Company NameG.S.G. Nursing Homes Limited
Company StatusDissolved
Company Number02878228
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NamesG.S.G. Nursing Homes Limited and G.S.G. Hotels Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Martin Stimler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grosvenor Gardens
London
NW11 0HG
Secretary NameMr Martin Stimler
NationalityBritish
StatusClosed
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Grosvenor Gardens
London
NW11 0HG
Director NameMoises Gertner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFordgate House
1 Allsop Place
London
NW1 5LF
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 December 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitegsgnursinghomes.com

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Cedars Nursing Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£58,078
Cash£98,392
Current Liabilities£690,739

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

13 June 2001Delivered on: 19 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being st stephens clinic 43 st stephens road enfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 June 2001Delivered on: 19 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being craven park nursing home 1 craven road london NW10 8RR. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 December 1997Delivered on: 17 December 1997
Persons entitled: The J. Stimler Limited Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of st. Stephens road enfield.
Outstanding
1 August 1994Delivered on: 4 August 1994
Persons entitled: J Stimler Limited Pension Fund

Classification: Legal charge
Secured details: £610075.50 due from the company to the chargee under the terms of the charge.
Particulars: 24-32 craven park london t/n NGL573493.
Outstanding
14 February 1997Delivered on: 25 February 1997
Satisfied on: 14 February 2003
Persons entitled: The Co-Operative Bank P.L.C.

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. See the mortgage charge document for full details.
Fully Satisfied
14 February 1997Delivered on: 25 February 1997
Satisfied on: 14 February 2003
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first legal charge over 24-32 craven park NW10 3TE t/n NGL573493. A fl oating charge over all unfixed plant machinery and other chattels and equipment now or in the future in or about the property above referred to including any part or parts theron. In so far as the company is able an assignment to the bank of the goodwill of any business carried on at or from the property above.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
19 June 2020Application to strike the company off the register (1 page)
19 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
21 November 2016Termination of appointment of Moises Gertner as a director on 14 September 2016 (1 page)
21 November 2016Termination of appointment of Moises Gertner as a director on 14 September 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000
(5 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,000
(5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000
(5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000
(5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2,000
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(6 pages)
10 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,000
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 07/12/08; full list of members (4 pages)
15 December 2008Return made up to 07/12/08; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 December 2007Return made up to 07/12/07; full list of members (3 pages)
17 December 2007Return made up to 07/12/07; full list of members (3 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
9 January 2007Return made up to 07/12/06; full list of members (3 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 February 2006Registered office changed on 10/02/06 from: 8 rodborough road london NW11 8RY (1 page)
10 February 2006Return made up to 07/12/05; full list of members (3 pages)
10 February 2006Location of register of members (1 page)
10 February 2006Location of register of members (1 page)
10 February 2006Return made up to 07/12/05; full list of members (3 pages)
10 February 2006Registered office changed on 10/02/06 from: 8 rodborough road london NW11 8RY (1 page)
8 February 2006Registered office changed on 08/02/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
8 February 2006Registered office changed on 08/02/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
2 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
2 February 2006Accounts for a small company made up to 31 December 2004 (6 pages)
19 October 2005Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
19 October 2005Registered office changed on 19/10/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
10 June 2005Registered office changed on 10/06/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
10 June 2005Registered office changed on 10/06/05 from: 6 hillcrest avenue london NW11 0EN (1 page)
10 June 2005Return made up to 07/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
10 June 2005Return made up to 07/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/06/05
(7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 January 2004Return made up to 07/12/03; full list of members (7 pages)
29 January 2004Return made up to 07/12/03; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
10 June 2003Return made up to 07/12/02; full list of members (7 pages)
10 June 2003Return made up to 07/12/02; full list of members (7 pages)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 June 2002Return made up to 07/12/01; full list of members (7 pages)
21 June 2002Return made up to 07/12/01; full list of members (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
19 June 2001Particulars of mortgage/charge (5 pages)
1 February 2001Return made up to 07/12/00; full list of members (6 pages)
1 February 2001Return made up to 07/12/00; full list of members (6 pages)
6 November 2000Registered office changed on 06/11/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
6 November 2000Registered office changed on 06/11/00 from: pearl house 746 finchley road london NW11 7TH (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 March 2000Return made up to 07/12/99; full list of members (6 pages)
14 March 2000Return made up to 07/12/99; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Return made up to 07/12/98; change of members (6 pages)
13 July 1999Return made up to 07/12/98; change of members (6 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
7 January 1999Accounts for a small company made up to 31 December 1997 (6 pages)
6 November 1998Return made up to 07/12/97; full list of members (6 pages)
6 November 1998Return made up to 07/12/97; full list of members (6 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 March 1997Return made up to 07/12/96; no change of members (4 pages)
4 March 1997Return made up to 07/12/96; no change of members (4 pages)
25 February 1997Particulars of mortgage/charge (5 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (5 pages)
21 January 1997Company name changed G.S.G. hotels LIMITED\certificate issued on 22/01/97 (2 pages)
21 January 1997Company name changed G.S.G. hotels LIMITED\certificate issued on 22/01/97 (2 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 June 1996Registered office changed on 26/06/96 from: 1/2 temple fortune parade bridge lane london NW11 0QN (1 page)
26 June 1996Registered office changed on 26/06/96 from: 1/2 temple fortune parade bridge lane london NW11 0QN (1 page)
16 January 1996Return made up to 07/12/95; no change of members (4 pages)
16 January 1996Return made up to 07/12/95; no change of members (4 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 April 1995Memorandum and Articles of Association (4 pages)
6 April 1995Memorandum and Articles of Association (4 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 January 1994Company name changed G.S.G. nursing homes LIMITED\certificate issued on 31/01/94 (2 pages)
28 January 1994Company name changed G.S.G. nursing homes LIMITED\certificate issued on 31/01/94 (2 pages)
7 December 1993Incorporation (14 pages)
7 December 1993Incorporation (14 pages)