Company NameG2 Sales Limited
DirectorSteven Paul Sharp
Company StatusActive
Company Number03659472
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 5 months ago)
Previous NameChaseside Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Steven Paul Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(3 days after company formation)
Appointment Duration25 years, 5 months
RoleIFA
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBLG Registrars Limited (Corporation)
StatusResigned
Appointed02 November 1998(3 days after company formation)
Appointment Duration13 years (resigned 10 November 2011)
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websiteg2saleslimited.com
Email address[email protected]
Telephone020 72992701
Telephone regionLondon

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Steven Paul Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth£65,868
Cash£287
Current Liabilities£100,184

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 October 2023 (5 months ago)
Next Return Due13 November 2024 (7 months, 2 weeks from now)

Filing History

26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
19 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
19 November 2021Registered office address changed from 27 Mortimer Street London W1T 3BL to 27 Mortimer Street London W1T 3BL on 19 November 2021 (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
16 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(3 pages)
5 November 2014Director's details changed for Steven Paul Sharp on 6 October 2014 (2 pages)
5 November 2014Director's details changed for Steven Paul Sharp on 6 October 2014 (2 pages)
5 November 2014Director's details changed for Steven Paul Sharp on 6 October 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
17 November 2011Termination of appointment of Blg Registrars Limited as a secretary (1 page)
17 November 2011Termination of appointment of Blg Registrars Limited as a secretary (1 page)
11 November 2011Company name changed chaseside properties LIMITED\certificate issued on 11/11/11
  • CONNOT ‐
(3 pages)
11 November 2011Company name changed chaseside properties LIMITED\certificate issued on 11/11/11
  • CONNOT ‐
(3 pages)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
(1 page)
8 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-01
(1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Steven Paul Sharp on 1 January 2010 (2 pages)
15 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Steven Paul Sharp on 1 January 2010 (2 pages)
15 November 2010Director's details changed for Steven Paul Sharp on 1 January 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 November 2009Director's details changed for Steven Paul Sharp on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Blg Registrars Limited on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
13 November 2009Director's details changed for Steven Paul Sharp on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Steven Paul Sharp on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
13 November 2009Secretary's details changed for Blg Registrars Limited on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Blg Registrars Limited on 1 October 2009 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
3 November 2008Return made up to 30/10/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
1 November 2007Return made up to 30/10/07; full list of members (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
10 November 2006Return made up to 30/10/06; full list of members (5 pages)
10 November 2006Return made up to 30/10/06; full list of members (5 pages)
26 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
26 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
21 November 2005Return made up to 30/10/05; full list of members (6 pages)
21 November 2005Return made up to 30/10/05; full list of members (6 pages)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
23 June 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
27 October 2004Return made up to 30/10/04; full list of members (6 pages)
27 October 2004Return made up to 30/10/04; full list of members (6 pages)
6 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 April 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
4 November 2003Return made up to 30/10/03; full list of members (6 pages)
4 November 2003Return made up to 30/10/03; full list of members (6 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 May 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
12 November 2002Return made up to 30/10/02; full list of members (6 pages)
12 November 2002Return made up to 30/10/02; full list of members (6 pages)
15 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
15 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
9 November 2001Return made up to 30/10/01; full list of members (6 pages)
9 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
2 January 2001Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 30/10/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
23 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
23 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
17 August 2000Registered office changed on 17/08/00 from: 133 sulgrave road london W6 7PX (1 page)
17 August 2000Registered office changed on 17/08/00 from: 133 sulgrave road london W6 7PX (1 page)
10 March 2000Return made up to 30/10/99; full list of members (6 pages)
10 March 2000Return made up to 30/10/99; full list of members (6 pages)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
5 November 1998Registered office changed on 05/11/98 from: 788-790 finchley road london NW11 7UR (1 page)
5 November 1998Registered office changed on 05/11/98 from: 788-790 finchley road london NW11 7UR (1 page)
30 October 1998Incorporation (17 pages)
30 October 1998Incorporation (17 pages)