Company NameGDT Investments Ltd
DirectorMonica Rosaria Falconieri
Company StatusActive
Company Number04619545
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Monica Rosaria Falconieri
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2005(2 years, 12 months after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Correspondence AddressVia Caravita Sirignano (Av)
C.A.P. 83020
Italy
Director NameGavin Paul Darwell Taylor
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleArchitect
Correspondence Address50a Palace Road
Brixton
London
SW2 3NJ
Secretary NameNicholas Papaphilippou
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleAccountant
Correspondence AddressWistari
St Albans Road, South Mimms
Hertfordshire
EN6 3PP
Director NameAce Registrars Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA
Secretary NameAce Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address869 High Road
North Finchley
London
N12 8QA

Location

Registered Address15a Alma Square
London
NW8 9QA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £1Monica Rosaria Falconieri
100.00%
Ordinary

Financials

Year2014
Net Worth£352,537
Cash£149,863
Current Liabilities£1,376,288

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

23 March 2005Delivered on: 6 April 2005
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 524 fulham palace road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 January 2005Delivered on: 22 January 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor 146 wandsworth bridge road fulham london SW6 2UH.
Outstanding
18 March 2003Delivered on: 24 March 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First second and third floor flats at 212 and 210 upper richmond road london t/n TGL210596.
Outstanding
21 February 2003Delivered on: 14 March 2003
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
20 December 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 April 2023Director's details changed for Ms Beatrice Darwell-Taylor on 9 April 2023 (2 pages)
9 April 2023Director's details changed for Ms Beatrice Darwell-Taylor on 5 April 2023 (2 pages)
9 April 2023Registered office address changed from 1 Bornedene Potters Bar EN6 3EL England to 15a Alma Square London NW8 9QA on 9 April 2023 (1 page)
29 March 2023Registered office address changed from Suite 196 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU England to 1 Bornedene Potters Bar EN6 3EL on 29 March 2023 (1 page)
29 March 2023Appointment of Ms Beatrice Darwell-Taylor as a director on 28 March 2023 (2 pages)
13 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
24 April 2022Registered office address changed from 58 Newteswell Drive Waltham Abbey EN9 1QF England to Suite 196 the Wenta Business Centre 1 Electric Avenue Innova Park Enfield EN3 7XU on 24 April 2022 (1 page)
21 February 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
5 March 2021Registered office address changed from Suite 47 1 Electric Avenue Innova Park Enfield EN3 7XU to 58 Newteswell Drive Waltham Abbey EN9 1QF on 5 March 2021 (1 page)
17 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
30 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
14 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
20 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 26 November 2015
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 26 November 2015
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Registered office address changed from 40 Willoughby Road London N8 0JG on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 40 Willoughby Road London N8 0JG on 13 January 2014 (1 page)
27 November 2013Annual return made up to 26 November 2013
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 26 November 2013
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 26 November 2012 (3 pages)
9 January 2013Annual return made up to 26 November 2012 (3 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 21 August 2012 (1 page)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
28 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Registered office changed on 23/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
23 July 2009Registered office changed on 23/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
23 July 2009Return made up to 17/12/08; full list of members (3 pages)
23 July 2009Return made up to 17/12/08; full list of members (3 pages)
22 July 2009Return made up to 17/12/07; full list of members (3 pages)
22 July 2009Return made up to 17/12/07; full list of members (3 pages)
22 July 2009Director's change of particulars / monica falconieri / 15/12/2005 (2 pages)
22 July 2009Director's change of particulars / monica falconieri / 15/12/2005 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
21 July 2009Registered office changed on 21/07/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
14 July 2009Return made up to 17/12/06; full list of members (3 pages)
14 July 2009Return made up to 17/12/06; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2009Registered office changed on 31/01/2009 from 286B chase road southgate london N14 6TF (1 page)
31 January 2009Registered office changed on 31/01/2009 from 286B chase road southgate london N14 6TF (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2006Return made up to 17/12/05; full list of members (2 pages)
31 October 2006Location of register of members (1 page)
31 October 2006Location of debenture register (1 page)
31 October 2006Location of debenture register (1 page)
31 October 2006Registered office changed on 31/10/06 from: 286B chase road london N14 6TH (1 page)
31 October 2006Location of register of members (1 page)
31 October 2006Registered office changed on 31/10/06 from: 286B chase road london N14 6TH (1 page)
31 October 2006Return made up to 17/12/05; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 January 2006New director appointed (1 page)
13 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
5 January 2006Return made up to 17/12/04; full list of members (2 pages)
5 January 2006Return made up to 17/12/04; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
22 June 2004Compulsory strike-off action has been discontinued (1 page)
18 June 2004Return made up to 17/12/03; full list of members (6 pages)
18 June 2004Return made up to 17/12/03; full list of members (6 pages)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
1 June 2004First Gazette notice for compulsory strike-off (1 page)
24 March 2003Particulars of mortgage/charge (3 pages)
24 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 January 2003Registered office changed on 14/01/03 from: 869 high road north finchley london N12 8QA (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 869 high road north finchley london N12 8QA (1 page)
14 January 2003Director resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003Secretary resigned (1 page)
17 December 2002Incorporation (12 pages)
17 December 2002Incorporation (12 pages)