Company NameGIMO Properties Limited
DirectorDavid Freund
Company StatusActive
Company Number01972569
CategoryPrivate Limited Company
Incorporation Date18 December 1985(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2020(34 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1a Garnham Street
London
N16 7JA
Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed30 June 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Castlewood Road
London
N16 6DL
Secretary NamePearl Freund
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 July 1993)
RoleCompany Director
Correspondence Address13 Castlewood Road
London
N16 6DL
Director NamePearl Freund
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 July 1995)
RoleCompany Director
Correspondence Address13 Castlewood Road
London
N16 6DL
Secretary NameMr David Freund
NationalityBelgian
StatusResigned
Appointed19 July 1993(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 25 July 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Castlewood Road
London
N16 6DL
Director NameMr Maurice Freund
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed20 July 1995(9 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Overlea Road
London
E5 9BG
Secretary NameRachel Freund
NationalityBritish
StatusResigned
Appointed25 July 2001(15 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 August 2014)
RoleCompany Director
Correspondence Address3 Overlea Road
London
E5 9BG

Location

Registered Address1a Garnham Street
London
N16 7JA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Maurice Freund
100.00%
Ordinary

Financials

Year2014
Net Worth£952,902
Cash£210,760
Current Liabilities£403,859

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

5 June 2007Delivered on: 8 June 2007
Persons entitled: Commercial Acceptances Limited

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 53, 53A and 53B raglan rod walthamstow london t/no EGL146430 together with all and singular the fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it.
Outstanding
5 June 2007Delivered on: 8 June 2007
Persons entitled: Commercial Acceptances Limited

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. See the mortgage charge document for full details.
Outstanding
10 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
27 June 2007Delivered on: 11 July 2007
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that shop basement and upper parts k/a 178 kennington park road london t/no TGL133872 together with all and singular the fixed machinery buildings erections and other fixtures and other fixtures and fittings.
Outstanding
18 October 1993Delivered on: 22 October 1993
Satisfied on: 20 September 2007
Persons entitled: Commercial Bank of London 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 53, 53A and 53B raglan. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 December 1992Delivered on: 3 December 1992
Satisfied on: 20 September 2007
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Fully Satisfied
25 September 1989Delivered on: 5 October 1989
Satisfied on: 20 September 2007
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: 178 and 178A, kennington park road, lambeth l/b of lambeth. Title no. 436875.
Fully Satisfied
25 September 1989Delivered on: 5 October 1989
Satisfied on: 20 September 2007
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: 21 and 21A, browns lane dordon tamworth staffordshire.
Fully Satisfied
8 August 1986Delivered on: 19 August 1986
Satisfied on: 20 September 2007
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: 500/500A hagley road west quinton birminham, west midlands.
Fully Satisfied
24 July 1986Delivered on: 31 July 1986
Satisfied on: 20 September 2007
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: 11/11A grarge road west kirby, merseyside, title no: ms 232091.
Fully Satisfied
16 May 1986Delivered on: 22 May 1986
Satisfied on: 20 September 2007
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: 53,53A,53B raglan road, walthamstow london borough of waltham forest, title no:-egl 146430.
Fully Satisfied

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 August 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 September 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 August 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 February 2020Appointment of Mr David Freund as a director on 28 February 2020 (2 pages)
28 February 2020Termination of appointment of Maurice Freund as a director on 28 February 2020 (1 page)
28 February 2020Change of details for Maurice Freund as a person with significant control on 28 February 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 May 2018Withdrawal of a person with significant control statement on 29 May 2018 (2 pages)
27 November 2017Notification of Maurice Freund as a person with significant control on 3 July 2017 (2 pages)
27 November 2017Notification of Maurice Freund as a person with significant control on 3 July 2017 (2 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
12 December 2014Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Termination of appointment of Rachel Freund as a secretary on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Rachel Freund as a secretary on 28 August 2014 (1 page)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 2
(4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Return made up to 30/06/09; full list of members (3 pages)
14 September 2009Return made up to 30/06/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 28/07/08; full list of members (3 pages)
6 January 2009Return made up to 28/07/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 October 2007Return made up to 30/06/07; no change of members (6 pages)
19 October 2007Return made up to 30/06/07; no change of members (6 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Return made up to 30/06/06; full list of members (6 pages)
14 September 2006Return made up to 30/06/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 August 2005Return made up to 30/06/05; full list of members (6 pages)
26 August 2005Return made up to 30/06/05; full list of members (6 pages)
14 January 2005Return made up to 30/06/04; no change of members (6 pages)
14 January 2005Return made up to 30/06/04; no change of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Return made up to 30/06/03; no change of members (6 pages)
21 December 2004Return made up to 30/06/03; no change of members (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 July 2002Return made up to 30/06/02; full list of members (6 pages)
3 July 2002Return made up to 30/06/02; full list of members (6 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002New secretary appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002Secretary resigned (1 page)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 September 2001Return made up to 30/06/01; full list of members; amend (6 pages)
24 September 2001Return made up to 30/06/01; full list of members; amend (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
18 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
12 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
30 September 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 30/09/98
(4 pages)
30 September 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 30/09/98
(4 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
29 January 1998Full accounts made up to 31 March 1997 (7 pages)
4 September 1997Return made up to 30/06/97; full list of members (6 pages)
4 September 1997Return made up to 30/06/97; full list of members (6 pages)
22 June 1997Return made up to 30/06/96; no change of members (4 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997New director appointed (2 pages)
22 June 1997New director appointed (2 pages)
22 June 1997Return made up to 30/06/96; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1996Full accounts made up to 31 March 1995 (5 pages)
23 January 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
18 December 1985Incorporation (11 pages)
18 December 1985Incorporation (11 pages)