Flat 1
London
W11 3DR
Secretary Name | Mr Stefan Paul Pinter |
---|---|
Nationality | American |
Status | Current |
Appointed | 30 November 1994(11 years after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chepstow Villas Flat 1 London W11 3DR |
Director Name | Mr Robert Gordon Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 23 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 101 Green Lane Burnham Buckinghamshire SL1 8EG |
Director Name | Selwyn Roy Lewis |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 232 Kloof Road Clifton Cape Town 8005 South Africa |
Secretary Name | Mrs Karen Pauline Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Ness Cottage 19 Hillsleigh Road London W8 7LE |
Director Name | Mr Vuk Hamovic |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 06 April 1993(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wadham Gardens London NW3 3DN |
Director Name | Ali Haluk Arpacioglu |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British/Turkish |
Status | Resigned |
Appointed | 01 September 1994(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | Basement Flat 17 De Vere Gardens London W8 5AN |
Director Name | Nicholas Charles Cullen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 5 Ledbury Mews West London W11 2AE |
Director Name | Dr James Gregor David Nye |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock House 5 Chestnut Road London SE27 9EZ |
Director Name | Theodore Raymond Stohner |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Flat 8 51 Clerkenwell Road London EC1M 5RS |
Website | gmlcapital.net |
---|
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
20k at £1 | Gml (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,816,945 |
Gross Profit | £1,007,522 |
Net Worth | £5,115,574 |
Cash | £2,087,123 |
Current Liabilities | £1,148,651 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
2 October 1992 | Delivered on: 7 October 1992 Satisfied on: 12 December 1996 Persons entitled: Z-Landerbank Bank Austria Ag Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity d/d 02/10/92. Particulars: All sums standing to the credit of an account opened by the company with the bank. Fully Satisfied |
---|
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
11 May 2017 | Full accounts made up to 31 March 2016 (20 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
13 May 2016 | Termination of appointment of Theodore Raymond Stohner as a director on 6 January 2016 (1 page) |
9 February 2016 | Full accounts made up to 31 March 2015 (21 pages) |
9 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
23 July 2015 | Full accounts made up to 31 March 2014 (21 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Full accounts made up to 31 March 2013 (20 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
20 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Full accounts made up to 31 March 2012 (20 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 March 2011 (20 pages) |
23 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 31 March 2010 (20 pages) |
27 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Full accounts made up to 31 March 2009 (20 pages) |
11 February 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 February 2010 (1 page) |
28 August 2009 | Return made up to 24/08/09; full list of members (3 pages) |
16 May 2009 | Full accounts made up to 31 March 2008 (20 pages) |
28 August 2008 | Return made up to 24/08/08; full list of members (3 pages) |
28 August 2008 | Director and secretary's change of particulars / stefan pinter / 20/07/2007 (1 page) |
9 October 2007 | Full accounts made up to 31 March 2007 (20 pages) |
27 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
17 October 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 4TH floor centre heights 137 finchley road swiss cottage, london NW3 6JG (1 page) |
6 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
26 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
7 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (20 pages) |
9 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
14 August 2003 | Full accounts made up to 31 March 2003 (20 pages) |
8 July 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
24 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
9 September 2002 | Return made up to 24/08/02; full list of members (9 pages) |
30 October 2001 | Director's particulars changed (1 page) |
22 October 2001 | Return made up to 24/08/01; full list of members (7 pages) |
23 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
15 February 2001 | Director's particulars changed (1 page) |
13 September 2000 | Return made up to 24/08/00; full list of members
|
18 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 June 2000 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 24/08/99; full list of members
|
15 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 June 1999 | Director's particulars changed (1 page) |
19 October 1998 | Full accounts made up to 31 March 1998 (17 pages) |
10 September 1998 | Return made up to 24/08/98; full list of members (8 pages) |
26 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 September 1997 | Return made up to 24/08/97; full list of members (8 pages) |
28 April 1997 | New director appointed (2 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Full accounts made up to 31 March 1996 (16 pages) |
6 September 1996 | Return made up to 24/08/96; full list of members (8 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
14 May 1996 | New director appointed (2 pages) |
6 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 September 1995 | Return made up to 24/08/95; full list of members (14 pages) |
5 May 1995 | Director resigned (2 pages) |
12 May 1993 | Resolutions
|
12 May 1993 | £ nc 10000/100000 01/04/93 (1 page) |
21 February 1990 | Return made up to 28/06/89; full list of members (4 pages) |
12 September 1988 | Full accounts made up to 31 March 1988 (10 pages) |
5 January 1988 | Director resigned (1 page) |
30 July 1987 | Return made up to 12/06/87; full list of members (4 pages) |
8 May 1987 | New director appointed (1 page) |
18 September 1986 | New director appointed (2 pages) |
1 September 1986 | Company name changed growth management LIMITED\certificate issued on 01/09/86 (2 pages) |
16 June 1986 | Return made up to 27/06/86; full list of members (4 pages) |
15 November 1983 | Incorporation (13 pages) |
15 November 1983 | Certificate of incorporation (1 page) |