Flat 1
London
W11 3DR
Secretary Name | Mr Stefan Paul Pinter |
---|---|
Nationality | American |
Status | Current |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Chepstow Villas Flat 1 London W11 3DR |
Director Name | Ali Haluk Arpacioglu |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British/Turkish |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 17 De Vere Gardens London W8 5AN |
Director Name | Mr Robert Gordon Edwards |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 101 Green Lane Burnham Buckinghamshire SL1 8EG |
Director Name | Mr Vuk Hamovic |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 14 August 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Wadham Gardens London NW3 3DN |
Director Name | Nicholas Charles Cullen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 November 2006) |
Role | Company Director |
Correspondence Address | 5 Ledbury Mews West London W11 2AE |
Director Name | Dr James Gregor David Nye |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock House 5 Chestnut Road London SE27 9EZ |
Director Name | Theodore Raymond Stohner |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2003(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Red House Flat 8 51 Clerkenwell Road London EC1M 5RS |
Website | gmlcapital.net |
---|
Registered Address | Fourth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
7k at £1 | Mr Stefan Paul Pinter 74.98% Ordinary |
---|---|
2.3k at £1 | Theodore Stohner 25.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,967,684 |
Gross Profit | £4,633,208 |
Net Worth | £5,404,810 |
Cash | £3,263,125 |
Current Liabilities | £1,085,562 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
---|---|
11 May 2017 | Group of companies' accounts made up to 31 March 2016 (24 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
13 May 2016 | Termination of appointment of Theodore Raymond Stohner as a director on 6 January 2016 (1 page) |
15 February 2016 | Resolutions
|
13 February 2016 | Purchase of own shares. (3 pages) |
9 February 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
4 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 July 2015 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2015 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page) |
8 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
18 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2013 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
24 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
27 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 27 January 2010 (2 pages) |
28 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
29 July 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
28 August 2008 | Director and secretary's change of particulars / stefan pinter / 20/07/2007 (1 page) |
28 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
9 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
18 January 2007 | £ ic 23332/9334 23/11/06 £ sr 13998@1=13998 (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
17 October 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
30 August 2006 | Location of debenture register (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
30 August 2006 | Location of register of members (1 page) |
30 August 2006 | Return made up to 26/07/06; full list of members (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: centre heights 137 finchley road london NW3 6JG (1 page) |
6 October 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
7 September 2004 | Return made up to 26/07/04; full list of members (9 pages) |
31 August 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
15 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
14 August 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
8 July 2003 | New director appointed (2 pages) |
26 April 2003 | Resolutions
|
26 April 2003 | Director resigned (1 page) |
25 April 2003 | £ ic 29165/23332 19/03/03 £ sr 5833@1=5833 (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
30 November 2002 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
29 August 2002 | Return made up to 26/07/02; full list of members (10 pages) |
30 October 2001 | Director's particulars changed (1 page) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
7 August 2001 | Return made up to 26/07/01; full list of members (9 pages) |
15 February 2001 | Director's particulars changed (1 page) |
18 August 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
9 August 2000 | Return made up to 26/07/00; full list of members
|
7 June 2000 | Director's particulars changed (1 page) |
15 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
23 August 1999 | Return made up to 26/07/99; full list of members (8 pages) |
10 June 1999 | Director's particulars changed (1 page) |
19 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
10 September 1998 | Return made up to 26/07/98; full list of members (7 pages) |
25 February 1998 | Ad 29/12/97--------- £ si 3241@1=3241 £ ic 25924/29165 (2 pages) |
26 November 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
4 September 1997 | Return made up to 26/07/97; full list of members (8 pages) |
28 April 1997 | New director appointed (2 pages) |
30 September 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Return made up to 26/07/96; full list of members (8 pages) |
6 September 1996 | Director's particulars changed (1 page) |
15 May 1996 | New director appointed (2 pages) |
11 April 1996 | £ nc 20000/100000 11/03/96 (2 pages) |
11 April 1996 | Ad 13/03/96--------- £ si 5924@1=5924 £ ic 20000/25924 (2 pages) |
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
14 December 1995 | Statement of affairs (6 pages) |
14 September 1995 | Statement of affairs (6 pages) |
14 September 1995 | Ad 14/08/95--------- £ si 19998@1 (2 pages) |
30 August 1995 | Ad 14/08/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Accounting reference date notified as 31/03 (1 page) |
25 August 1995 | New director appointed (2 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 6TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
26 July 1995 | Incorporation (36 pages) |