North End Road
London
NW11 7RE
Director Name | Mr Dwayne Rolfe Christopher Gunasekera |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Crescent Elstree Herts WD6 3PU |
Director Name | Ms Ferial Balass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 20 September 1992(11 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 July 2012) |
Role | Secretary |
Correspondence Address | 128 Alenby Street Tel-Aviv Foreign |
Director Name | Mr Sami Balass |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 July 2012(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2023) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 68 Hahoresh Street Kfar Sheremayahu 46910 |
Director Name | David Shapero |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 (1st Floor) Great Portland Street London W1W 7LT |
Website | ghilondon.com |
---|
Registered Address | 37 Birch Grove Potters Bar EN6 1SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
99 at £1 | Sami Balass 99.00% Ordinary |
---|---|
1 at £1 | Ferial Balass & Christine Gunasekera 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £719,078 |
Gross Profit | £237,989 |
Net Worth | £118,160 |
Cash | £58,881 |
Current Liabilities | £73,187 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
26 November 2012 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
28 May 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 September 2019 | Cessation of David Shapero as a person with significant control on 17 September 2019 (1 page) |
17 September 2019 | Termination of appointment of David Shapero as a director on 17 September 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 July 2018 | Director's details changed for David Shapero on 27 June 2018 (2 pages) |
3 July 2018 | Registered 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 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 June 2017 | Secretary's details changed for Christine Marguerite Gunasekera on 23 May 2017 (1 page) |
7 June 2017 | Secretary's details changed for Christine Marguerite Gunasekera on 23 May 2017 (1 page) |
3 May 2017 | Satisfaction of charge 4 in full (1 page) |
3 May 2017 | Satisfaction of charge 3 in full (1 page) |
3 May 2017 | Satisfaction of charge 4 in full (1 page) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | Satisfaction of charge 1 in full (1 page) |
3 May 2017 | Satisfaction of charge 2 in full (1 page) |
3 May 2017 | Satisfaction of charge 2 in full (1 page) |
3 May 2017 | Satisfaction of charge 3 in full (1 page) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (8 pages) |
21 April 2017 | Director's details changed for David Shapiro on 14 March 2017 (2 pages) |
21 April 2017 | Director's details changed for David Shapiro on 14 March 2017 (2 pages) |
10 April 2017 | Director's details changed for David Shapero on 14 March 2017 (2 pages) |
10 April 2017 | Director's details changed for David Shapero on 14 March 2017 (2 pages) |
27 March 2017 | Appointment of David Shapero as a director on 14 March 2017 (2 pages) |
27 March 2017 | Appointment of David Shapero as a director on 14 March 2017 (2 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
11 July 2013 | Appointment of Mr Dwayne Rolfe Christopher Gunasekera as a director (2 pages) |
11 July 2013 | Appointment of Mr Dwayne Rolfe Christopher Gunasekera as a director (2 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
7 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
9 August 2012 | Termination of appointment of Ferial Balass as a director (1 page) |
9 August 2012 | Appointment of Mr Sami Balass as a director (2 pages) |
9 August 2012 | Termination of appointment of Ferial Balass as a director (1 page) |
9 August 2012 | Appointment of Mr Sami Balass as a director (2 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (14 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
1 October 2009 | Return made up to 20/09/09; full list of members (5 pages) |
1 October 2009 | Return made up to 20/09/09; full list of members (5 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 20/09/08; full list of members (5 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (5 pages) |
22 October 2007 | Return made up to 20/09/07; full list of members (5 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (5 pages) |
27 September 2006 | Return made up to 20/09/06; full list of members (5 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 August 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
14 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
14 September 2005 | Return made up to 20/09/05; full list of members (5 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
25 August 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (5 pages) |
29 September 2004 | Return made up to 20/09/04; full list of members (5 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
17 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Return made up to 20/09/02; full list of members (5 pages) |
11 October 2002 | Return made up to 20/09/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
13 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
30 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
30 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (5 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (5 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (12 pages) |
6 October 1998 | Return made up to 20/09/98; full list of members (5 pages) |
6 October 1998 | Return made up to 20/09/98; full list of members (5 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
3 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
14 November 1996 | Return made up to 20/09/96; full list of members (5 pages) |
14 November 1996 | Return made up to 20/09/96; full list of members (5 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
5 October 1995 | Return made up to 20/09/95; full list of members (12 pages) |
5 October 1995 | Return made up to 20/09/95; full list of members (12 pages) |
17 May 1991 | Resolutions
|
21 October 1981 | Company name changed\certificate issued on 21/10/81 (2 pages) |
21 October 1981 | Company name changed\certificate issued on 21/10/81 (2 pages) |
26 August 1981 | Certificate of incorporation (1 page) |
26 August 1981 | Certificate of incorporation (1 page) |