Stadium Business Centre
North End Road Wembley
Middlesex
HA9 0AT
Director Name | Mrs Jaswanti Devshi Gami |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
Secretary Name | Mrs Jaswanti Devshi Gami |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1991(1 year after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
Website | ges-ltd.co.uk |
---|---|
Telephone | 020 89036283 |
Telephone region | London |
Registered Address | Unit 22 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
200 at £1 | Devshi Dayalal Gami 20.00% Ordinary |
---|---|
200 at £1 | Jaswanti Devshi Gami 20.00% Ordinary |
150 at £1 | Dimisha Gami 15.00% Ordinary |
150 at £1 | Nayena Gami 15.00% Ordinary |
150 at £1 | Pallvi Gami 15.00% Ordinary |
150 at £1 | Priya Gami 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,071,836 |
Cash | £515,561 |
Current Liabilities | £283,002 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
6 August 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1995 | Delivered 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 |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
6 June 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
2 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
6 November 2017 | Director's details changed for Mrs Jaswanti Devshi Gami on 30 October 2016 (2 pages) |
6 November 2017 | Secretary's details changed for Mrs Jaswanti Devshi Gami on 30 October 2016 (1 page) |
6 November 2017 | Director's details changed for Mr Devshi Dayalal Gami on 30 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Mrs Jaswanti Devshi Gami on 30 October 2016 (2 pages) |
6 November 2017 | Secretary's details changed for Mrs Jaswanti Devshi Gami on 30 October 2016 (1 page) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Mr Devshi Dayalal Gami on 30 October 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Devshi Dayalal Gami on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Jaswanti Devshi Gami on 26 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mrs Jaswanti Devshi Gami on 26 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mr Devshi Dayalal Gami on 26 November 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
26 November 2007 | Return made up to 29/10/07; full list of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 29/10/06; full list of members (7 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
28 November 2005 | Return made up to 29/10/05; full list of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
3 September 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
18 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
17 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
17 January 2003 | Return made up to 29/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 January 2002 | Return made up to 29/10/01; full list of members (6 pages) |
2 January 2002 | Return made up to 29/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
10 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
10 January 2001 | Return made up to 29/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 December 1998 | Return made up to 29/10/98; no change of members (4 pages) |
3 December 1998 | Return made up to 29/10/98; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
6 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
9 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
23 May 1997 | Director's particulars changed (1 page) |
23 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 1997 | Director's particulars changed (1 page) |
28 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
28 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
28 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: unit 22 stadium business cnetre northend road wembley middlesex HA9 0AT (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: unit 22 stadium business cnetre northend road wembley middlesex HA9 0AT (1 page) |
9 November 1995 | Return made up to 29/10/95; no change of members
|
9 November 1995 | Return made up to 29/10/95; no change of members
|
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Full accounts made up to 31 October 1994 (11 pages) |
22 June 1995 | Full accounts made up to 31 October 1994 (11 pages) |