Company NameGeneral Electronics Services Limited
DirectorsDevshi Dayalal Gami and Jaswanti Devshi Gami
Company StatusActive
Company Number02552750
CategoryPrivate Limited Company
Incorporation Date29 October 1990(33 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Devshi Dayalal Gami
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22
Stadium Business Centre
North End Road Wembley
Middlesex
HA9 0AT
Director NameMrs Jaswanti Devshi Gami
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22
Stadium Business Centre
North End Road Wembley
Middlesex
HA9 0AT
Secretary NameMrs Jaswanti Devshi Gami
NationalityBritish
StatusCurrent
Appointed29 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22
Stadium Business Centre
North End Road Wembley
Middlesex
HA9 0AT

Contact

Websiteges-ltd.co.uk
Telephone020 89036283
Telephone regionLondon

Location

Registered AddressUnit 22
Stadium Business Centre
North End Road Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

200 at £1Devshi Dayalal Gami
20.00%
Ordinary
200 at £1Jaswanti Devshi Gami
20.00%
Ordinary
150 at £1Dimisha Gami
15.00%
Ordinary
150 at £1Nayena Gami
15.00%
Ordinary
150 at £1Pallvi Gami
15.00%
Ordinary
150 at £1Priya Gami
15.00%
Ordinary

Financials

Year2014
Net Worth£1,071,836
Cash£515,561
Current Liabilities£283,002

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 2 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

6 August 2009Delivered on: 11 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 23 stadium business centre north end road wembley brent t/n NGL741444 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
6 August 2009Delivered on: 11 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 stadium business centre north end road wembley brent t/n NGL729843 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
13 July 2009Delivered on: 14 July 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 June 1995Delivered on: 23 June 1995
Satisfied on: 24 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 unit 22 stadium business centre north end road wembley middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
8 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 June 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
2 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
6 November 2017Director's details changed for Mrs Jaswanti Devshi Gami on 30 October 2016 (2 pages)
6 November 2017Secretary's details changed for Mrs Jaswanti Devshi Gami on 30 October 2016 (1 page)
6 November 2017Director's details changed for Mr Devshi Dayalal Gami on 30 October 2017 (2 pages)
6 November 2017Director's details changed for Mrs Jaswanti Devshi Gami on 30 October 2016 (2 pages)
6 November 2017Secretary's details changed for Mrs Jaswanti Devshi Gami on 30 October 2016 (1 page)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Director's details changed for Mr Devshi Dayalal Gami on 30 October 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Devshi Dayalal Gami on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Jaswanti Devshi Gami on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Mrs Jaswanti Devshi Gami on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Devshi Dayalal Gami on 26 November 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 August 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
25 November 2008Return made up to 29/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
26 November 2007Return made up to 29/10/07; full list of members (7 pages)
26 November 2007Return made up to 29/10/07; full list of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 November 2006Return made up to 29/10/06; full list of members (7 pages)
7 November 2006Return made up to 29/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 November 2005Return made up to 29/10/05; full list of members (7 pages)
28 November 2005Return made up to 29/10/05; full list of members (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
8 November 2004Return made up to 29/10/04; full list of members (7 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
3 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
18 November 2003Return made up to 29/10/03; full list of members (7 pages)
18 November 2003Return made up to 29/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 January 2003Return made up to 29/10/02; full list of members (7 pages)
17 January 2003Return made up to 29/10/02; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 January 2002Return made up to 29/10/01; full list of members (6 pages)
2 January 2002Return made up to 29/10/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 January 2001Return made up to 29/10/00; full list of members (6 pages)
10 January 2001Return made up to 29/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
4 November 1999Return made up to 29/10/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 December 1998Return made up to 29/10/98; no change of members (4 pages)
3 December 1998Return made up to 29/10/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
6 November 1997Return made up to 29/10/97; no change of members (4 pages)
6 November 1997Return made up to 29/10/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
23 May 1997Director's particulars changed (1 page)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Secretary's particulars changed;director's particulars changed (1 page)
23 May 1997Director's particulars changed (1 page)
28 November 1996Return made up to 29/10/96; full list of members (6 pages)
28 November 1996Return made up to 29/10/96; full list of members (6 pages)
28 August 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Full accounts made up to 31 October 1995 (13 pages)
21 November 1995Registered office changed on 21/11/95 from: unit 22 stadium business cnetre northend road wembley middlesex HA9 0AT (1 page)
21 November 1995Registered office changed on 21/11/95 from: unit 22 stadium business cnetre northend road wembley middlesex HA9 0AT (1 page)
9 November 1995Return made up to 29/10/95; no change of members
  • 363(287) ‐ Registered office changed on 09/11/95
(4 pages)
9 November 1995Return made up to 29/10/95; no change of members
  • 363(287) ‐ Registered office changed on 09/11/95
(4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
22 June 1995Full accounts made up to 31 October 1994 (11 pages)
22 June 1995Full accounts made up to 31 October 1994 (11 pages)