Company NameGDS Enterprises Limited
DirectorsNashater Ginai and Zaffer Ginai
Company StatusActive
Company Number04799157
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameNashater Ginai
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address112 Hockers Cottage
Hockers Lane, Weavering
Maidstone
Kent
ME14 5JZ
Secretary NameMr Zaffer Ginai
NationalityBritish
StatusCurrent
Appointed13 June 2003(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address112 Hockers Cottage
Hockers Lane, Weavering
Maidstone
Kent
ME14 5JZ
Director NameMr Zaffer Ginai
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 6 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address112 Hockers Cottage
Hockers Lane, Weavering
Maidstone
Kent
ME14 5JZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitegdsenterprise.com
Telephone01622 738787
Telephone regionMaidstone

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Nashater Ginai
25.00%
Ordinary A
25 at £1Zaffer Ginai
25.00%
Ordinary A
20 at £1Aaisha Ginai
20.00%
Ordinary A
20 at £1Maaria Ginai
20.00%
Ordinary A
10 at £1Farah Ginai
10.00%
Ordinary A

Financials

Year2014
Net Worth£52,097
Cash£67,541
Current Liabilities£69,593

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 July 2023 (9 months ago)
Next Return Due4 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
31 July 2023Director's details changed for Nashater Ginai on 1 January 2023 (2 pages)
31 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
31 July 2023Director's details changed for Mr Zaffer Ginai on 1 January 2023 (2 pages)
29 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
10 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
14 June 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
14 June 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
21 September 2016Registered office address changed from Unit 4 Bearstead Business Centre Bearstead Maidstone Kent ME14 4DF to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 21 September 2016 (1 page)
21 September 2016Registered office address changed from Unit 4 Bearstead Business Centre Bearstead Maidstone Kent ME14 4DF to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 21 September 2016 (1 page)
2 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
2 August 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
3 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
20 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(6 pages)
23 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
19 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 July 2010Director's details changed for Zaffer Ginai on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Nashater Ginai on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Nashater Ginai on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Nashater Ginai on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Zaffer Ginai on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Zaffer Ginai on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 June 2009Return made up to 13/06/09; full list of members (4 pages)
13 June 2009Return made up to 13/06/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 September 2008Return made up to 13/06/08; full list of members (4 pages)
1 September 2008Return made up to 13/06/08; full list of members (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 December 2007Amended accounts made up to 30 September 2006 (4 pages)
6 December 2007Amended accounts made up to 30 September 2006 (4 pages)
2 August 2007Return made up to 13/06/07; full list of members (3 pages)
2 August 2007Return made up to 13/06/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 13/06/06; full list of members (3 pages)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Return made up to 13/06/06; full list of members (3 pages)
11 July 2006Registered office changed on 11/07/06 from: 16 mallings drive maidstone kent ME14 4ND (1 page)
11 July 2006Registered office changed on 11/07/06 from: 16 mallings drive maidstone kent ME14 4ND (1 page)
12 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
5 July 2005Return made up to 13/06/05; full list of members (3 pages)
5 July 2005Return made up to 13/06/05; full list of members (3 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
2 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 September 2004Accounting reference date extended from 30/06/04 to 30/09/04 (2 pages)
14 September 2004Accounting reference date extended from 30/06/04 to 30/09/04 (2 pages)
16 August 2004Return made up to 13/06/04; full list of members (7 pages)
16 August 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Ad 01/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2004Return made up to 13/06/04; full list of members (7 pages)
13 February 2004Registered office changed on 13/02/04 from: sbc house, restmoor way wallington surrey SM6 7AH (1 page)
13 February 2004Registered office changed on 13/02/04 from: sbc house, restmoor way wallington surrey SM6 7AH (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003New director appointed (2 pages)
13 June 2003Incorporation (17 pages)
13 June 2003Incorporation (17 pages)