Company NameGSC Management Services Ltd
DirectorsSaleem Raza Sheikh and Harvey Derek Posener
Company StatusActive
Company Number02606125
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)
Previous NameGrecon Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Saleem Raza Sheikh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(1 year after company formation)
Appointment Duration32 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31-32 Ely Place
London
EC1N 6TD
Director NameMr Harvey Derek Posener
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(10 years after company formation)
Appointment Duration22 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31/32 Ely Place
London
EC1N 6TD
Director NameDavid Peter Conway
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 1996)
RoleSolicitor
Correspondence Address13 Hanover Terrace
London
NW1 4RJ
Director NameMr Douglas John Green
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampstead Way
London
NW11 7JA
Secretary NameVirginia Turner
NationalityBritish
StatusResigned
Appointed29 May 1991(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address9 Woburn Mansions
London
WC1E 7HL
Secretary NameDouglas Robert Stevenson
NationalityBritish
StatusResigned
Appointed14 May 1993(2 years after company formation)
Appointment Duration16 years, 5 months (resigned 16 October 2009)
RoleSecretary
Correspondence Address14 Ferndown Close
Pinner
Middlesex
HA5 3RP
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address31-32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Saleem Raza Sheikh
66.67%
Ordinary
1 at £1Saleem Raza Sheikh & Harvey Derek Posener
33.33%
Ordinary

Financials

Year2014
Net Worth£1,898
Cash£2,607
Current Liabilities£709

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Filing History

7 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
5 March 2020Micro company accounts made up to 31 August 2019 (4 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
10 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
18 January 2018Micro company accounts made up to 31 August 2017 (4 pages)
12 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(3 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(3 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
15 May 2012Company name changed grecon management LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Company name changed grecon management LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 May 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
9 May 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 May 2011 (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 May 2011 (1 page)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
6 May 2010Termination of appointment of Douglas Stevenson as a secretary (1 page)
6 May 2010Termination of appointment of Douglas Stevenson as a secretary (1 page)
6 May 2010Director's details changed for Harvey Derek Posener on 29 April 2010 (2 pages)
6 May 2010Director's details changed for Harvey Derek Posener on 29 April 2010 (2 pages)
28 April 2010Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Saleem Raza Sheikh on 1 April 2010 (2 pages)
3 November 2009Termination of appointment of Douglas Stevenson as a secretary (2 pages)
3 November 2009Termination of appointment of Douglas Stevenson as a secretary (2 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Director's change of particulars / saleem sheikh / 06/05/2008 (1 page)
6 May 2008Director's change of particulars / saleem sheikh / 06/05/2008 (1 page)
29 April 2008Location of register of members (1 page)
29 April 2008Location of register of members (1 page)
26 March 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 March 2008Registered office changed on 26/03/2008 from prospect house 2 athenaeum road london N20 9YU (1 page)
26 March 2008Total exemption small company accounts made up to 30 November 2006 (3 pages)
26 March 2008Registered office changed on 26/03/2008 from prospect house 2 athenaeum road london N20 9YU (1 page)
5 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 December 2007Location of register of members (1 page)
2 December 2007Location of register of members (1 page)
2 December 2007Return made up to 30/04/07; full list of members (5 pages)
2 December 2007Return made up to 30/04/07; full list of members (5 pages)
3 February 2007Registered office changed on 03/02/07 from: 66 wigmore street london W1U 2SB (1 page)
3 February 2007Registered office changed on 03/02/07 from: 66 wigmore street london W1U 2SB (1 page)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
3 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 July 2005Return made up to 30/04/05; full list of members (2 pages)
19 July 2005Return made up to 30/04/05; full list of members (2 pages)
19 July 2005Registered office changed on 19/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
19 July 2005Registered office changed on 19/07/05 from: 66 wigmore street london W1U 2HQ (1 page)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
16 March 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
24 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
24 June 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
24 May 2004Return made up to 30/04/04; full list of members (5 pages)
24 May 2004Return made up to 30/04/04; full list of members (5 pages)
22 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
22 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
6 May 2003Return made up to 30/04/03; full list of members (5 pages)
6 May 2003Return made up to 30/04/03; full list of members (5 pages)
25 November 2002Registered office changed on 25/11/02 from: 48 portland place london W1B 1AJ (1 page)
25 November 2002Registered office changed on 25/11/02 from: 48 portland place london W1B 1AJ (1 page)
25 November 2002Location of register of members (1 page)
25 November 2002Location of register of members (1 page)
29 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
29 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(8 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 10/05/02
(8 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
9 May 2001Accounts for a small company made up to 30 November 2000 (3 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
9 May 2001Accounts for a small company made up to 30 November 2000 (3 pages)
9 May 2001Return made up to 30/04/01; full list of members (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
8 March 2000Accounts for a small company made up to 30 November 1999 (3 pages)
8 March 2000Accounts for a small company made up to 30 November 1999 (3 pages)
5 July 1999Accounts for a small company made up to 30 November 1998 (3 pages)
5 July 1999Accounts for a small company made up to 30 November 1998 (3 pages)
19 May 1999Return made up to 30/04/99; no change of members (5 pages)
19 May 1999Return made up to 30/04/99; no change of members (5 pages)
10 November 1998Director's particulars changed (1 page)
10 November 1998Director's particulars changed (1 page)
18 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
16 June 1998Return made up to 30/04/98; no change of members (5 pages)
16 June 1998Return made up to 30/04/98; no change of members (5 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
19 June 1997Return made up to 30/04/97; full list of members (6 pages)
28 January 1997Full accounts made up to 30 November 1996 (3 pages)
28 January 1997Full accounts made up to 30 November 1996 (3 pages)
24 October 1996Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page)
24 October 1996Accounting reference date shortened from 30/04/97 to 30/11/96 (1 page)
25 September 1996Full accounts made up to 30 April 1996 (3 pages)
25 September 1996Full accounts made up to 30 April 1996 (3 pages)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
26 April 1996Return made up to 30/04/96; full list of members (5 pages)
26 April 1996Return made up to 30/04/96; full list of members (5 pages)
19 October 1995Full accounts made up to 30 April 1995 (3 pages)
19 October 1995Full accounts made up to 30 April 1995 (3 pages)
23 May 1995Return made up to 30/04/95; no change of members (6 pages)
23 May 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 June 1992Return made up to 30/04/92; full list of members (6 pages)
3 June 1992Return made up to 30/04/92; full list of members (6 pages)
16 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 March 1992Ad 12/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 1992Ad 12/03/92--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 1992Company name changed freewest systems LIMITED\certificate issued on 09/03/92 (2 pages)
6 March 1992Company name changed freewest systems LIMITED\certificate issued on 09/03/92 (2 pages)
30 April 1991Incorporation (15 pages)
30 April 1991Incorporation (15 pages)