Company NameALI Gani Property Developments Limited
DirectorsMumtaz Vali Gani and Vali Gani
Company StatusActive
Company Number08511728
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)

Business Activity

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

Directors

Director NameMumtaz Vali Gani
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Demontfort Road
Streatham
SW16 1NF
Director NameMr Vali Gani
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Balham High Road
London
SW12 9AG

Location

Registered Address74 Balham High Road
London
SW12 9AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mumtaz Vali Gani
50.00%
Ordinary
1 at £1Vali Gani
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,180
Cash£432,653
Current Liabilities£754,998

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 4 days from now)

Charges

28 June 2023Delivered on: 3 July 2023
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 470 london road mitcham CR4 4ED and 472 london road, mitcham. CR4 4ED.
Outstanding
23 July 2021Delivered on: 28 July 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All that property known as 313 whitehorse road, croydon, cro 2HR registered at hm land registry under title number SGL12329.
Outstanding
19 March 2020Delivered on: 30 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
19 March 2020Delivered on: 30 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The properties known as 470 london road, mitcham, CR4 4ED (freehold - TGL145784) and 472 london road, mitcham, CR4 4ED (freehold - SGL165332).
Outstanding
15 March 2020Delivered on: 20 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 470 london road, mitcham, CR4 4ED (freehold - TGL145784), 472 london road, mitcham, CR4 4ED (freehold - SGL165332).
Outstanding
15 March 2020Delivered on: 20 March 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding
4 October 2017Delivered on: 11 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 313 whitehorse road croydon t/no SGL12329.
Outstanding
4 October 2017Delivered on: 11 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 470 london road mitcham t/no TGL145784.
Outstanding
28 June 2023Delivered on: 3 July 2023
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Particulars: Corporate security document.
Outstanding
4 October 2017Delivered on: 11 October 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
28 July 2023Satisfaction of charge 085117280006 in full (1 page)
28 July 2023Satisfaction of charge 085117280004 in full (1 page)
28 July 2023Satisfaction of charge 085117280008 in full (1 page)
28 July 2023Satisfaction of charge 085117280005 in full (1 page)
28 July 2023Satisfaction of charge 085117280007 in full (1 page)
3 July 2023Registration of charge 085117280010, created on 28 June 2023 (32 pages)
3 July 2023Registration of charge 085117280009, created on 28 June 2023 (28 pages)
3 June 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
6 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
28 July 2021Registration of charge 085117280008, created on 23 July 2021 (35 pages)
2 July 2021Satisfaction of charge 085117280003 in full (1 page)
8 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 March 2020Registration of charge 085117280007, created on 19 March 2020 (40 pages)
30 March 2020Registration of charge 085117280006, created on 19 March 2020 (37 pages)
20 March 2020Registration of charge 085117280004, created on 15 March 2020 (40 pages)
20 March 2020Satisfaction of charge 085117280001 in full (1 page)
20 March 2020Satisfaction of charge 085117280002 in full (1 page)
20 March 2020Registration of charge 085117280005, created on 15 March 2020 (37 pages)
18 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
11 October 2017Registration of charge 085117280002, created on 4 October 2017 (15 pages)
11 October 2017Registration of charge 085117280003, created on 4 October 2017 (14 pages)
11 October 2017Registration of charge 085117280001, created on 4 October 2017 (19 pages)
11 October 2017Registration of charge 085117280001, created on 4 October 2017 (19 pages)
11 October 2017Registration of charge 085117280003, created on 4 October 2017 (14 pages)
11 October 2017Registration of charge 085117280002, created on 4 October 2017 (15 pages)
3 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
18 November 2016Micro company accounts made up to 31 May 2016 (2 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
17 April 2014Registered office address changed from 58 Trinity Road London SW17 7RH United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 58 Trinity Road London SW17 7RH United Kingdom on 17 April 2014 (1 page)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)