Company NameG.H. International Trading Services Limited
DirectorDwayne Rolfe Christopher Gunasekera
Company StatusActive
Company Number01582525
CategoryPrivate Limited Company
Incorporation Date26 August 1981(42 years, 8 months ago)
Previous NameGroveglen Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameChristine Marguerite Gunasekera
NationalityBritish
StatusCurrent
Appointed20 September 1992(11 years after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address16 West Heath Court
North End Road
London
NW11 7RE
Director NameMr Dwayne Rolfe Christopher Gunasekera
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(31 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Crescent
Elstree
Herts
WD6 3PU
Director NameMs Ferial Balass
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed20 September 1992(11 years after company formation)
Appointment Duration19 years, 10 months (resigned 23 July 2012)
RoleSecretary
Correspondence Address128 Alenby Street
Tel-Aviv
Foreign
Director NameMr Sami Balass
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySpanish
StatusResigned
Appointed23 July 2012(30 years, 11 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 December 2023)
RoleBusiness Consultant
Country of ResidenceIsrael
Correspondence Address68 Hahoresh Street
Kfar Sheremayahu
46910
Director NameDavid Shapero
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(35 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 (1st Floor) Great Portland Street
London
W1W 7LT

Contact

Websiteghilondon.com

Location

Registered Address37 Birch Grove
Potters Bar
EN6 1SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

99 at £1Sami Balass
99.00%
Ordinary
1 at £1Ferial Balass & Christine Gunasekera
1.00%
Ordinary

Financials

Year2014
Turnover£719,078
Gross Profit£237,989
Net Worth£118,160
Cash£58,881
Current Liabilities£73,187

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

26 November 2012Delivered on: 4 December 2012
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £18,889.20 and all income and interest.
Outstanding
4 November 1992Delivered on: 7 November 1992
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account(s) which the company may now or hereafter have with the bank or under any deposit receipt (the deposit monies).
Outstanding
30 March 1990Delivered on: 4 April 1990
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights moneys or property (whether of a capital or an income nature) in respect of the deposited property.
Outstanding
25 August 1988Delivered on: 6 September 1988
Persons entitled: P & O Property Holdings Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum of sterling pounds 16,000 deposited by the company to secure the performance by the company of all the tenant's covenants (see form 395 for full details).
Outstanding

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 May 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2019Cessation of David Shapero as a person with significant control on 17 September 2019 (1 page)
17 September 2019Termination of appointment of David Shapero as a director on 17 September 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 July 2018Director's details changed for David Shapero on 27 June 2018 (2 pages)
3 July 2018Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to 85 (1st Floor) Great Portland Street London W1W 7LT on 3 July 2018 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 June 2017Secretary's details changed for Christine Marguerite Gunasekera on 23 May 2017 (1 page)
7 June 2017Secretary's details changed for Christine Marguerite Gunasekera on 23 May 2017 (1 page)
3 May 2017Satisfaction of charge 4 in full (1 page)
3 May 2017Satisfaction of charge 3 in full (1 page)
3 May 2017Satisfaction of charge 4 in full (1 page)
3 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Satisfaction of charge 1 in full (1 page)
3 May 2017Satisfaction of charge 2 in full (1 page)
3 May 2017Satisfaction of charge 2 in full (1 page)
3 May 2017Satisfaction of charge 3 in full (1 page)
24 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (8 pages)
21 April 2017Director's details changed for David Shapiro on 14 March 2017 (2 pages)
21 April 2017Director's details changed for David Shapiro on 14 March 2017 (2 pages)
10 April 2017Director's details changed for David Shapero on 14 March 2017 (2 pages)
10 April 2017Director's details changed for David Shapero on 14 March 2017 (2 pages)
27 March 2017Appointment of David Shapero as a director on 14 March 2017 (2 pages)
27 March 2017Appointment of David Shapero as a director on 14 March 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 July 2013Appointment of Mr Dwayne Rolfe Christopher Gunasekera as a director (2 pages)
11 July 2013Appointment of Mr Dwayne Rolfe Christopher Gunasekera as a director (2 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 August 2012Termination of appointment of Ferial Balass as a director (1 page)
9 August 2012Appointment of Mr Sami Balass as a director (2 pages)
9 August 2012Termination of appointment of Ferial Balass as a director (1 page)
9 August 2012Appointment of Mr Sami Balass as a director (2 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
24 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 October 2009Return made up to 20/09/09; full list of members (5 pages)
1 October 2009Return made up to 20/09/09; full list of members (5 pages)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
6 October 2008Return made up to 20/09/08; full list of members (5 pages)
6 October 2008Return made up to 20/09/08; full list of members (5 pages)
24 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
24 January 2008Total exemption full accounts made up to 31 December 2006 (11 pages)
22 October 2007Return made up to 20/09/07; full list of members (5 pages)
22 October 2007Return made up to 20/09/07; full list of members (5 pages)
27 September 2006Return made up to 20/09/06; full list of members (5 pages)
27 September 2006Return made up to 20/09/06; full list of members (5 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 September 2005Return made up to 20/09/05; full list of members (5 pages)
14 September 2005Return made up to 20/09/05; full list of members (5 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
29 September 2004Return made up to 20/09/04; full list of members (5 pages)
29 September 2004Return made up to 20/09/04; full list of members (5 pages)
16 August 2004Full accounts made up to 31 December 2003 (11 pages)
16 August 2004Full accounts made up to 31 December 2003 (11 pages)
23 December 2003Full accounts made up to 31 December 2002 (10 pages)
23 December 2003Full accounts made up to 31 December 2002 (10 pages)
17 October 2003Return made up to 20/09/03; full list of members (5 pages)
17 October 2003Return made up to 20/09/03; full list of members (5 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
1 November 2002Full accounts made up to 31 December 2001 (10 pages)
11 October 2002Return made up to 20/09/02; full list of members (5 pages)
11 October 2002Return made up to 20/09/02; full list of members (5 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
16 October 2001Return made up to 20/09/01; full list of members (5 pages)
16 October 2001Return made up to 20/09/01; full list of members (5 pages)
23 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 2000Return made up to 20/09/00; full list of members (5 pages)
13 October 2000Return made up to 20/09/00; full list of members (5 pages)
30 January 2000Full accounts made up to 31 December 1998 (10 pages)
30 January 2000Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Return made up to 20/09/99; full list of members (5 pages)
5 October 1999Return made up to 20/09/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 December 1997 (12 pages)
1 February 1999Full accounts made up to 31 December 1997 (12 pages)
6 October 1998Return made up to 20/09/98; full list of members (5 pages)
6 October 1998Return made up to 20/09/98; full list of members (5 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
3 October 1997Return made up to 20/09/97; full list of members (5 pages)
3 October 1997Return made up to 20/09/97; full list of members (5 pages)
14 November 1996Return made up to 20/09/96; full list of members (5 pages)
14 November 1996Return made up to 20/09/96; full list of members (5 pages)
17 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 June 1996Full accounts made up to 31 December 1995 (12 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 October 1995Return made up to 20/09/95; full list of members (12 pages)
5 October 1995Return made up to 20/09/95; full list of members (12 pages)
17 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1981Company name changed\certificate issued on 21/10/81 (2 pages)
21 October 1981Company name changed\certificate issued on 21/10/81 (2 pages)
26 August 1981Certificate of incorporation (1 page)
26 August 1981Certificate of incorporation (1 page)