Company NameGMK 2000 Limited
DirectorsGerolemos Kyriacou and Maria Kyriacou
Company StatusActive
Company Number04021144
CategoryPrivate Limited Company
Incorporation Date26 June 2000(23 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerolemos Kyriacou
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
Herts
EN4 9HN
Director NameMrs Maria Kyriacou
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
Herts
EN4 9HN
Secretary NameMrs Maria Kyriacou
NationalityBritish
StatusCurrent
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
Herts
EN4 9HN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressWoodgate House
2-8 Games Road
Cockfosters
Herts
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1Gerolemos Kyriacou
50.00%
Ordinary
500 at £1Maria Kyriacou
50.00%
Ordinary

Financials

Year2014
Net Worth£66,523
Cash£32,052
Current Liabilities£122,865

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months, 1 week ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Filing History

23 February 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
7 July 2023Confirmation statement made on 26 June 2023 with updates (5 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
17 March 2023Change of details for Mr Gerolemos Kyriacou as a person with significant control on 17 March 2023 (2 pages)
17 March 2023Change of details for Mrs Maria Kyriacou as a person with significant control on 17 March 2023 (2 pages)
1 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
14 December 2017Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Woodgate Studios 2nd Floor 2-8 Games Road Barnet Hertfordshire EN4 9HN to Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN on 14 December 2017 (1 page)
7 July 2017Notification of Maria Kyriacou as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Notification of Gerolemos Kyriacou as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Notification of Gerolemos Kyriacou as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
7 July 2017Notification of Maria Kyriacou as a person with significant control on 30 June 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 July 2016Director's details changed for Ms Maria Kyriacou on 26 June 2016 (2 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Secretary's details changed for Ms Maria Kyriacou on 26 June 2016 (1 page)
18 July 2016Director's details changed for Ms Maria Kyriacou on 26 June 2016 (2 pages)
18 July 2016Secretary's details changed for Ms Maria Kyriacou on 26 June 2016 (1 page)
18 July 2016Director's details changed for Mr Gerolemos Kyriacou on 26 June 2016 (2 pages)
18 July 2016Director's details changed for Mr Gerolemos Kyriacou on 26 June 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
18 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(5 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
12 April 2012Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 2 Ridge Avenue Winchmore Hill London N21 2AJ on 12 April 2012 (1 page)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Registered office address changed from 2 Ridge Avenue Winchouse Hill London N21 2AJ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 2 Ridge Avenue Winchouse Hill London N21 2AJ on 20 July 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 July 2009Return made up to 26/06/09; full list of members (4 pages)
3 July 2009Return made up to 26/06/09; full list of members (4 pages)
4 May 2009Registered office changed on 04/05/2009 from 1ST floor global house 299-303 ballards lane london N12 8NP (1 page)
4 May 2009Registered office changed on 04/05/2009 from 1ST floor global house 299-303 ballards lane london N12 8NP (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 September 2008Return made up to 26/06/08; full list of members (4 pages)
11 September 2008Return made up to 26/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 July 2007Return made up to 26/06/07; no change of members (7 pages)
30 July 2007Return made up to 26/06/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 December 2006Return made up to 26/06/06; full list of members (7 pages)
4 December 2006Return made up to 26/06/06; full list of members (7 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 October 2005Return made up to 26/06/05; full list of members (7 pages)
19 October 2005Return made up to 26/06/05; full list of members (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 September 2004Return made up to 26/06/04; full list of members (7 pages)
3 September 2004Return made up to 26/06/04; full list of members (7 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 August 2003Return made up to 26/06/03; full list of members (7 pages)
19 August 2003Return made up to 26/06/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 December 2002Registered office changed on 18/12/02 from: 90 high road london N2 9EB (1 page)
18 December 2002Registered office changed on 18/12/02 from: 90 high road london N2 9EB (1 page)
18 July 2002Return made up to 26/06/02; full list of members (7 pages)
18 July 2002Return made up to 26/06/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
26 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
29 June 2000Ad 26/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
29 June 2000Ad 26/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Secretary resigned (1 page)
26 June 2000Incorporation (9 pages)
26 June 2000Incorporation (9 pages)