Company NameG.I.M. Finance Limited
DirectorGary Lawrence Margo
Company StatusActive
Company Number01719755
CategoryPrivate Limited Company
Incorporation Date3 May 1983(41 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Lawrence Margo
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(8 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hertshill Gardens
Borehamwood
WD6 1JQ
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Secretary NameMr Ben Margo
NationalityBritish
StatusResigned
Appointed11 May 1991(8 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address4 Highfield Gardens
London
NW11 9HB
Secretary NameRenee Margo
NationalityBritish
StatusResigned
Appointed31 January 2002(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 September 2005)
RoleCompany Director
Correspondence Address4 Highfield Gardens
Golders Green
London
NW11 9HB
Secretary NameStephen Pickford
NationalityBritish
StatusResigned
Appointed03 September 2005(22 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2018)
RoleSales Manager
Correspondence AddressFlat 6
65 Greencroft Gardens
London
NW6 3LJ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1G.l. Margo
100.00%
Ordinary

Financials

Year2014
Net Worth£283,818
Cash£256,659
Current Liabilities£16,145

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 March 2023 (1 year, 1 month ago)
Next Return Due15 March 2024 (overdue)

Charges

12 September 1997Delivered on: 17 September 1997
Satisfied on: 4 February 1998
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: 42 pember road, london borough of brent title number ngl 230717.
Fully Satisfied

Filing History

15 March 2021Change of details for Mr Gary Lawrence Margo as a person with significant control on 1 August 2019 (2 pages)
15 March 2021Director's details changed for Mr Gary Lawrence Margo on 1 August 2019 (2 pages)
12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
20 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
18 June 2019Change of details for Mr Gary Lawrence Margo as a person with significant control on 12 October 2018 (2 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 June 2019Director's details changed for Mr Gary Lawrence Margo on 12 October 2018 (2 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
18 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 April 2018Termination of appointment of Stephen Pickford as a secretary on 1 March 2018 (1 page)
30 April 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
21 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
10 April 2017Director's details changed for Mr Gary Lawrence Margo on 1 March 2016 (2 pages)
10 April 2017Director's details changed for Mr Gary Lawrence Margo on 1 March 2016 (2 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middx. HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middx. HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Gary Lawrence Margo on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Gary Lawrence Margo on 2 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Gary Lawrence Margo on 2 March 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 April 2008Return made up to 01/03/08; no change of members (6 pages)
1 April 2008Return made up to 01/03/08; no change of members (6 pages)
20 March 2007Return made up to 01/03/07; full list of members (6 pages)
20 March 2007Return made up to 01/03/07; full list of members (6 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 March 2006Return made up to 01/03/06; full list of members (6 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Return made up to 01/03/06; full list of members (6 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006New secretary appointed (2 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 March 2005Return made up to 01/03/05; full list of members (6 pages)
1 March 2005Return made up to 01/03/05; full list of members (6 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2004Return made up to 01/03/04; full list of members (6 pages)
3 March 2004Return made up to 01/03/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 March 2003Return made up to 01/03/03; full list of members (6 pages)
3 March 2003Return made up to 01/03/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 March 2002Secretary resigned (1 page)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 February 2001Return made up to 01/03/01; full list of members (6 pages)
28 February 2001Return made up to 01/03/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
27 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
1 March 2000Return made up to 01/03/00; full list of members (6 pages)
1 March 2000Return made up to 01/03/00; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
21 November 1999Accounts for a small company made up to 30 September 1999 (6 pages)
8 March 1999Return made up to 01/03/99; full list of members (6 pages)
8 March 1999Return made up to 01/03/99; full list of members (6 pages)
11 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
11 November 1998Accounts for a small company made up to 30 September 1998 (6 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 March 1998Return made up to 01/03/98; no change of members (4 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
15 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
3 March 1997Return made up to 01/03/97; no change of members (4 pages)
3 March 1997Return made up to 01/03/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 March 1996Return made up to 01/03/96; full list of members (9 pages)
12 March 1996Return made up to 01/03/96; full list of members (9 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)