Company NameGDM Gillwald Electrical Limited
DirectorGregory David Morgan Gillward
Company StatusActive
Company Number05299417
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Gregory David Morgan Gillward
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2004(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address13 Swingate Avenue
Cliffe
Rochester
Kent
ME3 7QZ
Secretary NameJacqueline Anne Gillwald
NationalityBritish
StatusResigned
Appointed29 November 2004(same day as company formation)
RoleSecretary
Correspondence Address13 Swingate Avenue
Cliffe
Rochester
Kent
ME3 7QZ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address28 28 Larchwood Road
New Eltham
London
SE9 3SF
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London

Shareholders

1 at £1Mr Gregory David Morgan Gillwald
100.00%
Ordinary

Financials

Year2014
Net Worth£79,564
Cash£13,099
Current Liabilities£45,452

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 Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 June 2022Compulsory strike-off action has been discontinued (1 page)
22 June 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 April 2021Registered office address changed from 13 Swingate Avenue Cliffe Rochester Kent ME3 7QZ to 28 28 Larchwood Road New Eltham London SE9 3SF on 28 April 2021 (1 page)
15 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 February 2017Termination of appointment of Jacqueline Anne Gillwald as a secretary on 30 November 2016 (1 page)
24 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
24 February 2017Termination of appointment of Jacqueline Anne Gillwald as a secretary on 30 November 2016 (1 page)
24 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
24 June 2010Director's details changed for Gregory David Morgan Gillward on 4 February 2010 (2 pages)
24 June 2010Director's details changed for Gregory David Morgan Gillward on 4 February 2010 (2 pages)
24 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Gregory David Morgan Gillward on 4 February 2010 (2 pages)
24 June 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 May 2009Return made up to 04/02/09; full list of members (3 pages)
7 May 2009Return made up to 04/02/09; full list of members (3 pages)
6 May 2009Director's change of particulars / gregory gillward / 04/02/2009 (1 page)
6 May 2009Secretary's change of particulars / jacqueline gillwald / 08/02/2009 (1 page)
6 May 2009Secretary's change of particulars / jacqueline gillwald / 08/02/2009 (1 page)
6 May 2009Director's change of particulars / gregory gillward / 04/02/2009 (1 page)
4 June 2008Registered office changed on 04/06/2008 from 2 sydney cottages main road orpington kent BR5 3EL (1 page)
4 June 2008Registered office changed on 04/06/2008 from 2 sydney cottages main road orpington kent BR5 3EL (1 page)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 February 2008Return made up to 04/02/08; no change of members (6 pages)
11 February 2008Return made up to 04/02/08; no change of members (6 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 February 2007Return made up to 29/11/06; full list of members (6 pages)
22 February 2007Return made up to 29/11/06; full list of members (6 pages)
29 September 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
29 September 2006Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
29 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 January 2006Return made up to 29/11/05; full list of members (6 pages)
23 January 2006Return made up to 29/11/05; full list of members (6 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 December 2004New secretary appointed (1 page)
21 December 2004Registered office changed on 21/12/04 from: aacs 5 sydney cottages, main road orpington kent BR5 3EL (1 page)
21 December 2004New secretary appointed (1 page)
21 December 2004Registered office changed on 21/12/04 from: aacs 5 sydney cottages, main road orpington kent BR5 3EL (1 page)
30 November 2004Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ (1 page)
30 November 2004Registered office changed on 30/11/04 from: 8/10 stamford hill london N16 6XZ (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
29 November 2004Incorporation (15 pages)
29 November 2004Incorporation (15 pages)