Company NameGeneral Sewing Machines & Accessories Limited
DirectorJames Edward Gordon McLean
Company StatusActive
Company Number00188616
CategoryPrivate Limited Company
Incorporation Date20 March 1923(101 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr James Edward Gordon McLean
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(90 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameRalph Aaron Cohen
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(68 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Sheringham
London
NW8 6RB
Director NameMrs Barbara Zelda Cohen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(68 years, 3 months after company formation)
Appointment Duration30 years (resigned 01 June 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address74 Sheringham
London
NW8 6RB
Secretary NameMrs Barbara Zelda Cohen
NationalityBritish
StatusResigned
Appointed07 June 1991(68 years, 3 months after company formation)
Appointment Duration30 years (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Sheringham
London
NW8 6RB

Contact

Telephone020 79350746
Telephone regionLondon

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Barbara Zelda Cohen
47.37%
Ordinary B
10 at £1Jack Solomans
4.78%
Ordinary B
48 at £1Barbara Zelda Cohen
22.97%
Ordinary A
48 at £1Barbara Zelda Cohen
22.97%
Ordinary C
2 at £1Barbara Zelda Cohen
0.96%
Ordinary D
1 at £1Ernest John Triggs
0.48%
Ordinary B
1 at £1Fredrick Walter Merry
0.48%
Ordinary B

Financials

Year2014
Turnover£154,987
Net Worth£6,145,835
Cash£210,757
Current Liabilities£61,065

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
18 June 2021Notification of Barbara Zelda Cohen as a person with significant control on 1 June 2021 (2 pages)
8 June 2021Termination of appointment of Barbara Zelda Cohen as a secretary on 1 June 2021 (1 page)
8 June 2021Cessation of Barbara Zelda Cohen as a person with significant control on 1 June 2021 (1 page)
8 June 2021Termination of appointment of Barbara Zelda Cohen as a director on 1 June 2021 (1 page)
9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 July 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
12 July 2017Notification of Barbara Zelda Cohen as a person with significant control on 7 June 2017 (2 pages)
12 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 July 2017Notification of Barbara Zelda Cohen as a person with significant control on 7 June 2017 (2 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
12 August 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 209
(7 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 209
(7 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
25 August 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 209
(7 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 209
(7 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 209
(7 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 209
(7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 209
(7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 209
(7 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
24 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
22 May 2013Registered office address changed from 15 Bedford Square London WC1B 3JA on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 15 Bedford Square London WC1B 3JA on 22 May 2013 (2 pages)
24 April 2013Appointment of James Edward Gordon Mclean as a director (3 pages)
24 April 2013Appointment of James Edward Gordon Mclean as a director (3 pages)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 July 2012Termination of appointment of Ralph Cohen as a director (1 page)
18 July 2012Termination of appointment of Ralph Cohen as a director (1 page)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
7 September 2011Full accounts made up to 31 March 2011 (11 pages)
7 September 2011Full accounts made up to 31 March 2011 (11 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
19 August 2010Full accounts made up to 31 March 2010 (12 pages)
19 August 2010Full accounts made up to 31 March 2010 (12 pages)
28 June 2010Director's details changed for Ralph Aaron Cohen on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Barbara Zelda Cohen on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ralph Aaron Cohen on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ralph Aaron Cohen on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
28 June 2010Director's details changed for Barbara Zelda Cohen on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Barbara Zelda Cohen on 1 October 2009 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
8 October 2009Full accounts made up to 31 March 2009 (13 pages)
8 October 2009Full accounts made up to 31 March 2009 (13 pages)
12 June 2009Return made up to 07/06/09; full list of members (5 pages)
12 June 2009Return made up to 07/06/09; full list of members (5 pages)
22 May 2009Registered office changed on 22/05/2009 from 14-15 bedford square london WC1B 3JA (1 page)
22 May 2009Registered office changed on 22/05/2009 from 14-15 bedford square london WC1B 3JA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 52 queen anne street london W1G 9LA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 52 queen anne street london W1G 9LA (1 page)
19 August 2008Full accounts made up to 31 March 2008 (13 pages)
19 August 2008Full accounts made up to 31 March 2008 (13 pages)
26 June 2008Return made up to 07/06/08; full list of members (5 pages)
26 June 2008Return made up to 07/06/08; full list of members (5 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
9 July 2007Return made up to 07/06/07; no change of members (7 pages)
9 July 2007Return made up to 07/06/07; no change of members (7 pages)
30 June 2006Return made up to 07/06/06; full list of members (9 pages)
30 June 2006Return made up to 07/06/06; full list of members (9 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
17 June 2005Return made up to 07/06/05; full list of members (9 pages)
17 June 2005Return made up to 07/06/05; full list of members (9 pages)
15 June 2004Return made up to 07/06/04; full list of members (8 pages)
15 June 2004Return made up to 07/06/04; full list of members (8 pages)
15 June 2004Full accounts made up to 31 March 2004 (12 pages)
15 June 2004Full accounts made up to 31 March 2004 (12 pages)
17 June 2003Full accounts made up to 31 March 2003 (12 pages)
17 June 2003Full accounts made up to 31 March 2003 (12 pages)
14 June 2003Return made up to 07/06/03; full list of members (8 pages)
14 June 2003Return made up to 07/06/03; full list of members (8 pages)
28 June 2002Return made up to 07/06/02; full list of members (8 pages)
28 June 2002Return made up to 07/06/02; full list of members (8 pages)
6 June 2002Full accounts made up to 31 March 2002 (12 pages)
6 June 2002Full accounts made up to 31 March 2002 (12 pages)
14 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(8 pages)
14 June 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(8 pages)
8 June 2001Full accounts made up to 31 March 2001 (11 pages)
8 June 2001Full accounts made up to 31 March 2001 (11 pages)
17 July 2000Full accounts made up to 31 March 2000 (11 pages)
17 July 2000Full accounts made up to 31 March 2000 (11 pages)
12 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(8 pages)
12 June 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/00
(8 pages)
23 July 1999Full accounts made up to 31 March 1999 (11 pages)
23 July 1999Full accounts made up to 31 March 1999 (11 pages)
16 June 1999Return made up to 07/06/99; full list of members (6 pages)
16 June 1999Return made up to 07/06/99; full list of members (6 pages)
29 June 1998Full accounts made up to 31 March 1998 (11 pages)
29 June 1998Full accounts made up to 31 March 1998 (11 pages)
18 June 1998Return made up to 07/06/98; no change of members (4 pages)
18 June 1998Return made up to 07/06/98; no change of members (4 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
16 September 1997Full accounts made up to 31 March 1997 (11 pages)
26 June 1997Return made up to 07/06/97; no change of members (4 pages)
26 June 1997Return made up to 07/06/97; no change of members (4 pages)
6 August 1996Full accounts made up to 31 March 1996 (10 pages)
6 August 1996Full accounts made up to 31 March 1996 (10 pages)
18 June 1996Return made up to 07/06/96; full list of members (6 pages)
18 June 1996Return made up to 07/06/96; full list of members (6 pages)
28 July 1995Full accounts made up to 31 March 1995 (10 pages)
28 July 1995Full accounts made up to 31 March 1995 (10 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
4 July 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)