Company NameGMA Business Limited
DirectorPanayiotes Nicolas
Company StatusActive
Company Number01578406
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 8 months ago)
Previous NameCashmart Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePanayiotes Nicolas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameHelen Nicolas
NationalityBritish
StatusCurrent
Appointed19 October 2004(23 years, 2 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameMichael Giarnese
NationalityBritish
StatusResigned
Appointed13 September 1992(11 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 19 October 2004)
RoleCompany Director
Correspondence Address31 Rushcroft Road
London
E4 8SG

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Panayiotes Nicolas
45.00%
Ordinary
25 at £1Helen Nicolas
25.00%
Ordinary
10 at £1Alexis Peter Nicolas
10.00%
Ordinary
10 at £1Georgina Androulla Nicolas
10.00%
Ordinary
10 at £1Maria Lydia Nicolas
10.00%
Ordinary

Financials

Year2014
Net Worth£257,723
Cash£29,176
Current Liabilities£45,504

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

8 May 2014Delivered on: 14 May 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 124 high street bushey t/no.P155534.
Outstanding
4 January 2008Delivered on: 14 January 2008
Persons entitled: Clydesdale 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: Land on the north side of high street bushey k/a 124 high street bushey herts t/no P155534. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 October 2004Delivered on: 14 October 2004
Satisfied on: 13 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 70D brazil street,leicester.
Fully Satisfied
17 June 2002Delivered on: 24 June 2002
Satisfied on: 13 May 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or cashmart clothing limited 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.
Fully Satisfied
19 October 1998Delivered on: 23 October 1998
Satisfied on: 6 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on the corner of burnmoor street and 70 brazil street leicester leicestershire t/n LT270638.
Fully Satisfied
28 February 1997Delivered on: 19 March 1997
Satisfied on: 13 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 and 61 vyner street, london borough of tower hamlets title number ngl 199663.
Fully Satisfied
25 September 1995Delivered on: 3 October 1995
Satisfied on: 10 April 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)", together with all interest from time to time accruing thereon. Details of charged account(s)-barclays bank PLC re cashmart limited higher interest business account-account number 40334022.
Fully Satisfied
3 February 1994Delivered on: 15 February 1994
Satisfied on: 10 April 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or squidgy clothing limited 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.
Fully Satisfied
23 November 1990Delivered on: 5 December 1990
Satisfied on: 10 April 2014
Persons entitled: Barclays Bank PLC

Classification: 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.
Fully Satisfied

