Company NameG.K. Investments Limited
DirectorsPaul Marcel Kreditor and Sharon Kreditor
Company StatusActive
Company Number03781129
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Marcel Kreditor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prothero Gardens
Hendon
London
NW4 3SL
Secretary NameMrs Sharon Kreditor
NationalityBritish
StatusCurrent
Appointed01 July 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prothero Gardens
Hendon
London
NW4 3SL
Director NameMrs Sharon Kreditor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prothero Gardens
London
NW4 3SL
Director NameMerle Phillipa Kreditor
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cadogan Court
10 Raleigh Close
London
NW4 2TD
Secretary NameMr Paul Marcel Kreditor
NationalityBritish
StatusResigned
Appointed03 May 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prothero Gardens
Hendon
London
NW4 3SL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW1 0DH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87319747
Telephone regionLondon

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

2 at £1Ayala Toby Kreditor
7.14%
Ordinary
2 at £1Elliot Daniel Kreditor
7.14%
Ordinary
2 at £1Gary Joseph Kreditor
7.14%
Ordinary
2 at £1Gerald Kreditor
7.14%
Ordinary
2 at £1Leora Hannah Kreditor
7.14%
Ordinary
2 at £1Rina Sheryl Kreditor
7.14%
Ordinary
2 at £1Soloman Neil Herbert Kreditor
7.14%
Ordinary
7 at £1Mr Simon Gideon Kreditor
25.00%
Ordinary
7 at £1Mrs Merle Phillipa Kreditor
25.00%
Ordinary

Financials

Year2014
Net Worth£669,258
Cash£84,323
Current Liabilities£494,313

Accounts

Latest Accounts15 April 2022 (2 years ago)
Next Accounts Due5 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

29 September 2017Delivered on: 30 September 2017
Persons entitled: Trustees of the Kaynine Pension Scheme

Classification: A registered charge
Particulars: F/H property k/a symal house, edgware road, london 3,3A,5,5A and 7 holmstall avenue, edgware t/no's MX152694, NGL220009 and MX194679.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: Midland 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: The property known as symal house, edgward road, london NW9 title numbers MX152694, NGL220009, MX194679. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 June 2020Previous accounting period shortened from 29 June 2020 to 15 April 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
16 December 2019Appointment of Mrs Sharon Kreditor as a director on 1 December 2019 (2 pages)
1 July 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2019Previous accounting period shortened from 1 July 2018 to 30 June 2018 (1 page)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
1 April 2019Previous accounting period shortened from 2 July 2018 to 1 July 2018 (1 page)
28 September 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
29 June 2018Previous accounting period shortened from 3 July 2017 to 2 July 2017 (1 page)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 April 2018Previous accounting period shortened from 4 July 2017 to 3 July 2017 (1 page)
30 September 2017Registration of charge 037811290002, created on 29 September 2017 (8 pages)
30 September 2017Registration of charge 037811290002, created on 29 September 2017 (8 pages)
12 September 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 September 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 July 2017Notification of Paul Marcel Kreditor as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
18 July 2017Notification of Paul Marcel Kreditor as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Previous accounting period shortened from 5 July 2016 to 4 July 2016 (1 page)
30 June 2017Previous accounting period shortened from 5 July 2016 to 4 July 2016 (1 page)
4 April 2017Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page)
4 April 2017Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 28
(6 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 28
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 28
(6 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 28
(6 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 28
(6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 28
(6 pages)
12 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 28
(6 pages)
12 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 28
(6 pages)
4 July 2014Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page)
4 July 2014Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page)
4 July 2014Previous accounting period shortened from 7 July 2013 to 6 July 2013 (1 page)
6 April 2014Previous accounting period shortened from 8 July 2013 to 7 July 2013 (1 page)
6 April 2014Previous accounting period shortened from 8 July 2013 to 7 July 2013 (1 page)
6 April 2014Previous accounting period shortened from 8 July 2013 to 7 July 2013 (1 page)
30 March 2014Previous accounting period extended from 30 June 2013 to 8 July 2013 (1 page)
30 March 2014Previous accounting period extended from 30 June 2013 to 8 July 2013 (1 page)
30 March 2014Previous accounting period extended from 30 June 2013 to 8 July 2013 (1 page)
7 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 28
(6 pages)
7 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 28
(6 pages)
7 August 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 28
(6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Director's details changed for Merle Phillipa Kreditor on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Merle Phillipa Kreditor on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Merle Phillipa Kreditor on 1 October 2009 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Return made up to 02/06/09; full list of members (6 pages)
9 June 2009Return made up to 02/06/09; full list of members (6 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 June 2008Return made up to 02/06/08; full list of members (6 pages)
24 June 2008Return made up to 02/06/08; full list of members (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 August 2007New secretary appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007New secretary appointed (2 pages)
23 July 2007Return made up to 02/06/07; full list of members (7 pages)
23 July 2007Return made up to 02/06/07; full list of members (7 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 02/06/06; full list of members (4 pages)
19 July 2006Return made up to 02/06/06; full list of members (4 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
27 June 2005New secretary appointed (1 page)
27 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 June 2005New secretary appointed (1 page)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 02/06/04; full list of members (7 pages)
2 July 2004Return made up to 02/06/04; full list of members (7 pages)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Secretary's particulars changed (1 page)
15 May 2004Registered office changed on 15/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
15 May 2004Registered office changed on 15/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 June 2003Return made up to 02/06/03; full list of members (7 pages)
7 June 2003Return made up to 02/06/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 June 2002Return made up to 02/06/02; full list of members (7 pages)
26 June 2002Return made up to 02/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 June 2001Return made up to 02/06/01; full list of members (5 pages)
14 June 2001Return made up to 02/06/01; full list of members (5 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
28 June 2000Return made up to 02/06/00; full list of members (8 pages)
28 June 2000Return made up to 02/06/00; full list of members (8 pages)
28 June 2000New director appointed (3 pages)
28 June 2000New director appointed (3 pages)
16 July 1999Ad 02/06/99--------- £ si 13@1=13 £ ic 2/15 (2 pages)
16 July 1999Ad 02/06/99--------- £ si 13@1=13 £ ic 15/28 (2 pages)
16 July 1999Ad 02/06/99--------- £ si 13@1=13 £ ic 2/15 (2 pages)
16 July 1999Ad 02/06/99--------- £ si 13@1=13 £ ic 15/28 (2 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
15 June 1999New director appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (3 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Secretary resigned (1 page)
2 June 1999Incorporation (17 pages)
2 June 1999Incorporation (17 pages)