UKBizDB.co.uk

GHAI & CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ghai & Co. Limited. The company was founded 21 years ago and was given the registration number 04590880. The firm's registered office is in HILLINGDON. You can find them at 1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GHAI & CO. LIMITED
Company Number:04590880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Agincourt Villas, Uxbridge Road, Hillingdon, Middlesex, United Kingdom, UB10 0NX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom, UB10 0NX

Director19 June 2018Active
29 Durham Avenue, Heston, Hounslow, TW5 0HG

Secretary03 December 2002Active
60-66, The Broadway, Southall, England, UB1 1QB

Secretary21 September 2006Active
8 Calverley Gardens, Harrow, HA3 0PE

Secretary20 November 2002Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary14 November 2002Active
60-66, The Broadway, Southall, England, UB1 1QB

Director09 February 2015Active
4th Floor, Valiant House, Park Road, Uxbridge, England, UB8 1RW

Director20 November 2002Active
1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom, UB10 0NX

Director29 October 2019Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Director14 November 2002Active

People with Significant Control

Mr Kamal Kumar Ghai
Notified on:19 June 2018
Status:Active
Date of birth:July 1989
Nationality:Indian
Country of residence:United Kingdom
Address:1 Agincourt Villas, Uxbridge Road, Hillingdon, United Kingdom, UB10 0NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sant Ram Ghai
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:4th Floor, Valiant House, Park Road, Uxbridge, England, UB8 1RW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Accounts

Change account reference date company previous extended.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Address

Change registered office address company with date old address new address.

Download
2018-07-16Mortgage

Mortgage satisfy charge full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.