Company NameG M Industrial Supply Co Limited
DirectorNitza Kanfer
Company StatusActive
Company Number00514082
CategoryPrivate Limited Company
Incorporation Date10 December 1952(71 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Nitza Kanfer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(40 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMrs Nitza Kanfer
NationalityBritish
StatusCurrent
Appointed01 January 1993(40 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameGeorge Thomas Kanfer
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address11 Spaniards End
Hampstead
London
NW3 1JG
Director NameOlga Kanfer
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(40 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressJunecroft Tenterden Grove
London
NW4 1TD

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

70k at £1Nitza Kanfer
70.00%
Ordinary
5k at £1Trustees Of David Jerome Kanfer Settlement No 1
5.00%
Ordinary
5k at £1Trustees Of David Jerome Kanfer Settlement No 3
5.00%
Ordinary
5k at £1Trustees Of George Kanfer (Daniel Kanfer) Settlement
5.00%
Ordinary
5k at £1Trustees Of George Kanfer (Natalie Kanfer) Settlement
5.00%
Ordinary
5k at £1Trustees Of Olga Kanfer (Daniel Andrew Kanfer) Settlement
5.00%
Ordinary
5k at £1Trustees Of Olga Kanfer (Natalie Kanfer) Settlement
5.00%
Ordinary

Financials

Year2014
Net Worth£2,803,861
Cash£350,549
Current Liabilities£16,091

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 January 2022Confirmation statement made on 1 January 2022 with updates (5 pages)
28 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 July 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 12 July 2021 (1 page)
17 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
2 January 2019Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 2 January 2019 (1 page)
26 September 2018Notification of Nitza Kanfer as a person with significant control on 6 April 2016 (2 pages)
26 September 2018Withdrawal of a person with significant control statement on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Nitza Kanfer on 2 April 2016 (2 pages)
26 September 2018Secretary's details changed for Nitza Kanfer on 2 April 2016 (1 page)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 31 December 2015 (9 pages)
7 January 2017Total exemption full accounts made up to 31 December 2015 (9 pages)
13 June 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
13 June 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
19 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
(5 pages)
19 February 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100,000
(5 pages)
12 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(5 pages)
12 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(5 pages)
12 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 4 April 2014 (1 page)
10 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(5 pages)
10 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(5 pages)
10 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100,000
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 March 2013Termination of appointment of Olga Kanfer as a director (1 page)
14 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 March 2013Termination of appointment of Olga Kanfer as a director (1 page)
14 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Director's details changed for Nitza Kanfer on 1 January 2012 (2 pages)
23 March 2012Director's details changed for Nitza Kanfer on 1 January 2012 (2 pages)
23 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
23 March 2012Director's details changed for Nitza Kanfer on 1 January 2012 (2 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
17 November 2009Full accounts made up to 31 December 2008 (12 pages)
17 November 2009Full accounts made up to 31 December 2008 (12 pages)
18 February 2009Return made up to 01/01/09; full list of members (5 pages)
18 February 2009Return made up to 01/01/09; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 January 2008Return made up to 01/01/08; full list of members (4 pages)
24 January 2008Return made up to 01/01/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
27 February 2007Location of register of members (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Return made up to 01/01/07; full list of members (4 pages)
27 February 2007Return made up to 01/01/07; full list of members (4 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
3 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 March 2006Return made up to 01/01/06; full list of members (4 pages)
6 March 2006Registered office changed on 06/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
6 March 2006Return made up to 01/01/06; full list of members (4 pages)
6 March 2006Registered office changed on 06/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
24 November 2005Full accounts made up to 31 December 2004 (12 pages)
24 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Return made up to 01/01/05; full list of members (6 pages)
9 March 2005Return made up to 01/01/05; full list of members (6 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
22 January 2004Return made up to 01/01/04; full list of members (6 pages)
22 January 2004Return made up to 01/01/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
11 February 2003Return made up to 01/01/03; full list of members (7 pages)
11 February 2003Return made up to 01/01/03; full list of members (7 pages)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: 48 portland place london W1N 3DG (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Location of register of members (1 page)
6 February 2003Location of register of members (1 page)
6 February 2003Registered office changed on 06/02/03 from: 48 portland place london W1N 3DG (1 page)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 February 2002Return made up to 01/01/02; full list of members (7 pages)
12 February 2002Return made up to 01/01/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 February 2001Return made up to 01/01/01; full list of members (8 pages)
23 February 2001Return made up to 01/01/01; full list of members (8 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
30 October 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
1 March 2000Return made up to 01/01/00; full list of members (8 pages)
1 March 2000Return made up to 01/01/00; full list of members (8 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
8 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
10 September 1999Return made up to 01/01/99; full list of members (8 pages)
10 September 1999Return made up to 01/01/99; full list of members (8 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
2 November 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
23 February 1998Return made up to 01/01/98; full list of members (9 pages)
23 February 1998Return made up to 01/01/98; full list of members (9 pages)
1 September 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
1 September 1997Accounts for a medium company made up to 31 December 1996 (13 pages)
26 January 1997Return made up to 01/01/97; full list of members (7 pages)
26 January 1997Return made up to 01/01/97; full list of members (7 pages)
8 July 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
8 July 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
4 March 1996Return made up to 01/01/96; no change of members (6 pages)
4 March 1996Return made up to 01/01/96; no change of members (6 pages)
29 August 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
29 August 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
29 March 1995Return made up to 01/01/95; no change of members (12 pages)
29 March 1995Return made up to 01/01/95; no change of members (12 pages)