Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GANDHI INVESTMENTS LIMITED
Company Information for

GANDHI INVESTMENTS LIMITED

UNITS 22-23 THE IO CENTRE, RIVER ROAD, BARKING, IG11 0DR,
Company Registration Number
05137244
Private Limited Company
Active

Company Overview

About Gandhi Investments Ltd
GANDHI INVESTMENTS LIMITED was founded on 2004-05-25 and has its registered office in Barking. The organisation's status is listed as "Active". Gandhi Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GANDHI INVESTMENTS LIMITED
 
Legal Registered Office
UNITS 22-23 THE IO CENTRE
RIVER ROAD
BARKING
IG11 0DR
Other companies in IG11
 
Filing Information
Company Number 05137244
Company ID Number 05137244
Date formed 2004-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB843440146  
Last Datalog update: 2024-05-05 10:32:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GANDHI INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GANDHI INVESTMENTS LIMITED
The following companies were found which have the same name as GANDHI INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gandhi Investments L.L.C. Delaware Unknown
GANDHI INVESTMENTS LLC Michigan UNKNOWN

Company Officers of GANDHI INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAYANTILAL GANDHI
Director 2004-05-26
KAUSHIK AMRITLAL MODY
Director 2004-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MILLINGTON
Director 2014-01-02 2014-05-31
PETER MILLINGTON
Company Secretary 2004-05-26 2013-03-31
PETER MILLINGTON
Director 2004-05-26 2013-03-31
PREMIER SECRETARIES LIMITED
Nominated Secretary 2004-05-25 2004-05-26
PREMIER DIRECTORS LIMITED
Director 2004-05-25 2004-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAUSHIK AMRITLAL MODY HOPDOG LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
KAUSHIK AMRITLAL MODY UTOPIA HOLDINGS LIMITED Director 2017-01-01 CURRENT 2016-10-05 Active
KAUSHIK AMRITLAL MODY AZIZI DRINKS LTD Director 2016-09-01 CURRENT 2014-05-28 Active
KAUSHIK AMRITLAL MODY ETHNIC BRAND MARKETING LIMITED Director 2016-04-30 CURRENT 2013-03-19 Active
KAUSHIK AMRITLAL MODY THREADOLOGY LONDON LTD Director 2016-03-08 CURRENT 2016-03-08 Active
KAUSHIK AMRITLAL MODY GOF INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 1982-12-03 Liquidation
KAUSHIK AMRITLAL MODY MONGOOSE BREWING COMPANY LIMITED Director 2014-05-07 CURRENT 2009-12-15 Active
KAUSHIK AMRITLAL MODY BAVARIAN GOLD LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
KAUSHIK AMRITLAL MODY NESPRE UK LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY ETHNIC FOOD MARKETING LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY WANSTEAD FOOD SERVICES LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-03-10
KAUSHIK AMRITLAL MODY AK PARTNERSHIP LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
KAUSHIK AMRITLAL MODY MELROSE CASH & CARRY LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-03-10
KAUSHIK AMRITLAL MODY AK GLOBAL ASSETS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY NICHE RESTAURANTS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2015-11-18
KAUSHIK AMRITLAL MODY PERRYS (CROYDON) LIMITED Director 2002-03-27 CURRENT 1960-03-31 Active
KAUSHIK AMRITLAL MODY HERCULES INDUSTRIES LIMITED Director 2002-02-26 CURRENT 2002-02-06 Active
KAUSHIK AMRITLAL MODY DOCKLANDS TRADING COMPANY LIMITED Director 1998-10-23 CURRENT 1998-10-22 Active
KAUSHIK AMRITLAL MODY GANDHI WINE SUPPLIERS LIMITED Director 1990-12-31 CURRENT 1984-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Director's details changed for Jayantilal Gandhi on 2020-01-01
2024-05-08Director's details changed for Mr Kaushik Amritlal Mody on 2020-01-01
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09RP04CS01Second filing of Confirmation Statement dated 14/05/2018
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-07-10RP04CS01Second filing of Confirmation Statement dated 14/05/2018
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 200000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYANTILAL GANDHI / 03/05/2018
2018-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYANTILAL GANDHI / 03/05/2018
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17PSC02Notification of Josh Investments Limited as a person with significant control on 2017-10-12
2017-11-17PSC07CESSATION OF GOF INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-08-16DISS40Compulsory strike-off action has been discontinued
2017-08-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOCKLANDS TRADING COMPANY LIMITED
2017-08-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOF INTERNATIONAL LTD
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 200000
2016-07-11AR0125/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 200000
2015-06-24AR0125/05/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 200000
2014-07-21AR0125/05/14 ANNUAL RETURN FULL LIST
2014-07-21TM01Termination of appointment of a director
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLINGTON
2014-02-10AP01DIRECTOR APPOINTED MR PETER MILLINGTON
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0125/05/13 ANNUAL RETURN FULL LIST
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLINGTON
2013-05-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER MILLINGTON
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-06AR0125/05/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-13AR0125/05/11 FULL LIST
2010-07-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-17AR0125/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYANTILAL GANDHI / 25/05/2010
2009-06-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-07-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-29363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2006-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13123£ NC 100000/200000 13/07/06
2006-07-1388(2)RAD 13/07/06--------- £ SI 199998@1=199998 £ IC 2/200000
2006-06-05363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-02-06225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/05
2005-06-21363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-08-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-09RES04£ NC 10000/100000 02/06
2004-06-09123NC INC ALREADY ADJUSTED 02/06/04
2004-05-26288bDIRECTOR RESIGNED
2004-05-26288bSECRETARY RESIGNED
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2004-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GANDHI INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GANDHI INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-08-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 1,133,364
Creditors Due After One Year 2012-03-31 £ 1,181,922
Creditors Due Within One Year 2013-03-31 £ 168,650
Creditors Due Within One Year 2012-03-31 £ 151,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GANDHI INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 200,000
Called Up Share Capital 2012-03-31 £ 200,000
Cash Bank In Hand 2013-03-31 £ 6,256
Cash Bank In Hand 2012-03-31 £ 12,009
Shareholder Funds 2013-03-31 £ 408,295
Shareholder Funds 2012-03-31 £ 383,052
Tangible Fixed Assets 2013-03-31 £ 1,704,053
Tangible Fixed Assets 2012-03-31 £ 1,704,053

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GANDHI INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GANDHI INVESTMENTS LIMITED
Trademarks
We have not found any records of GANDHI INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GANDHI INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GANDHI INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GANDHI INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GANDHI INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GANDHI INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.