London
W1U 2HA
Director Name | Anuta Birle |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 23 August 2006(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mrs Nadia Minkoff |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(14 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 April 2019) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | Mr Michael Frenzel |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | London Management Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | Unit 203, Second Floor, China House 401 Edgware Ro London NW2 6GY |
Director Name | Buckingham Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2019(15 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 2022) |
Correspondence Address | Unit 203 Second Floor, China House 401 Edgware Road London NW2 5JJ |
Website | g-holdings.co.uk |
---|
Registered Address | Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
100 at £1 | G Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,238,614 |
Current Liabilities | £20,502 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 December 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
---|---|
8 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
20 August 2019 | Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
20 August 2019 | Director's details changed for Buckingham Directors Limited on 20 August 2019 (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page) |
4 July 2019 | Director's details changed for Mr Michael Frenzel on 10 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
1 July 2019 | Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page) |
10 June 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page) |
17 April 2019 | Appointment of Buckingham Directors Limited as a director on 16 April 2019 (2 pages) |
17 April 2019 | Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019 (1 page) |
1 April 2019 | Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page) |
21 February 2019 | Appointment of Michael Frenzel as a director on 20 February 2019 (2 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
19 September 2018 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
9 June 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 April 2013 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of Anuta Birle as a director (1 page) |
16 March 2012 | Termination of appointment of Anuta Birle as a director (1 page) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Appointment of Miss Nadia Minkoff as a director (2 pages) |
31 December 2010 | Appointment of Miss Nadia Minkoff as a director (2 pages) |
31 December 2010 | Termination of appointment of Roy Murray as a director (1 page) |
31 December 2010 | Termination of appointment of Roy Murray as a director (1 page) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Anuta Birle on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Anuta Birle on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Anuta Birle on 1 October 2009 (2 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (3 pages) |
16 July 2008 | Accounts made up to 31 December 2007 (13 pages) |
16 July 2008 | Accounts made up to 31 December 2007 (13 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (3 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (11 pages) |
29 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 29/05/07; full list of members (2 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (12 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (12 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
23 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
2 February 2006 | Accounts made up to 31 December 2004 (12 pages) |
2 February 2006 | Accounts made up to 31 December 2004 (12 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New director appointed (1 page) |
6 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 29/05/05; full list of members (2 pages) |
2 February 2005 | Accounts made up to 31 December 2003 (12 pages) |
2 February 2005 | Accounts made up to 31 December 2003 (12 pages) |
4 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 January 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
14 June 2004 | Return made up to 29/05/04; full list of members (5 pages) |
3 September 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 September 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
27 August 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
29 May 2003 | Incorporation (9 pages) |
29 May 2003 | Incorporation (9 pages) |