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
26 September 2023Confirmation statement made on 13 September 2023 with updates (4 pages)
4 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
24 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
14 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
17 September 2021Confirmation statement made on 13 September 2021 with updates (4 pages)
15 September 2021Change of details for Mr Peter Nicolas as a person with significant control on 12 September 2021 (2 pages)
25 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
20 October 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
6 March 2020Director's details changed for Panayiotes Nicolas on 6 March 2020 (2 pages)
6 March 2020Secretary's details changed for Helen Nicolas on 6 March 2020 (1 page)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT United Kingdom to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
16 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
12 September 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 September 2018Change of details for Mr Peter Nicolas as a person with significant control on 14 September 2017 (2 pages)
26 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
13 September 2018Secretary's details changed for Helen Nicolas on 16 October 2017 (1 page)
13 September 2018Director's details changed for Panayiotes Nicolas on 13 September 2018 (2 pages)
13 September 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 13 September 2018 (1 page)
13 September 2018Change of details for Mr Peter Nicolas as a person with significant control on 16 October 2017 (2 pages)
14 February 2018Satisfaction of charge 8 in full (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
16 October 2017Director's details changed for Panayiotes Nicolas on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Panayiotes Nicolas on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr Peter Nicolas as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Mr Peter Nicolas as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Secretary's details changed for Helen Nicolas on 16 October 2017 (1 page)
16 October 2017Secretary's details changed for Helen Nicolas on 16 October 2017 (1 page)
26 September 2017Director's details changed for Panayiotes Nicolas on 13 September 2016 (2 pages)
26 September 2017Secretary's details changed for Helen Nicolas on 13 September 2016 (1 page)
26 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
26 September 2017Director's details changed for Panayiotes Nicolas on 13 September 2016 (2 pages)
26 September 2017Secretary's details changed for Helen Nicolas on 13 September 2016 (1 page)
26 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 June 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1N 5FD on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1N 5FD on 23 June 2014 (1 page)
14 May 2014Registration of charge 015784060009 (16 pages)
14 May 2014Registration of charge 015784060009 (16 pages)
6 May 2014Satisfaction of charge 5 in full (1 page)
6 May 2014Satisfaction of charge 5 in full (1 page)
10 April 2014Satisfaction of charge 1 in full (1 page)
10 April 2014Satisfaction of charge 1 in full (1 page)
10 April 2014Satisfaction of charge 2 in full (1 page)
10 April 2014Satisfaction of charge 2 in full (1 page)
10 April 2014Satisfaction of charge 3 in full (1 page)
10 April 2014Satisfaction of charge 3 in full (1 page)
18 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
18 October 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
2 October 2009Return made up to 13/09/09; full list of members (4 pages)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
16 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 October 2008Return made up to 13/09/08; full list of members (4 pages)
23 October 2008Return made up to 13/09/08; full list of members (4 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 October 2007Return made up to 13/09/07; no change of members (6 pages)
27 October 2007Return made up to 13/09/07; no change of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
13 October 2006Return made up to 13/09/06; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 November 2005Return made up to 13/09/05; full list of members (7 pages)
10 November 2005Return made up to 13/09/05; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Return made up to 13/09/04; full list of members (6 pages)
10 November 2004New secretary appointed (2 pages)
10 November 2004Return made up to 13/09/04; full list of members (6 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 October 2003Return made up to 13/09/03; full list of members (6 pages)
24 October 2003Return made up to 13/09/03; full list of members (6 pages)
23 October 2003Company name changed cashmart LIMITED\certificate issued on 23/10/03 (2 pages)
23 October 2003Company name changed cashmart LIMITED\certificate issued on 23/10/03 (2 pages)
28 January 2003Accounts for a small company made up to 31 January 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 January 2002 (7 pages)
21 October 2002Return made up to 13/09/02; full list of members (6 pages)
21 October 2002Return made up to 13/09/02; full list of members (6 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
24 June 2002Particulars of mortgage/charge (4 pages)
18 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
18 January 2002Accounts for a small company made up to 31 January 2001 (7 pages)
26 September 2001Return made up to 13/09/01; full list of members (6 pages)
26 September 2001Return made up to 13/09/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
19 October 2000Return made up to 13/09/00; full list of members (6 pages)
19 October 2000Return made up to 13/09/00; full list of members (6 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
3 December 1999Accounts for a medium company made up to 31 January 1999 (19 pages)
15 September 1999Return made up to 13/09/99; no change of members (4 pages)
15 September 1999Return made up to 13/09/99; no change of members (4 pages)
28 October 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
28 October 1998Accounts for a medium company made up to 31 January 1998 (18 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
23 October 1998Particulars of mortgage/charge (3 pages)
18 September 1998Return made up to 13/09/98; full list of members (6 pages)
18 September 1998Return made up to 13/09/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
29 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
25 September 1997Return made up to 13/09/97; no change of members (4 pages)
25 September 1997Return made up to 13/09/97; no change of members (4 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
5 December 1996Return made up to 13/09/96; no change of members (4 pages)
5 December 1996Return made up to 13/09/96; no change of members (4 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
6 September 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 October 1995Return made up to 13/09/95; full list of members (6 pages)
31 October 1995Return made up to 13/09/95; full list of members (6 pages)
3 October 1995Particulars of mortgage/charge (6 pages)
3 October 1995Particulars of mortgage/charge (6 pages)
26 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
26 September 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
6 August 1981Incorporation (17 pages)