Company NameGDH Designs Limited
DirectorGary David Holland
Company StatusActive
Company Number04349008
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Gary David Holland
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2002(11 months after company formation)
Appointment Duration21 years, 5 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address27 Northwood Way
Northwood
Middlesex
HA6 1AU
Secretary NameKay Diane Holland
NationalityBritish
StatusCurrent
Appointed08 December 2002(11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address27 Northwood Way
Northwood
Middlesex
HA6 1AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRosedean House
8 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Gary David Holland
75.00%
Ordinary
25 at £1Kay Diane
25.00%
Ordinary

Financials

Year2014
Net Worth£395
Cash£7,043
Current Liabilities£7,600

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
12 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
30 August 2022Register inspection address has been changed from C/O Taylors Battle House East Barnet Road Barnet Hertfordshire EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
28 August 2022Register(s) moved to registered inspection location C/O Taylors Battle House East Barnet Road Barnet Hertfordshire EN4 8RR (1 page)
28 August 2022Registered office address changed from C/O Taylors Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR to Rosedean House 8 Argyle Road Barnet EN5 4DX on 28 August 2022 (1 page)
23 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
3 April 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
9 March 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
8 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Gary David Holland on 8 January 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Gary David Holland on 8 January 2010 (2 pages)
20 April 2010Director's details changed for Gary David Holland on 8 January 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2009Return made up to 08/01/09; full list of members (3 pages)
15 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
9 December 2008Return made up to 08/01/08; full list of members (3 pages)
9 December 2008Return made up to 08/01/08; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
19 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 October 2007Return made up to 08/01/07; full list of members (2 pages)
12 October 2007Return made up to 08/01/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 August 2006Return made up to 08/01/06; full list of members (2 pages)
23 August 2006Return made up to 08/01/06; full list of members (2 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2005Return made up to 08/01/05; full list of members (6 pages)
27 January 2005Return made up to 08/01/05; full list of members (6 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 February 2004Return made up to 08/01/04; full list of members (6 pages)
20 February 2004Return made up to 08/01/04; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
21 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
11 February 2003Compulsory strike-off action has been discontinued (1 page)
9 February 2003Return made up to 08/01/03; full list of members (6 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Return made up to 08/01/03; full list of members (6 pages)
9 February 2003New director appointed (2 pages)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
14 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 February 2002Ad 17/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002Ad 17/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002Registered office changed on 14/02/02 from: battle house, 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
14 February 2002Registered office changed on 14/02/02 from: battle house, 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
14 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)