Company NameGTS Labour Hire And Construction Limited
DirectorsLaura Adams and Ravindra Madlani
Company StatusActive
Company Number04812344
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameLaura Adams
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(3 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameRavindra Madlani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(12 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameRavindra Madlani
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleRecruitment
Correspondence Address8 Holmdale Mansions
Holmdale Road
West Hampstead
London
NW6 1BG
Secretary NameLaura Adams
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23c Greencroft Gardens
South Hampstead
London
NW6 3LN
Director NameLaura Adams
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(4 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2007)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address23c Greencroft Gardens
South Hampstead
London
NW6 3LN
Secretary NameNatasha Saintpierre
NationalityFrench
StatusResigned
Appointed10 October 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 2005)
RoleSecretary
Correspondence Address23c Greencroft Gardens
South Hampstead
London
NW6 3LN
Secretary NameRavindra Madlani
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-34 New Bridge Street
London
EC4V 6BJ
Director NameHanover Square Director Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address8th Floor Lilly House
13 Hanover Square
London
W1S 1JS
Secretary NameHanover Square Secretary Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address8th Floor Lilly House
13 Hanover Square
London
W1S 1JS

Location

Registered Address6th Floor 2
London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ravindra Madlani
100.00%
Ordinary

Financials

Year2014
Net Worth£353,146
Cash£236,249
Current Liabilities£794,244

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

16 May 2016Delivered on: 16 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 November 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
25 September 2023Director's details changed for Laura Adams on 25 September 2023 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
5 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Director's details changed for Laura Adams on 1 May 2020 (2 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019 (1 page)
9 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 June 2019Change of details for Mr Rav Madlani as a person with significant control on 1 June 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 June 2016Termination of appointment of Ravindra Madlani as a secretary on 1 August 2015 (1 page)
8 June 2016Termination of appointment of Ravindra Madlani as a secretary on 1 August 2015 (1 page)
16 May 2016Registration of charge 048123440001, created on 16 May 2016 (23 pages)
16 May 2016Registration of charge 048123440001, created on 16 May 2016 (23 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 September 2015Appointment of Ravindra Madlani as a director on 28 August 2015 (2 pages)
2 September 2015Appointment of Ravindra Madlani as a director on 28 August 2015 (2 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Director's details changed for Laura Adams on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Secretary's details changed for Ravindra Madlani on 14 August 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(4 pages)
14 August 2014Secretary's details changed for Ravindra Madlani on 14 August 2014 (1 page)
14 August 2014Director's details changed for Laura Adams on 14 August 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Director's details changed for Laura Adams on 26 July 2010 (2 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Laura Adams on 26 July 2010 (2 pages)
23 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
23 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
8 March 2010Registered office address changed from C/O Hwca Limited, 3Rd Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from C/O Hwca Limited, 3Rd Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from C/O Hwca Limited, 3Rd Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 8 March 2010 (1 page)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
26 June 2009Return made up to 26/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
27 June 2008Return made up to 26/06/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 July 2007Return made up to 26/06/07; full list of members (2 pages)
17 July 2007Return made up to 26/06/07; full list of members (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
1 August 2006Location of register of members (1 page)
1 August 2006Registered office changed on 01/08/06 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
1 August 2006Registered office changed on 01/08/06 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
1 August 2006Return made up to 26/06/06; full list of members (2 pages)
1 August 2006Return made up to 26/06/06; full list of members (2 pages)
1 August 2006Location of register of members (1 page)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 August 2005Return made up to 26/06/05; full list of members (2 pages)
2 August 2005New secretary appointed (1 page)
2 August 2005Return made up to 26/06/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Registered office changed on 02/08/05 from: 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 7-10 chandos street london W1G 9DQ (1 page)
25 April 2005Registered office changed on 25/04/05 from: 7-10 chandos street london W1G 9DQ (1 page)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 December 2004Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
8 December 2004Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page)
12 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 September 2003Director's particulars changed (1 page)
2 September 2003Director's particulars changed (1 page)
5 August 2003Director resigned (2 pages)
5 August 2003Secretary resigned (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Secretary resigned (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
26 June 2003Incorporation (18 pages)
26 June 2003Incorporation (18 pages)