Company NameG & M Management & Administration Services Limited
Company StatusActive
Company Number03147587
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Previous NameChestonian Limited

Business Activity

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

Directors

Director NameMiss Marilyn Lesley Smulovitch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(1 year after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Director NameMs Jasmine Harooni
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2017(21 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Director NameMr Peter Phillip Smulovitch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Director NameMrs Aman Antoinette Rooney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 Cleveland Way
Stevenage
Hertfordshire
SG1 6BU
Director NameMrs Joanita Dias-Rodrigues
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(20 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Director NameMr Peter Phillip Smulovitch
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(26 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMAPA Management & Administration Services Limited (Corporation)
StatusResigned
Appointed01 February 1997(1 year after company formation)
Appointment Duration22 years, 11 months (resigned 31 December 2019)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

45 at £1Miss Marilyn Lesley Smulovitch
45.00%
Ordinary
40 at £1Jasmine Harooni
40.00%
Ordinary
15 at £1Joanita Dias-rodrigues
15.00%
Ordinary

Financials

Year2014
Net Worth-£4,249
Cash£9,510
Current Liabilities£32,302

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 January

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

3 January 2024Previous accounting period shortened from 5 January 2023 to 4 January 2023 (1 page)
15 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 December 2021 (10 pages)
4 January 2023Previous accounting period shortened from 6 January 2022 to 5 January 2022 (1 page)
16 November 2022Confirmation statement made on 10 November 2022 with updates (3 pages)
6 October 2022Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page)
24 May 2022Director's details changed for Miss Jasmine Harooni on 1 May 2021 (2 pages)
16 March 2022Appointment of Mr Peter Phillip Smulovitch as a director on 10 March 2022 (2 pages)
10 March 2022Termination of appointment of Peter Phillip Smulovitch as a director on 10 March 2022 (1 page)
10 March 2022Termination of appointment of Joanita Dias-Rodrigues as a director on 10 March 2022 (1 page)
24 February 2022Appointment of Dr Peter Phillip Smulovitch as a director on 1 February 2022 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
1 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
6 January 2021Previous accounting period shortened from 8 January 2020 to 7 January 2020 (1 page)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
19 March 2020Previous accounting period extended from 30 December 2019 to 8 January 2020 (1 page)
18 March 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
21 January 2020Termination of appointment of Mapa Management & Administration Services Limited as a secretary on 31 December 2019 (1 page)
24 December 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
27 August 2019Confirmation statement made on 26 August 2019 with updates (4 pages)
18 July 2019Change of details for Mrs Joanita Dias-Rodrigues as a person with significant control on 1 January 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 December 2017 (5 pages)
27 December 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
28 September 2018Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page)
29 August 2018Confirmation statement made on 26 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
2 January 2018Previous accounting period shortened from 4 January 2017 to 3 January 2017 (1 page)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
3 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
19 July 2017Appointment of Miss Jasmine Harooni as a director on 18 January 2017 (2 pages)
19 July 2017Appointment of Miss Jasmine Harooni as a director on 18 January 2017 (2 pages)
21 January 2017Appointment of Mrs Joanita Dias-Rodrigues as a director on 18 January 2016 (2 pages)
21 January 2017Appointment of Mrs Joanita Dias-Rodrigues as a director on 18 January 2016 (2 pages)
21 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
4 October 2016Previous accounting period shortened from 6 January 2016 to 5 January 2016 (1 page)
3 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 January 2015 to 6 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
7 October 2015Previous accounting period shortened from 8 January 2015 to 7 January 2015 (1 page)
1 October 2015Previous accounting period extended from 28 December 2014 to 8 January 2015 (1 page)
1 October 2015Previous accounting period extended from 28 December 2014 to 8 January 2015 (1 page)
1 October 2015Previous accounting period extended from 28 December 2014 to 8 January 2015 (1 page)
25 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
24 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
26 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
10 January 2014Previous accounting period shortened from 1 January 2013 to 31 December 2012 (3 pages)
10 January 2014Previous accounting period shortened from 1 January 2013 to 31 December 2012 (3 pages)
10 January 2014Previous accounting period shortened from 1 January 2013 to 31 December 2012 (3 pages)
24 October 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (3 pages)
24 October 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (3 pages)
24 October 2013Previous accounting period shortened from 2 January 2013 to 1 January 2013 (3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
