Company NameG.K. Company (Investments) Limited
DirectorsBashir Ahmed Hussein and Shehnaz Bashir Hussein
Company StatusActive
Company Number03083896
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bashir Ahmed Hussein
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Park Road
London
NW4 3PS
Director NameMrs Shehnaz Bashir Hussein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Road
London
NW4 3PS
Secretary NameMr Bashir Ahmed Hussein
NationalityBritish
StatusCurrent
Appointed27 July 1995(2 days after company formation)
Appointment Duration28 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Park Road
London
NW4 3PS
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone020 82056351
Telephone regionLondon

Location

Registered Address10 Park Road
London
NW4 3PS
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bashir Ahmed Hussein
50.00%
Ordinary
1 at £1Shehnaz Bashir Hussein
50.00%
Ordinary

Financials

Year2014
Net Worth£277,345
Cash£317,549
Current Liabilities£93,304

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

18 June 2010Delivered on: 6 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 213 edgware road london.
Outstanding
16 June 2010Delivered on: 19 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 October 1995Delivered on: 26 October 1995
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 215 edgware road london borough of brent t/no NGL731481 and the proceeds of sale thereof with A. 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.
Outstanding
31 August 1995Delivered on: 6 September 1995
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 213 edgware road, colindale, london 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.
Outstanding

Filing History

11 September 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 May 2019 (3 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
11 October 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
2 October 2018Confirmation statement made on 25 July 2018 with updates (3 pages)
27 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
25 January 2018Registered office address changed from 10 Park Road London NW4 3PS to 26 Vivian Avenue London NW4 3XP on 25 January 2018 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 May 2017 (1 page)
15 December 2017Previous accounting period extended from 31 March 2017 to 30 May 2017 (1 page)
17 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
17 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
8 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
2 March 2015Registered office address changed from 213(A) Edgware Road London NW9 6LP to 10 Park Road London NW4 3PS on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 213(A) Edgware Road London NW9 6LP to 10 Park Road London NW4 3PS on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 213(A) Edgware Road London NW9 6LP to 10 Park Road London NW4 3PS on 2 March 2015 (1 page)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
12 February 2015Notice of ceasing to act as receiver or manager (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
31 October 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(5 pages)
16 October 2014Appointment of receiver or manager (4 pages)
16 October 2014Appointment of receiver or manager (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 September 2010Director's details changed for Shehnaz Bashir Hussein on 25 July 2010 (2 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Bashir Ahmed Hussein on 25 July 2010 (2 pages)
9 September 2010Director's details changed for Bashir Ahmed Hussein on 25 July 2010 (2 pages)
9 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Shehnaz Bashir Hussein on 25 July 2010 (2 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 September 2009Registered office changed on 21/09/2009 from 213 edgware road london NW9 6LR (1 page)
21 September 2009Registered office changed on 21/09/2009 from 213 edgware road london NW9 6LR (1 page)
5 September 2009Return made up to 25/07/09; full list of members (4 pages)
5 September 2009Return made up to 25/07/09; full list of members (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 September 2008Return made up to 25/07/08; full list of members (4 pages)
5 September 2008Return made up to 25/07/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
31 July 2007Return made up to 25/07/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Return made up to 25/07/06; full list of members (2 pages)
22 August 2006Return made up to 25/07/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 August 2005Return made up to 25/07/05; full list of members (7 pages)
15 August 2005Return made up to 25/07/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 September 2004Return made up to 25/07/04; full list of members (7 pages)
29 September 2004Return made up to 25/07/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 August 2003Return made up to 25/07/03; full list of members (8 pages)
27 August 2003Return made up to 25/07/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Return made up to 25/07/02; full list of members (7 pages)
13 August 2002Return made up to 25/07/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 August 2001Return made up to 25/07/01; full list of members (6 pages)
17 August 2001Return made up to 25/07/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Return made up to 25/07/00; full list of members (6 pages)
16 August 2000Return made up to 25/07/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Return made up to 25/07/99; full list of members (6 pages)
2 September 1999Return made up to 25/07/99; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 August 1998Return made up to 25/07/98; no change of members (4 pages)
6 August 1998Return made up to 25/07/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 July 1997Return made up to 25/07/97; no change of members (4 pages)
29 July 1997Return made up to 25/07/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
28 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
28 May 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
30 September 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 September 1996Return made up to 25/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 January 1996Registered office changed on 25/01/96 from: 170,albury drive hatch end pinner middlesex HA5 3RG (1 page)
25 January 1996Registered office changed on 25/01/96 from: 170,albury drive hatch end pinner middlesex HA5 3RG (1 page)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
25 July 1995Incorporation (12 pages)
25 July 1995Incorporation (12 pages)