GNANAM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9SG

Company number 05961798
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address 3RD FLOOR WALBROOK BUILDING, 195 MARSH WALL, LONDON, UK, E14 9SG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 10 October 2016 with updates. The most likely internet sites of GNANAM PROPERTIES LIMITED are www.gnanamproperties.co.uk, and www.gnanam-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Gnanam Properties Limited is a Private Limited Company. The company registration number is 05961798. Gnanam Properties Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Gnanam Properties Limited is 3rd Floor Walbrook Building 195 Marsh Wall London Uk E14 9sg. . INDRAPRAKASH, Jegatheesan is a Director of the company. Secretary JERJERI PARA LTD has been resigned. Secretary REZA, Syeed has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
INDRAPRAKASH, Jegatheesan
Appointed Date: 10 October 2006
47 years old

Resigned Directors

Secretary
JERJERI PARA LTD
Resigned: 01 January 2007
Appointed Date: 10 October 2006

Secretary
REZA, Syeed
Resigned: 01 August 2011
Appointed Date: 01 January 2007

Persons With Significant Control

Mr Allirajah Subaskaran
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Prematharshini Subaskaran
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GNANAM PROPERTIES LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 31 October 2015
25 Oct 2016
Compulsory strike-off action has been discontinued
24 Oct 2016
Confirmation statement made on 10 October 2016 with updates
04 Oct 2016
First Gazette notice for compulsory strike-off
04 Dec 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 38 more events
18 Jan 2008
Registered office changed on 18/01/08 from: 136 oak avenue croydon surrey CR0 8EJ
29 Aug 2007
Particulars of mortgage/charge
15 Jun 2007
New secretary appointed
14 Jun 2007
Secretary resigned
10 Oct 2006
Incorporation

GNANAM PROPERTIES LIMITED Charges

29 August 2012
Charge on cash deposit
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: First fixed charge the deposit see image for full details.
29 August 2012
Legal charge
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H property k/a flat 62 city harbour 8 seldsdon way london…
20 February 2008
Legal charge
Delivered: 21 February 2008
Status: Satisfied on 22 September 2012
Persons entitled: Hsbc Bank PLC
Description: L/H land at 106 adriatic apartments 20 western gateway…
15 August 2007
Legal mortgage
Delivered: 29 August 2007
Status: Satisfied on 22 September 2012
Persons entitled: Hsbc Bank PLC
Description: L/H property flat 62 8 selsdon way london. With the benefit…