Company NameThe Gk Trust
DirectorsGordon Kuper and Evan Morris
Company StatusActive
Company Number05082663
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGordon Kuper
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleCurrency And Commodities Trade
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameEvan Morris
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleBanker
Country of ResidenceUnited States
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameRotherwick Directors Limited (Corporation)
StatusCurrent
Appointed25 March 2009(5 years after company formation)
Appointment Duration15 years, 1 month
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr Akiva Kahan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Holmbrook Drive
Hendon
London
NW4 2LT
Secretary NameMr Akiva Kahan
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Holmbrook Drive
Hendon
London
NW4 2LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£36,985
Net Worth£23,590
Cash£17,878
Current Liabilities£1,189

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

24 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
5 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
7 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
21 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 May 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
11 April 2016Annual return made up to 24 March 2016 no member list (3 pages)
11 April 2016Annual return made up to 24 March 2016 no member list (3 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
16 April 2015Annual return made up to 24 March 2015 no member list (3 pages)
16 April 2015Annual return made up to 24 March 2015 no member list (3 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
8 April 2014Annual return made up to 24 March 2014 no member list (3 pages)
8 April 2014Annual return made up to 24 March 2014 no member list (3 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 April 2013Annual return made up to 24 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 24 March 2013 no member list (3 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 March 2012Annual return made up to 24 March 2012 no member list (3 pages)
28 March 2012Annual return made up to 24 March 2012 no member list (3 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
8 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 March 2011Annual return made up to 24 March 2011 no member list (3 pages)
28 March 2011Annual return made up to 24 March 2011 no member list (3 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
12 May 2010Annual return made up to 24 March 2010 no member list (3 pages)
12 May 2010Director's details changed for Evan Morris on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Evan Morris on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 24 March 2010 no member list (3 pages)
12 May 2010Director's details changed for Evan Morris on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Rotherwick Directors Limited on 1 October 2009 (1 page)
11 May 2010Director's details changed for Gordon Kuper on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Gordon Kuper on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Rotherwick Directors Limited on 1 October 2009 (1 page)
11 May 2010Director's details changed for Gordon Kuper on 1 October 2009 (2 pages)
11 May 2010Secretary's details changed for Rotherwick Directors Limited on 1 October 2009 (1 page)
24 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 October 2009Appointment of Rotherwick Directors Limited as a secretary (1 page)
29 October 2009Termination of appointment of Akiva Kahan as a secretary (1 page)
29 October 2009Appointment of Rotherwick Directors Limited as a secretary (1 page)
29 October 2009Termination of appointment of Akiva Kahan as a secretary (1 page)
5 May 2009Annual return made up to 24/03/09 (2 pages)
5 May 2009Annual return made up to 24/03/09 (2 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 March 2008Annual return made up to 24/03/08 (4 pages)
28 March 2008Annual return made up to 24/03/08 (4 pages)
24 January 2008Annual return made up to 24/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 2008Annual return made up to 24/03/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 June 2006Annual return made up to 24/03/06 (4 pages)
1 June 2006Annual return made up to 24/03/06 (4 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 June 2005Director resigned (1 page)
30 June 2005Annual return made up to 24/03/05 (4 pages)
30 June 2005Director resigned (1 page)
30 June 2005Annual return made up to 24/03/05 (4 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
24 March 2004Incorporation (22 pages)
24 March 2004Incorporation (22 pages)