Company NameF.W. Gapp (Management Services) Limited
DirectorMatthew Anthony Alexander
Company StatusActive
Company Number01287255
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 5 months ago)
Previous NameGlobeforest Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Matthew Anthony Alexander
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(41 years, 5 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameMr Michael Julian Barnett-Salter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 01 September 2015)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton Gate 32 Caxton Road
London
W12 8AJ
Secretary NameLewis Lane
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 July 1992)
RoleCompany Director
Correspondence Address34 The Broadway
Crouch End
London
N8 9SJ
Director NameMrs Juliet Gordon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(19 years, 5 months after company formation)
Appointment Duration21 years, 11 months (resigned 17 April 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton Gate 32 Caxton Road
London
W12 8AJ
Secretary NameMrs Juliet Gordon
NationalityBritish
StatusResigned
Appointed01 August 1996(19 years, 8 months after company formation)
Appointment Duration21 years, 8 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton Gate 32 Caxton Road
London
W12 8AJ
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1992(15 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 July 1996)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Contact

Websitefwgapp.co.uk

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alisdair Black
50.00%
Deferred
95 at £1Alisdair Black
47.50%
Ordinary
5 at £1Michael Barnett-salter
2.50%
Ordinary

Financials

Year2014
Net Worth£34,731
Cash£18,906
Current Liabilities£325,459

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

15 May 1995Delivered on: 18 May 1995
Satisfied on: 19 March 2014
Persons entitled: Allied Irish Banks, PLC as Security Trustee for Itself and Aib Finance Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 November 1989Delivered on: 13 November 1989
Satisfied on: 24 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 December 1988Delivered on: 29 December 1988
Satisfied on: 24 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold 105 heath street, hampstead, london borough of camden and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1988Delivered on: 18 April 1988
Satisfied on: 24 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat 23 cornwall gardens l/b of kensington & chelsea t/no NGL249010 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
23 April 2018Termination of appointment of Juliet Gordon as a secretary on 17 April 2018 (1 page)
23 April 2018Termination of appointment of Juliet Gordon as a director on 17 April 2018 (1 page)
23 April 2018Appointment of Mr Matthew Anthony Alexander as a director on 17 April 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 September 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
4 September 2017Amended total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(4 pages)
1 April 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 200
(4 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Termination of appointment of Michael Barnett-Salter as a director on 1 September 2015 (1 page)
28 October 2015Secretary's details changed for Juliet Alexander on 1 September 2015 (1 page)
28 October 2015Director's details changed for Juliet Alexander on 1 September 2015 (2 pages)
28 October 2015Director's details changed for Juliet Alexander on 1 September 2015 (2 pages)
28 October 2015Director's details changed for Juliet Alexander on 1 September 2015 (2 pages)
28 October 2015Secretary's details changed for Juliet Alexander on 1 September 2015 (1 page)
28 October 2015Termination of appointment of Michael Barnett-Salter as a director on 1 September 2015 (1 page)
28 October 2015Termination of appointment of Michael Barnett-Salter as a director on 1 September 2015 (1 page)
28 October 2015Secretary's details changed for Juliet Alexander on 1 September 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 January 2015Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to Caxton Gate 32 Caxton Road London W12 8AJ on 30 January 2015 (4 pages)
30 January 2015Registered office address changed from Caxton Gate 32 Caxton Road London W12 8AJ to Caxton Gate 32 Caxton Road London W12 8AJ on 30 January 2015 (4 pages)
13 January 2015Registered office address changed from Kensington Heights 81-89 Campden Hill Road London W8 7BD to Caxton Gate 32 Caxton Road London W12 8AJ on 13 January 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 200
(5 pages)
13 January 2015Registered office address changed from Kensington Heights 81-89 Campden Hill Road London W8 7BD to Caxton Gate 32 Caxton Road London W12 8AJ on 13 January 2015 (1 page)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 March 2014All of the property or undertaking has been released from charge 4 (2 pages)
19 March 2014All of the property or undertaking has been released from charge 4 (2 pages)
19 March 2014Satisfaction of charge 4 in full (2 pages)
19 March 2014Satisfaction of charge 4 in full (2 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(5 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 200
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 February 2010Director's details changed for Juliet Alexander on 31 December 2009 (2 pages)
12 February 2010Secretary's details changed for Juliet Alexander on 31 December 2009 (1 page)
12 February 2010Director's details changed for Juliet Alexander on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Michael Barnett-Salter on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Michael Barnett-Salter on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Juliet Alexander on 31 December 2009 (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 March 2009Director and secretary's change of particulars / juliet alexander / 01/03/2007 (1 page)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Director and secretary's change of particulars / juliet alexander / 01/03/2007 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
25 March 2008Return made up to 31/12/07; no change of members (7 pages)
25 March 2008Return made up to 31/12/07; no change of members (7 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
1 June 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
21 September 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
21 September 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
14 May 2003Accounts for a small company made up to 30 September 2002 (8 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
18 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
14 July 1998Registered office changed on 14/07/98 from: 235 old marylebone raod london NW1 5QT (1 page)
14 July 1998Accounts for a small company made up to 30 September 1997 (9 pages)
14 July 1998Registered office changed on 14/07/98 from: 235 old marylebone raod london NW1 5QT (1 page)
3 February 1998Return made up to 31/12/97; full list of members (7 pages)
3 February 1998Return made up to 31/12/97; full list of members (7 pages)
25 September 1997Auditor's resignation (1 page)
25 September 1997Auditor's resignation (1 page)
4 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (9 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
4 September 1996Registered office changed on 04/09/96 from: kensington heights 81-89 campden hill road london W8 7BD (1 page)
4 September 1996Location of register of members (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996Location of register of directors' interests (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996Registered office changed on 04/09/96 from: kensington heights 81-89 campden hill road london W8 7BD (1 page)
4 September 1996Location of register of members (1 page)
4 September 1996Location of register of directors' interests (1 page)
1 August 1996Secretary resigned (1 page)
1 August 1996Secretary resigned (1 page)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
16 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/01/96
(4 pages)
8 January 1996Return made up to 31/12/95; no change of members
  • 363(287) ‐ Registered office changed on 08/01/96
(4 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
23 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
18 May 1995Particulars of mortgage/charge (8 pages)
18 May 1995Particulars of mortgage/charge (8 pages)
13 November 1989Particulars of mortgage/charge (3 pages)
13 November 1989Particulars of mortgage/charge (3 pages)
18 April 1988Particulars of mortgage/charge (3 pages)
18 April 1988Particulars of mortgage/charge (3 pages)
7 November 1977Company name changed\certificate issued on 07/11/77 (2 pages)
7 November 1977Company name changed\certificate issued on 07/11/77 (2 pages)
22 November 1976Certificate of incorporation (1 page)
22 November 1976Certificate of incorporation (1 page)
22 November 1976Incorporation (15 pages)
22 November 1976Incorporation (15 pages)