G.H. DARYANI & CO. LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BA

Company number 01164526
Status Active
Incorporation Date 26 March 1974
Company Type Private Limited Company
Address AMBA HOUSE, 15 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 75,000 . The most likely internet sites of G.H. DARYANI & CO. LIMITED are www.ghdaryanico.co.uk, and www.g-h-daryani-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-one years and seven months. G H Daryani Co Limited is a Private Limited Company. The company registration number is 01164526. G H Daryani Co Limited has been working since 26 March 1974. The present status of the company is Active. The registered address of G H Daryani Co Limited is Amba House 15 College Road Harrow Middlesex Ha1 1ba. The company`s financial liabilities are £279.2k. It is £-269.67k against last year. And the total assets are £562.24k, which is £-272.78k against last year. DARYANI, Padu Gobind is a Secretary of the company. DARYANI, Padu Gobind is a Director of the company. DARYANI, Ratankumar is a Director of the company. Secretary CHARALAMBOUS, Pantelitsa Nita has been resigned. Secretary DARYANI, Pushpa has been resigned. Secretary NEIDLE, Peter Dan has been resigned. Director DARYANI, Gobind Hardasmal has been resigned. Director KHUBKHANDANI, Hashmatrai has been resigned. Director POPE, Patricia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


g.h. daryani & co. Key Finiance

LIABILITIES £279.2k
-50%
CASH n/a
TOTAL ASSETS £562.24k
-33%
All Financial Figures

Current Directors

Secretary
DARYANI, Padu Gobind
Appointed Date: 12 July 2004

Director
DARYANI, Padu Gobind

90 years old

Director
DARYANI, Ratankumar
Appointed Date: 29 August 1995
65 years old

Resigned Directors

Secretary
CHARALAMBOUS, Pantelitsa Nita
Resigned: 16 September 1995
Appointed Date: 11 July 1995

Secretary
DARYANI, Pushpa
Resigned: 12 July 2004
Appointed Date: 16 September 1995

Secretary
NEIDLE, Peter Dan
Resigned: 31 July 1995

Director
DARYANI, Gobind Hardasmal
Resigned: 22 August 1995
93 years old

Director
KHUBKHANDANI, Hashmatrai
Resigned: 30 June 1997
96 years old

Director
POPE, Patricia
Resigned: 30 June 1996
89 years old

Persons With Significant Control

Mr Ratan Daryani
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Padu Gobind Daryani
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.H. DARYANI & CO. LIMITED Events

16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Jul 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 75,000

30 Apr 2015
Total exemption small company accounts made up to 31 March 2015
28 Nov 2014
Satisfaction of charge 7 in full
...
... and 96 more events
01 Nov 1986
Particulars of mortgage/charge

30 Sep 1986
Particulars of mortgage/charge

02 Jun 1986
Accounts for a small company made up to 31 March 1986

24 Jul 1982
Accounts made up to 31 March 1982
26 Mar 1974
Incorporation

G.H. DARYANI & CO. LIMITED Charges

15 October 2014
Charge code 0116 4526 0008
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 214 edgware road, london registered at hm land registry…
6 January 2012
Legal charge
Delivered: 12 January 2012
Status: Satisfied on 28 November 2014
Persons entitled: Amba Investments LLP
Description: L/H property k/a pembroke suite 5TH floor 15 college road…
7 February 1996
Legal & floating charge
Delivered: 17 February 1996
Status: Satisfied on 20 May 2014
Persons entitled: Riggs Ap Bank Limited
Description: F/H property k/a 378 & 380 edgware road london t/no's…
24 April 1989
Legal mortgage
Delivered: 10 May 1989
Status: Satisfied on 21 May 2014
Persons entitled: National Westminster Bank PLC
Description: 380 edgware road london W2 and the proceeds of sale thereof.
24 April 1989
Legal mortgage
Delivered: 10 May 1989
Status: Satisfied on 20 May 2014
Persons entitled: National Westminster Bank PLC
Description: 378 edgware road, london W2 and the proceeds of sale…
24 March 1988
Legal charge
Delivered: 7 April 1988
Status: Satisfied on 20 May 2014
Persons entitled: Riggs A.P. Bank Limited
Description: 374 edgware road london W2.
30 October 1986
Legal charge
Delivered: 1 November 1986
Status: Satisfied on 20 May 2014
Persons entitled: A.P. Bank Limited.
Description: 214, edgware road, london W2.
15 September 1986
Legal mortgage
Delivered: 30 September 1986
Status: Satisfied on 26 April 1989
Persons entitled: National Westminster Bank PLC
Description: 374 edgware road, london W2 title no LN91286 and the…