Company NameG & S Wealth Management Services Limited
DirectorGary Jon Rokenson
Company StatusActive
Company Number04922281
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGary Jon Rokenson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lombard Street
London
EC3V 9BQ
Secretary NameMs Afsaneh Abhari
StatusCurrent
Appointed30 April 2014(10 years, 6 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address7 Ashford Court Cranmer Road
Edgware
Middlesex
HA8 8UD
Secretary NameSuzanne Nicola Rokenson
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Wolmer Close
Edgware
Middlesex
HA8 8PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.garyrokenson.co.uk

Location

Registered Address65 Compton Street
London
EC1V 0BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Gary Jon Rokenson
66.67%
Ordinary
1 at £1Suzanne Nicola Rokenson
33.33%
Ordinary B

Financials

Year2014
Net Worth£28,190
Cash£70,435
Current Liabilities£77,020

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
30 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
30 March 2023Change of details for Mr Gary Jon Rokenson as a person with significant control on 17 March 2023 (2 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
13 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
2 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
2 April 2021Director's details changed for Gary Jon Rokenson on 17 March 2021 (2 pages)
2 April 2021Secretary's details changed for Ms Afsaneh Abhari on 17 March 2021 (1 page)
19 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 April 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
14 April 2020Director's details changed for Gary Jon Rokenson on 14 April 2020 (2 pages)
9 January 2020Change of details for Mr Gary Jon Rokenson as a person with significant control on 6 April 2016 (2 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 March 2018Notification of Gary Jon Rokenson as a person with significant control on 6 April 2016 (2 pages)
21 March 2018Withdrawal of a person with significant control statement on 21 March 2018 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 28 March 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(5 pages)
22 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 3
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Termination of appointment of Suzanne Nicola Rokenson as a secretary on 30 April 2014 (1 page)
4 June 2015Appointment of Ms Afsaneh Abhari as a secretary on 30 April 2014 (2 pages)
4 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 3
(5 pages)
4 June 2015Termination of appointment of Suzanne Nicola Rokenson as a secretary on 30 April 2014 (1 page)
4 June 2015Appointment of Ms Afsaneh Abhari as a secretary on 30 April 2014 (2 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(5 pages)
18 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
(5 pages)
11 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 6 October 2013 with a full list of shareholders (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Gary Jon Rokenson on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Gary Jon Rokenson on 1 October 2012 (2 pages)
23 November 2012Director's details changed for Gary Jon Rokenson on 1 October 2012 (2 pages)
15 August 2012Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 15 August 2012 (1 page)
15 August 2012Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 15 August 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
20 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
9 September 2010Amended accounts made up to 31 March 2010 (8 pages)
9 September 2010Amended accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3
(3 pages)
20 July 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 3
(3 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Gary Jon Rokenson on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Gary Jon Rokenson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Gary Jon Rokenson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 December 2008Return made up to 06/10/08; full list of members (3 pages)
26 December 2008Return made up to 06/10/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 February 2008Return made up to 06/10/07; full list of members (2 pages)
18 February 2008Return made up to 06/10/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
9 October 2006Return made up to 06/10/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 December 2005Return made up to 06/10/05; full list of members (2 pages)
16 December 2005Return made up to 06/10/05; full list of members (2 pages)
10 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
10 November 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2004Return made up to 06/10/04; full list of members (6 pages)
1 November 2004Return made up to 06/10/04; full list of members (6 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 October 2003Incorporation (16 pages)
6 October 2003Incorporation (16 pages)