on 13 June 2023 (30 pages)
13 June 2023Registration of charge 081161240012, created on 13 June 2023 (16 pages)
5 June 2023Satisfaction of charge 081161240009 in full (1 page)
28 May 2023Satisfaction of charge 081161240007 in full (1 page)
28 May 2023Satisfaction of charge 081161240008 in full (1 page)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 April 2022Registration of charge 081161240010, created on 8 April 2022 (3 pages)
7 April 2022Satisfaction of charge 081161240006 in full (1 page)
6 April 2022Satisfaction of charge 3 in full (1 page)
6 April 2022Satisfaction of charge 081161240005 in full (1 page)
4 April 2022Satisfaction of charge 4 in full (1 page)
23 March 2022Previous accounting period extended from 25 June 2021 to 31 July 2021 (1 page)
22 February 2022Registered office address changed from 777 Harrow Road Wembley Middlesex HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page)
8 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 June 2021Current accounting period shortened from 26 June 2020 to 25 June 2020 (1 page)
8 October 2020Registration of charge 081161240009, created on 2 October 2020 (14 pages)
6 October 2020Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Bucks SL9 0PX to 777 Harrow Road Wembley Middlesex HA0 2LW on 6 October 2020 (1 page)
27 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
27 September 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
12 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 June 2018Current accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
29 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
17 April 2015Registration of charge 081161240007, created on 2 April 2015 (37 pages)
17 April 2015Registration of charge 081161240007, created on 2 April 2015 (37 pages)
17 April 2015Registration of charge 081161240008, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 081161240007, created on 2 April 2015 (37 pages)
17 April 2015Registration of charge 081161240008, created on 2 April 2015 (38 pages)
17 April 2015Registration of charge 081161240008, created on 2 April 2015 (38 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 September 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
22 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 January 2014Registration of charge 081161240006 (54 pages)
29 January 2014Registration of charge 081161240006 (54 pages)
7 August 2013Registration of charge 081161240005 (24 pages)
7 August 2013Registration of charge 081161240005 (24 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
5 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
9 July 2012Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX England on 9 July 2012 (1 page)
9 July 2012Director's details changed for Mr Palani Ketheeswaran on 3 July 2012 (2 pages)
9 July 2012Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX England on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Stable Farm Amersham Road Chalfont St. Peter Gerrards Cross SL9 0PX England on 9 July 2012 (1 page)
9 July 2012Director's details changed for Mr Palani Ketheeswaran on 3 July 2012 (2 pages)
9 July 2012Director's details changed for Mr Palani Ketheeswaran on 3 July 2012 (2 pages)
3 July 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
3 July 2012Termination of appointment of Adrian Koe as a director (1 page)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
3 July 2012Appointment of Mr Palani Ketheeswaran as a director (2 pages)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
3 July 2012Termination of appointment of Adrian Koe as a director (1 page)
3 July 2012Appointment of Mr Palani Ketheeswaran as a director (2 pages)
3 July 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)