Company NameG Music & Sons (London) Limited
DirectorVincent Roy Felstead
Company StatusActive
Company Number04398129
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameVincent Roy Felstead
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA
Secretary NameKevin Roy Felstead
StatusCurrent
Appointed24 June 2008(6 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address18 Haddons Close
Malmesbury
Wiltshire
SN16 0JG
Secretary NameYael Rebecca Bloom
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Mayfield Gardens
London
NW4 2QA
Secretary NameAlfred Frei
NationalityBritish
StatusResigned
Appointed16 July 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address18 Oakfields Road
London
NW11 0HY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPO Box 7010 2nd Floor
38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Vincent Roy Felstead
100.00%
Ordinary

Financials

Year2014
Net Worth£401,425
Cash£45,590
Current Liabilities£386,012

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 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

2 December 2008Delivered on: 4 December 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 May 2003Delivered on: 15 May 2003
Persons entitled: Aromwood Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,627 and all further monies placed in a deposit account.
Outstanding
1 August 2003Delivered on: 8 August 2003
Satisfied on: 6 April 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 58 belfairs park drive, leigh on sea, essex t/no EX699603. 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.
Fully Satisfied

Filing History

22 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
7 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
22 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
19 March 2018Director's details changed for Vincent Roy Felstead on 19 March 2017 (2 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to P O Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 30 September 2014 (1 page)
5 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 15 September 2011 (1 page)
15 September 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 15 September 2011 (1 page)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Director's details changed for Vincent Roy Felstead on 19 March 2010 (2 pages)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Vincent Roy Felstead on 19 March 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Return made up to 19/03/09; full list of members (3 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2009Return made up to 19/03/09; full list of members (3 pages)
9 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 July 2008Secretary appointed kevin roy felstead (1 page)
21 July 2008Appointment terminated secretary alfred frei (1 page)
21 July 2008Secretary appointed kevin roy felstead (1 page)
21 July 2008Appointment terminated secretary alfred frei (1 page)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
3 April 2008Return made up to 19/03/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
2 April 2007Return made up to 19/03/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
3 April 2006Return made up to 19/03/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 April 2005Return made up to 19/03/05; full list of members (2 pages)
11 April 2005Return made up to 19/03/05; full list of members (2 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
8 August 2003Particulars of mortgage/charge (4 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
17 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)