8 January 2013Current accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
8 January 2013Current accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
8 January 2013Current accounting period shortened from 3 January 2012 to 2 January 2012 (1 page)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
3 October 2012Previous accounting period shortened from 4 January 2012 to 3 January 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 February 2012Director's details changed for Miss Marilyn Lesley Smulovitch on 1 October 2009 (2 pages)
22 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Miss Marilyn Lesley Smulovitch on 1 October 2009 (2 pages)
22 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
22 February 2012Director's details changed for Miss Marilyn Lesley Smulovitch on 1 October 2009 (2 pages)
3 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
3 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
3 January 2012Previous accounting period shortened from 5 January 2011 to 4 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
4 October 2011Previous accounting period shortened from 6 January 2011 to 5 January 2011 (1 page)
7 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
29 September 2010Previous accounting period shortened from 7 January 2010 to 6 January 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
28 September 2010Previous accounting period extended from 31 December 2009 to 7 January 2010 (1 page)
3 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
3 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 17/01/09; full list of members (3 pages)
18 February 2009Return made up to 17/01/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 February 2007Ad 18/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 2007Ad 18/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
19 January 2006Return made up to 17/01/06; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 January 2005Return made up to 17/01/05; full list of members (5 pages)
26 January 2005Return made up to 17/01/05; full list of members (5 pages)
28 May 2004Secretary's particulars changed (1 page)
28 May 2004Secretary's particulars changed (1 page)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
28 May 2004Registered office changed on 28/05/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
8 March 2004Delivery ext'd 3 mth 31/12/04 (1 page)
8 March 2004Delivery ext'd 3 mth 31/12/04 (1 page)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 January 2004Return made up to 17/01/04; full list of members (5 pages)
24 January 2004Return made up to 17/01/04; full list of members (5 pages)
8 February 2003Delivery ext'd 3 mth 31/12/03 (1 page)
8 February 2003Delivery ext'd 3 mth 31/12/03 (1 page)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 January 2003Return made up to 17/01/03; full list of members (5 pages)
29 January 2003Return made up to 17/01/03; full list of members (5 pages)
12 February 2002Return made up to 17/01/02; full list of members (5 pages)
12 February 2002Return made up to 17/01/02; full list of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 January 2002Delivery ext'd 3 mth 31/12/02 (1 page)
27 January 2002Delivery ext'd 3 mth 31/12/02 (1 page)
15 February 2001Accounts for a small company made up to 31 December 1999 (3 pages)
15 February 2001Accounts for a small company made up to 31 December 1999 (3 pages)
13 February 2001Delivery ext'd 3 mth 31/12/01 (1 page)
13 February 2001Delivery ext'd 3 mth 31/12/01 (1 page)
22 January 2001Return made up to 17/01/01; full list of members (5 pages)
22 January 2001Return made up to 17/01/01; full list of members (5 pages)
12 April 2000Delivery ext'd 3 mth 31/12/00 (1 page)
12 April 2000Delivery ext'd 3 mth 31/12/00 (1 page)
10 March 2000Accounts for a small company made up to 31 December 1998 (3 pages)
10 March 2000Accounts for a small company made up to 31 December 1998 (3 pages)
24 January 2000Return made up to 17/01/00; full list of members (7 pages)
24 January 2000Return made up to 17/01/00; full list of members (7 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
7 April 1999Delivery ext'd 3 mth 31/12/99 (1 page)
7 April 1999Delivery ext'd 3 mth 31/12/99 (1 page)
28 January 1999Return made up to 17/01/99; full list of members (7 pages)
28 January 1999Return made up to 17/01/99; full list of members (7 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (3 pages)
11 April 1998Delivery ext'd 3 mth 31/12/98 (1 page)
11 April 1998Delivery ext'd 3 mth 31/12/98 (1 page)
27 January 1998Return made up to 17/01/98; full list of members (7 pages)
27 January 1998Return made up to 17/01/98; full list of members (7 pages)
9 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
9 September 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
8 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
1 April 1997Return made up to 17/01/97; full list of members (7 pages)
1 April 1997New director appointed (1 page)
1 April 1997Company name changed chestonian LIMITED\certificate issued on 02/04/97 (2 pages)
1 April 1997Return made up to 17/01/97; full list of members (7 pages)
1 April 1997New director appointed (1 page)
1 April 1997Company name changed chestonian LIMITED\certificate issued on 02/04/97 (2 pages)
26 March 1997New director appointed (4 pages)
26 March 1997New director appointed (4 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
6 February 1996Registered office changed on 06/02/96 from: 788-790 finchley road london NW11 7UR (1 page)
6 February 1996Registered office changed on 06/02/96 from: 788-790 finchley road london NW11 7UR (1 page)
17 January 1996Incorporation (15 pages)
17 January 1996Incorporation (15 pages)