Company NameGFT Retail UK Limited
DirectorStephen Robert Pezzack
Company StatusActive
Company Number04543426
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Director NameStephen Robert Pezzack
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed01 September 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressOrmond House
162 Park Close, Ashley Park
Walton On Thames
Surrey
KT12 1EW
Secretary NameSusan Dawn Pezzack
NationalityBritish
StatusCurrent
Appointed01 September 2003(11 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleSolicitor
Correspondence AddressOrmond House, 162 Park Close
Ashley Park
Walton On Thames
Surrey
KT12 1EW
Director NameAnna Sestito
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address11 Wessex Close
Thames Ditton
Surrey
KT7 0EJ
Secretary NameStephen Robert Pezzack
NationalityCanadian
StatusResigned
Appointed04 October 2002(1 week, 3 days after company formation)
Appointment Duration11 months (resigned 30 August 2003)
RoleCompany Director
Correspondence Address104 Sidney Road
Walton On Thames
Surrey
KT12 3SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegftretail.tv

Location

Registered AddressOrmond House, 162 Park Close
Ashley Park
Walton On Thames
Surrey
KT12 1EW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

99 at £1Steve Pezzack
99.00%
Ordinary
1 at £1Susan Pezzack
1.00%
Ordinary

Financials

Year2014
Net Worth£763,700
Cash£324,175
Current Liabilities£697,180

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 September 2023 (6 months ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
27 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
6 March 2018Notification of Stephen Pezzack as a person with significant control on 1 September 2017 (2 pages)
6 March 2018Notification of Susan Pezzack as a person with significant control on 1 October 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 November 2013Total exemption full accounts made up to 30 April 2013 (18 pages)
6 November 2013Total exemption full accounts made up to 30 April 2013 (18 pages)
27 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(3 pages)
27 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
(3 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
15 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Stephen Robert Pezzack on 1 June 2010 (2 pages)
4 October 2010Secretary's details changed for Susan Dawn Pezzack on 1 June 2010 (1 page)
4 October 2010Secretary's details changed for Susan Dawn Pezzack on 1 June 2010 (1 page)
4 October 2010Director's details changed for Stephen Robert Pezzack on 1 June 2010 (2 pages)
4 October 2010Secretary's details changed for Susan Dawn Pezzack on 1 June 2010 (1 page)
4 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Stephen Robert Pezzack on 1 June 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
4 June 2009Amended accounts made up to 30 April 2008 (5 pages)
4 June 2009Amended accounts made up to 30 April 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 September 2008Return made up to 24/09/08; full list of members (3 pages)
26 September 2008Return made up to 24/09/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 October 2007Return made up to 24/09/07; full list of members (2 pages)
1 October 2007Return made up to 24/09/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006Return made up to 24/09/06; full list of members (2 pages)
28 September 2006Return made up to 24/09/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
26 September 2005Secretary's particulars changed (1 page)
26 September 2005Return made up to 24/09/05; full list of members (2 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
1 August 2005Registered office changed on 01/08/05 from: 104 sidney road walton on thames surrey KT12 3SA (1 page)
1 August 2005Registered office changed on 01/08/05 from: 104 sidney road walton on thames surrey KT12 3SA (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (15 pages)
19 October 2004Return made up to 24/09/04; full list of members (6 pages)
19 October 2004Return made up to 24/09/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2003Return made up to 24/09/03; full list of members (6 pages)
29 November 2003Return made up to 24/09/03; full list of members (6 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
15 September 2003Company name changed jetcroft associates LIMITED\certificate issued on 14/09/03 (4 pages)
15 September 2003Company name changed jetcroft associates LIMITED\certificate issued on 14/09/03 (4 pages)
8 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
8 July 2003Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page)
30 October 2002Director resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
26 October 2002Ad 09/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 October 2002Ad 09/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 October 2002Registered office changed on 10/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
10 October 2002Registered office changed on 10/10/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 September 2002Incorporation (16 pages)
24 September 2002Incorporation (16 pages)