Company NameGM Property Developers Limited
Company StatusActive
Company Number04127822
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Parveen Ghafoor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMr Amjad Ghafoor
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Hampton Road
Forest Gate
London
E7 0NU
Director NameMr Asif Ghafoor
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(16 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleSelf Employed
Country of ResidenceHong Kong
Correspondence Address8-10 Station Road
Manor Park
London
E12 5BT
Director NameMalik Abdul Ghafoor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address70 Hampton Road
Forest Gate
London
E7 0NU
Secretary NameMalik Abdul Ghafoor
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address70 Hampton Road
Forest Gate
London
E7 0NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8-10 Station Road
Manor Park
London
E12 5BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr M. Ghafoor
50.00%
Ordinary
1 at £1Mrs P. Ghafoor
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,151
Cash£727
Current Liabilities£175,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

27 March 2007Delivered on: 17 April 2007
Persons entitled: Hsbc 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: F/H 15 wrotham road gravesend kent. 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
23 November 2004Delivered on: 1 December 2004
Persons entitled: Hsbc 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: F/Hold being 142 humberstone rd,plaistow london. 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
16 March 2004Delivered on: 24 March 2004
Persons entitled: Hsbc 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: F/H property k/a 8 twyford road ilford essex. 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
22 December 2003Delivered on: 9 January 2004
Persons entitled: Hsbc 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: F/H 16 loxford avenue east ham london. 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
21 July 2003Delivered on: 1 August 2003
Persons entitled: Hsbc 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 leasehold property known as 114 charlemont road east ham london. 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
24 June 2003Delivered on: 15 July 2003
Persons entitled: Hsbc 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 f/h property k/a 278 & 280 markhouse road walthamstow london. 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
23 February 2002Delivered on: 14 March 2002
Persons entitled: Hsbc 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: Property k/a 20 bull road stratford london. 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
8 May 2001Delivered on: 29 May 2001
Persons entitled: Hsbc 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: 73 faircross avenue barking essex. 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
14 January 2008Delivered on: 18 January 2008
Persons entitled: Hsbc 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: F/H property k/a 11 lower range road gravesend kent t/no K409489. 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
15 March 2001Delivered on: 23 March 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 June 2019Micro company accounts made up to 31 March 2018 (2 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
10 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2018Registered office address changed from 70 Hampton Road Forest Gate London E7 0NU to 8-10 Station Road Manor Park London E12 5BT on 14 March 2018 (1 page)
5 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
23 January 2017Appointment of Mr Asif Ghafoor as a director on 16 January 2017 (2 pages)
23 January 2017Appointment of Mr Asif Ghafoor as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Amjad Ghafoor as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr Amjad Ghafoor as a director on 16 January 2017 (2 pages)
5 January 2017Termination of appointment of Malik Abdul Ghafoor as a secretary on 21 December 2016 (1 page)
5 January 2017Termination of appointment of Malik Abdul Ghafoor as a director on 21 December 2016 (1 page)
5 January 2017Termination of appointment of Malik Abdul Ghafoor as a director on 21 December 2016 (1 page)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
5 January 2017Termination of appointment of Malik Abdul Ghafoor as a secretary on 21 December 2016 (1 page)
5 January 2017Confirmation statement made on 19 December 2016 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
(5 pages)
25 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-25
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
5 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 February 2012Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 2 February 2012 (1 page)
2 February 2012Registered office address changed from Charter House 8-10 Station Road London E12 5BT on 2 February 2012 (1 page)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 January 2010Director's details changed for Parveen Ghafoor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Parveen Ghafoor on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Malik Ghafoor on 1 October 2009 (1 page)
25 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Malik Ghafoor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Malik Ghafoor on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Malik Ghafoor on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Malik Ghafoor on 1 October 2009 (1 page)
25 January 2010Secretary's details changed for Malik Ghafoor on 1 October 2009 (1 page)
25 January 2010Director's details changed for Parveen Ghafoor on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 February 2009Return made up to 19/12/08; full list of members (4 pages)
6 February 2009Return made up to 19/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 January 2008Return made up to 19/12/07; full list of members (7 pages)
21 January 2008Return made up to 19/12/07; full list of members (7 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
18 January 2008Particulars of mortgage/charge (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 January 2007Return made up to 19/12/06; full list of members (7 pages)
9 January 2007Return made up to 19/12/06; full list of members (7 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
3 January 2006Return made up to 19/12/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
24 March 2004Particulars of mortgage/charge (4 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
5 January 2004Return made up to 19/12/03; full list of members (7 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
30 December 2002Return made up to 19/12/02; full list of members (7 pages)
30 December 2002Return made up to 19/12/02; full list of members (7 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
23 March 2001Particulars of mortgage/charge (3 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New secretary appointed;new director appointed (2 pages)
4 January 2001New director appointed (2 pages)
19 December 2000Incorporation (17 pages)
19 December 2000Incorporation (17 pages)