Company NameGFS (Properties) Limited
Company StatusActive
Company Number02702216
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years ago)

Business Activity

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

Directors

Secretary NameMr Jonathan Richard Silver
NationalityBritish
StatusCurrent
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lindfield Gardens
London
NW3 6PX
Director NameMr Jonathan Richard Silver
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1993(1 year after company formation)
Appointment Duration30 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAudley House
56 Kings Road
Richmond
Surrey
TW10 6EP
Director NameMr David Adam Quastel
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1993(1 year after company formation)
Appointment Duration30 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor, Watson House 54 Baker Street
London
W1U 7BU
Director NameMr Patrick Francis Cannon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1999(7 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCrandook House
19 Verona Court Chiswick Lane
London
W4 2JD
Director NameJohn Blake
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleSolicitor
Correspondence Address25 Harley Street
London
W1N 2BR
Director NamePatrick Francis Cannon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 5
4 Roland Gardens
London
SW7 3PH

Location

Registered AddressFourth Floor, Watson House
54 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Adam Quastel
25.00%
Ordinary
1 at £1Irene Cannon
25.00%
Ordinary
1 at £1Jonathan Richard Silver
25.00%
Ordinary
1 at £1Jonathan Richard Silver & Irene Cannon & David Adam Quastel
25.00%
Ordinary

Financials

Year2014
Net Worth£1,182,966
Cash£400,312
Current Liabilities£11,536

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due26 April 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End27 April

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

12 March 1996Delivered on: 15 March 1996
Satisfied on: 26 January 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
12 March 1996Delivered on: 15 March 1996
Satisfied on: 26 January 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 colin way london NW10 t/n mx 326779; 29 minet avenue london NW10 t/n ngl 331634 together with all buildings fixtures (including trade fixtures) fixed plant and machinery and the goodwill and the benefit of any locences and registrations.
Fully Satisfied
29 April 1994Delivered on: 17 May 1994
Satisfied on: 26 January 2011
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 & 85 derbyshire st. Bethnal green 41 lurline gardens battersea 21 & 27 auckland road clapham 23 sunderland terrace W2 inc: fixtures and fittings and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1994Delivered on: 28 January 1994
Satisfied on: 29 January 2011
Persons entitled: The Governor & the Company of the Bank of Ireland

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.
Fully Satisfied
3 August 1992Delivered on: 21 August 1992
Satisfied on: 15 July 1994
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: 23 sunderland terrace london.aand/or theproceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1992Delivered on: 21 August 1992
Satisfied on: 7 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 December 2020Director's details changed for Mr David Adam Quastel on 11 December 2020 (2 pages)
14 December 2020Registered office address changed from Watson House 54 Baker Street London W1U 7BU England to Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 14 December 2020 (1 page)
11 December 2020Registered office address changed from 74 Wimpole Street London W1G 9RR to Watson House 54 Baker Street London W1U 7BU on 11 December 2020 (1 page)
12 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
16 April 2018Unaudited abridged accounts made up to 30 April 2017 (10 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(7 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
1 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(7 pages)
6 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
31 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
2 June 2011Secretary's details changed for Mr Jonathan Richard Silver on 30 March 2011 (2 pages)
2 June 2011Secretary's details changed for Mr Jonathan Richard Silver on 30 March 2011 (2 pages)
19 May 2011Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Audley House 56 Kings Road Richmond Surrey TW10 6EP on 19 May 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Mr Jonathan Richard Silver on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Mr Jonathan Richard Silver on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Patrick Francis Cannon on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Patrick Francis Cannon on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Patrick Francis Cannon on 1 March 2010 (2 pages)
17 June 2010Director's details changed for Mr Jonathan Richard Silver on 1 March 2010 (2 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2009Return made up to 31/03/09; full list of members (5 pages)
1 July 2009Return made up to 31/03/09; full list of members (5 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 June 2008Return made up to 31/03/08; full list of members (5 pages)
27 June 2008Return made up to 31/03/08; full list of members (5 pages)
21 June 2007Return made up to 31/03/07; full list of members (8 pages)
21 June 2007Return made up to 31/03/07; full list of members (8 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 April 2006Return made up to 31/03/06; full list of members (8 pages)
28 April 2006Return made up to 31/03/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 May 2005Return made up to 31/03/05; full list of members (8 pages)
6 May 2005Return made up to 31/03/05; full list of members (8 pages)
9 February 2005Return made up to 31/03/04; full list of members; amend (8 pages)
9 February 2005Return made up to 31/03/04; full list of members; amend (8 pages)
4 February 2005Return made up to 31/03/04; full list of members (8 pages)
4 February 2005Return made up to 31/03/04; full list of members (8 pages)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 January 2004Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/04
(8 pages)
8 January 2004Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/04
(8 pages)
11 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 May 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
30 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 January 2000Accounts for a small company made up to 30 April 1998 (6 pages)
20 January 2000Accounts for a small company made up to 30 April 1998 (6 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
14 July 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 July 1999Registered office changed on 14/07/99 from: 5 lindfield gardens hampstead london NW3 6PX (1 page)
14 July 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
14 July 1999Registered office changed on 14/07/99 from: 5 lindfield gardens hampstead london NW3 6PX (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
4 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
31 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (9 pages)
21 June 1996Return made up to 31/03/96; full list of members (6 pages)
21 June 1996Return made up to 31/03/96; full list of members (6 pages)
15 April 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
15 April 1996Accounting reference date extended from 31/03/96 to 30/04/96 (1 page)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
6 September 1995Full accounts made up to 31 March 1995 (10 pages)
6 September 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Full accounts made up to 31 March 1994 (10 pages)
20 July 1995Full accounts made up to 31 March 1994 (10 pages)
18 April 1995Return made up to 31/03/95; full list of members (6 pages)
18 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 March 1992Incorporation (18 pages)
31 March 1992Incorporation (18 pages)