Company NameK.G.S.L. Investments Limited
DirectorKenneth Gary Sholem Levy
Company StatusActive
Company Number03019847
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Gary Sholem Levy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Secretary NameMrs Vivian Heather
NationalityBritish
StatusResigned
Appointed10 February 1995(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressThe Old Forge Grendon Bishop
Bredenbury
Bromyard
Herefordshire
HR7 4TJ
Wales
Secretary NameKay Jeanette Baker
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 February 2011)
RoleAdministrative Manager
Correspondence Address7 Beech Hall Road
Highams Park
Essex
E4 9NJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1K.g.s. Levy
100.00%
Ordinary

Financials

Year2014
Net Worth£14,128
Cash£447
Current Liabilities£11,044

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 April

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

24 January 2024Micro company accounts made up to 29 April 2023 (5 pages)
12 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 29 April 2022 (5 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
11 January 2022Micro company accounts made up to 29 April 2021 (5 pages)
11 March 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
13 November 2020Micro company accounts made up to 29 April 2020 (5 pages)
11 February 2020Director's details changed for Mr Kenneth Gary Sholem Levy on 9 February 2020 (2 pages)
11 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
5 September 2019Micro company accounts made up to 29 April 2019 (4 pages)
10 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
5 July 2018Micro company accounts made up to 29 April 2018 (4 pages)
19 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
17 July 2017Micro company accounts made up to 29 April 2017 (4 pages)
17 July 2017Micro company accounts made up to 29 April 2017 (4 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 10 February 2017 (1 page)
10 February 2017Director's details changed for Mr Kenneth Gary Sholem Levy on 6 April 2016 (2 pages)
10 February 2017Registered office address changed from Ramillies House 2 Ramillies Street London W1F 7LN to Ramillies House 2 Ramillies Street London W1F 7LN on 10 February 2017 (1 page)
10 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Kenneth Gary Sholem Levy on 6 April 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 29 April 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 29 April 2016 (5 pages)
22 February 2016Total exemption small company accounts made up to 29 April 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 29 April 2015 (5 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
26 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
26 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Termination of appointment of Kay Baker as a secretary (1 page)
20 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (3 pages)
20 April 2011Termination of appointment of Kay Baker as a secretary (1 page)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Kenneth Gary Sholem Levy on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Kenneth Gary Sholem Levy on 15 February 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 March 2009Return made up to 09/02/09; full list of members (3 pages)
3 March 2009Return made up to 09/02/09; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 April 2008Return made up to 09/02/08; no change of members (6 pages)
15 April 2008Return made up to 09/02/08; no change of members (6 pages)
13 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 February 2006Return made up to 09/02/06; full list of members (7 pages)
16 February 2006Return made up to 09/02/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 February 2005Return made up to 09/02/05; full list of members (7 pages)
21 February 2005Return made up to 09/02/05; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
23 April 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (7 pages)
16 February 2004Return made up to 09/02/04; full list of members (7 pages)
13 March 2003Return made up to 09/02/03; full list of members (6 pages)
13 March 2003Return made up to 09/02/03; full list of members (6 pages)
9 March 2003New secretary appointed (1 page)
9 March 2003New secretary appointed (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003New secretary appointed (2 pages)
22 November 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
22 November 2002Total exemption full accounts made up to 30 April 2002 (6 pages)
18 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
18 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
4 March 2002Return made up to 09/02/02; full list of members (6 pages)
4 March 2002Return made up to 09/02/02; full list of members (6 pages)
30 April 2001Full accounts made up to 30 April 2000 (6 pages)
30 April 2001Full accounts made up to 30 April 2000 (6 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
21 February 2001Return made up to 09/02/01; full list of members (6 pages)
23 February 2000Full accounts made up to 30 April 1999 (5 pages)
23 February 2000Full accounts made up to 30 April 1999 (5 pages)
17 February 2000Return made up to 09/02/00; full list of members (6 pages)
17 February 2000Return made up to 09/02/00; full list of members (6 pages)
3 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
3 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
23 February 1998Full accounts made up to 30 April 1997 (5 pages)
23 February 1998Full accounts made up to 30 April 1997 (5 pages)
10 February 1998Return made up to 09/02/98; no change of members (4 pages)
10 February 1998Return made up to 09/02/98; no change of members (4 pages)
17 February 1997Return made up to 09/02/97; no change of members (4 pages)
17 February 1997Return made up to 09/02/97; no change of members (4 pages)
17 December 1996Full accounts made up to 30 April 1996 (5 pages)
17 December 1996Full accounts made up to 30 April 1996 (5 pages)
9 February 1996Return made up to 09/02/96; full list of members (6 pages)
9 February 1996Return made up to 09/02/96; full list of members (6 pages)
9 February 1995Incorporation (16 pages)
9 February 1995Incorporation (16 pages)