Company NameGFD Limited
DirectorsGhassan Hashim and Zainab Hashim
Company StatusActive
Company Number04825401
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Previous NameStevensdrake Shelf Company Nine Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Ghassan Hashim
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address345 West Barnes Lane
New Malden
Surrey
KT3 6JF
Secretary NameZainab Hashim
NationalityBritish
StatusCurrent
Appointed01 November 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleBusiness Administrator
Correspondence Address341-345 West Barnes Lane West Barnes Lane
New Malden
KT3 6JF
Director NameMiss Zainab Hashim
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address341-345 West Barnes Lane West Barnes Lane
New Malden
KT3 6JF
Director NameStevens Drake Directors Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DZ
Secretary NameStevensdrake Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressGlobal House
High Street
Crawley
West Sussex
RH10 1DZ

Location

Registered Address341-345 West Barnes Lane West Barnes Lane
New Malden
KT3 6JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

90 at £1Mr Ghassan Hashim
90.00%
Ordinary
5 at £1Miss Zainab Hashim
5.00%
Ordinary
5 at £1Mr Mohammed Hashim
5.00%
Ordinary

Financials

Year2014
Net Worth£14,132
Cash£3,205
Current Liabilities£229,579

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 4 weeks ago)
Next Return Due22 July 2024 (2 months, 2 weeks from now)

Charges

21 January 2008Delivered on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 341 west barnes lane new malden surrey.
Outstanding
9 January 2008Delivered on: 15 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
10 February 2006Delivered on: 11 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 345 west barnes lane, new malden, surrey.
Outstanding
23 July 2004Delivered on: 6 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property consisting of 345 west barnes lane new malden.
Outstanding
23 July 2004Delivered on: 6 August 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property consisting of 343 west barnes lane, new malden london.
Outstanding
23 July 2004Delivered on: 28 July 2004
Persons entitled: Adnan Ali Hashim

Classification: Legal charge
Secured details: £65,000 due or to become due from the company to the chargee.
Particulars: The l/h property k/a the ground floor lock up shop at 345 west barnes lane, new malden, surrey and the f/h property k/a 343 west barnes lane t/n SY200731.
Outstanding

Filing History

14 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
12 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
16 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
1 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
11 October 2017Registered office address changed from 343-345 West Barnes Lane New Malden Surrey KT3 6JF to 341-345 West Barnes Lane West Barnes Lane New Malden KT3 6JF on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 343-345 West Barnes Lane New Malden Surrey KT3 6JF to 341-345 West Barnes Lane West Barnes Lane New Malden KT3 6JF on 11 October 2017 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 December 2015Appointment of Miss Zainab Hashim as a director on 1 November 2015 (2 pages)
2 December 2015Appointment of Miss Zainab Hashim as a director on 1 November 2015 (2 pages)
2 December 2015Appointment of Miss Zainab Hashim as a director on 1 November 2015 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
24 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Secretary's details changed for Zainab Hashim on 8 July 2010 (1 page)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for Zainab Hashim on 8 July 2010 (1 page)
19 July 2010Secretary's details changed for Zainab Hashim on 8 July 2010 (1 page)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
9 September 2009Return made up to 08/07/09; full list of members (3 pages)
9 September 2009Return made up to 08/07/09; full list of members (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 January 2009Return made up to 08/07/08; full list of members (3 pages)
23 January 2009Return made up to 08/07/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (9 pages)
15 January 2008Particulars of mortgage/charge (9 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Return made up to 08/07/07; full list of members (2 pages)
13 August 2007Return made up to 08/07/07; full list of members (2 pages)
19 September 2006Return made up to 08/07/06; full list of members (2 pages)
19 September 2006Return made up to 08/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
14 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(3 pages)
14 July 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
(3 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2004Return made up to 08/07/04; full list of members (6 pages)
19 August 2004Return made up to 08/07/04; full list of members (6 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
27 July 2004Registered office changed on 27/07/04 from: 345 west barnes lane new malden surrey KT3 6JF (1 page)
27 July 2004Registered office changed on 27/07/04 from: 345 west barnes lane new malden surrey KT3 6JF (1 page)
21 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
21 January 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
31 December 2003Registered office changed on 31/12/03 from: global house high street crawley west sussex RH10 1DL (1 page)
31 December 2003Registered office changed on 31/12/03 from: global house high street crawley west sussex RH10 1DL (1 page)
19 November 2003Memorandum and Articles of Association (4 pages)
19 November 2003Memorandum and Articles of Association (4 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
6 November 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Secretary resigned (1 page)
3 November 2003Company name changed stevensdrake shelf company nine LIMITED\certificate issued on 03/11/03 (3 pages)
3 November 2003Company name changed stevensdrake shelf company nine LIMITED\certificate issued on 03/11/03 (3 pages)
8 July 2003Incorporation (18 pages)
8 July 2003Incorporation (18 pages)