Company NameG.S. Leisurewear Limited
DirectorKishan Talafair
Company StatusActive
Company Number02286215
CategoryPrivate Limited Company
Incorporation Date11 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kishan Talafair
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 St Albans Road
Seven Kings
Ilford
Essex
IG3 8NP
Secretary NameMrs Kanwaljit Talafair
NationalityBritish
StatusCurrent
Appointed31 August 1991(3 years after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address133 St Albans Road
Ilford
Essex
IG3 8NP
Director NameMr Gurryshankar Talafair
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIndian
StatusResigned
Appointed31 August 1991(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 15 March 1999)
RoleCompany Director
Correspondence Address133 St Albans Road
Ilford
Essex
IG3 8NP

Contact

Telephone020 85905253
Telephone regionLondon

Location

Registered Address7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Mr Kishan Talafair
99.00%
Ordinary
1 at £1Gurryshanker Talafair
1.00%
Ordinary

Financials

Year2014
Net Worth£135,759
Cash£2,846
Current Liabilities£28,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

24 September 2010Delivered on: 29 September 2010
Persons entitled: Cream (Gp No.2) Limited (as General Partner of the Cpi Retail Active Management Programme (No.2) Limited Partnership) (No. 5363915) and Cream Nominees (No.2) Limited (No. 5363121) (Each Acting by the Receivers)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right and entitlement to the rent deposit monies and its right and entitlement to be repaid the same or an amount equal to the same.
Outstanding
29 April 1999Delivered on: 7 May 1999
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 May 1997Delivered on: 4 June 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re G.s leisureware limited business premium account number 30066923. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
4 September 1990Delivered on: 13 September 1990
Persons entitled: Barclays 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Secretary's details changed for Mrs Kamal Talafair on 1 January 2020 (1 page)
9 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Registered office address changed from 133 st Albans Road Seven Kings Ilford Essex IG3 8NP to 7-15 Greatorex Street London E1 5NF on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 133 st Albans Road Seven Kings Ilford Essex IG3 8NP to 7-15 Greatorex Street London E1 5NF on 10 November 2016 (1 page)
25 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 January 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 October 2010Director's details changed for Mr Kishan Talafair on 31 August 2010 (2 pages)
20 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Mr Kishan Talafair on 31 August 2010 (2 pages)
20 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
3 November 2008Return made up to 31/08/08; full list of members (3 pages)
3 November 2008Return made up to 31/08/08; full list of members (3 pages)
23 October 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
23 October 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 September 2008Amending 88(2) (2 pages)
15 September 2008Amending 88(2) (2 pages)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 November 2007Return made up to 31/08/07; full list of members (6 pages)
4 November 2007Return made up to 31/08/07; full list of members (6 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 November 2006Return made up to 31/08/06; full list of members (6 pages)
9 November 2006Return made up to 31/08/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 November 2005Return made up to 31/08/05; full list of members (6 pages)
3 November 2005Return made up to 31/08/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 November 2004Return made up to 31/08/04; full list of members (7 pages)
4 November 2004Return made up to 31/08/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
10 November 2003Return made up to 31/08/03; full list of members (6 pages)
10 November 2003Return made up to 31/08/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 October 2002Return made up to 31/08/02; full list of members (6 pages)
21 October 2002Return made up to 31/08/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
15 October 2001Return made up to 31/08/01; full list of members (6 pages)
15 October 2001Return made up to 31/08/01; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
9 April 2001Registered office changed on 09/04/01 from: 35 white church lane london E1 7QR (1 page)
9 April 2001Registered office changed on 09/04/01 from: 35 white church lane london E1 7QR (1 page)
30 October 2000Return made up to 31/08/00; full list of members (6 pages)
30 October 2000Return made up to 31/08/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 September 1999Return made up to 31/08/99; full list of members (6 pages)
2 September 1999Return made up to 31/08/99; full list of members (6 pages)
5 July 1999Full accounts made up to 30 September 1998 (12 pages)
5 July 1999Full accounts made up to 30 September 1998 (12 pages)
29 June 1999Registered office changed on 29/06/99 from: 12 casson street london E1 5LA (1 page)
29 June 1999Registered office changed on 29/06/99 from: 12 casson street london E1 5LA (1 page)
7 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
27 October 1998Return made up to 31/08/98; full list of members (5 pages)
27 October 1998Return made up to 31/08/98; full list of members (5 pages)
29 June 1998Full accounts made up to 30 September 1997 (12 pages)
29 June 1998Full accounts made up to 30 September 1997 (12 pages)
22 October 1997Return made up to 31/08/97; full list of members (6 pages)
22 October 1997Return made up to 31/08/97; full list of members (6 pages)
11 July 1997Full accounts made up to 30 September 1996 (12 pages)
11 July 1997Full accounts made up to 30 September 1996 (12 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
4 June 1997Particulars of mortgage/charge (4 pages)
4 November 1996Accounts for a small company made up to 30 September 1995 (10 pages)
4 November 1996Registered office changed on 04/11/96 from: 12 casson street london E1 5LA (1 page)
4 November 1996Registered office changed on 04/11/96 from: 12 casson street london E1 5LA (1 page)
4 November 1996Accounts for a small company made up to 30 September 1994 (10 pages)
4 November 1996Accounts for a small company made up to 30 September 1995 (10 pages)
4 November 1996Accounts for a small company made up to 30 September 1994 (10 pages)
14 October 1996Return made up to 31/08/96; full list of members (6 pages)
14 October 1996Registered office changed on 14/10/96 from: 57 fashion street london E1 6PX (1 page)
14 October 1996Registered office changed on 14/10/96 from: 57 fashion street london E1 6PX (1 page)
14 October 1996Return made up to 31/08/96; full list of members (6 pages)
25 October 1995Return made up to 31/08/95; no change of members (4 pages)
25 October 1995Return made up to 31/08/95; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 30 September 1993 (15 pages)
23 March 1995Accounts for a small company made up to 30 September 1993 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)