162 Park Close, Ashley Park
Walton On Thames
Surrey
KT12 1EW
Secretary Name | Susan Dawn Pezzack |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(11 months, 1 week after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Solicitor |
Correspondence Address | Ormond House, 162 Park Close Ashley Park Walton On Thames Surrey KT12 1EW |
Director Name | Anna Sestito |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 11 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 11 Wessex Close Thames Ditton Surrey KT7 0EJ |
Secretary Name | Stephen Robert Pezzack |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 October 2002(1 week, 3 days after company formation) |
Appointment Duration | 11 months (resigned 30 August 2003) |
Role | Company Director |
Correspondence Address | 104 Sidney Road Walton On Thames Surrey KT12 3SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gftretail.tv |
---|
Registered Address | Ormond House, 162 Park Close Ashley Park Walton On Thames Surrey KT12 1EW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
99 at £1 | Steve Pezzack 99.00% Ordinary |
---|---|
1 at £1 | Susan Pezzack 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £763,700 |
Cash | £324,175 |
Current Liabilities | £697,180 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 September 2023 (6 months ago) |
---|---|
Next Return Due | 8 October 2024 (6 months, 1 week from now) |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
27 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
6 March 2018 | Notification of Stephen Pezzack as a person with significant control on 1 September 2017 (2 pages) |
6 March 2018 | Notification of Susan Pezzack as a person with significant control on 1 October 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 August 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 November 2013 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
6 November 2013 | Total exemption full accounts made up to 30 April 2013 (18 pages) |
27 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
27 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-27
|
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
15 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Stephen Robert Pezzack on 1 June 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Susan Dawn Pezzack on 1 June 2010 (1 page) |
4 October 2010 | Secretary's details changed for Susan Dawn Pezzack on 1 June 2010 (1 page) |
4 October 2010 | Director's details changed for Stephen Robert Pezzack on 1 June 2010 (2 pages) |
4 October 2010 | Secretary's details changed for Susan Dawn Pezzack on 1 June 2010 (1 page) |
4 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Director's details changed for Stephen Robert Pezzack on 1 June 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
4 June 2009 | Amended accounts made up to 30 April 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 24/09/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
26 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 104 sidney road walton on thames surrey KT12 3SA (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 104 sidney road walton on thames surrey KT12 3SA (1 page) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
29 November 2003 | Return made up to 24/09/03; full list of members (6 pages) |
29 November 2003 | Return made up to 24/09/03; full list of members (6 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
15 September 2003 | Company name changed jetcroft associates LIMITED\certificate issued on 14/09/03 (4 pages) |
15 September 2003 | Company name changed jetcroft associates LIMITED\certificate issued on 14/09/03 (4 pages) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
8 July 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Ad 09/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 October 2002 | Ad 09/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 September 2002 | Incorporation (16 pages) |
24 September 2002 | Incorporation (16 pages) |