Company NameGDS South West Limited
DirectorZaffer Ginai
Company StatusActive
Company Number05471829
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Zaffer Ginai
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address112 Hockers Cottage
Hockers Lane, Weavering
Maidstone
Kent
ME14 5JZ
Secretary NameNashater Ginai
NationalityBritish
StatusCurrent
Appointed06 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address112 Hockers Cottage
Hockers Lane, Weavering
Maidstone
Kent
ME14 5JZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Able & Young Ltd, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Maaria Ginai
100.00%
Ordinary A

Financials

Year2014
Net Worth£4,138
Cash£4,138

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

10 July 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
10 July 2023Director's details changed for Mr Zaffer Ginai on 1 January 2023 (2 pages)
10 July 2023Secretary's details changed for Nashater Ginai on 1 January 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
14 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
17 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Registered office address changed from Unit 4 Bearstead Business Centre Bearstead Maidstone Kent ME14 4DF to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 28 February 2017 (1 page)
28 February 2017Registered office address changed from Unit 4 Bearstead Business Centre Bearstead Maidstone Kent ME14 4DF to C/O Able & Young Ltd, Airport House Purley Way Croydon CR0 0XZ on 28 February 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 June 2009Amended accounts made up to 31 May 2008 (3 pages)
22 June 2009Amended accounts made up to 31 May 2008 (3 pages)
17 June 2009Return made up to 06/06/09; full list of members (3 pages)
17 June 2009Return made up to 06/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
1 September 2008Return made up to 06/06/08; full list of members (3 pages)
1 September 2008Return made up to 06/06/08; full list of members (3 pages)
7 March 2008Capitals not rolled up (2 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 March 2008Capitals not rolled up (2 pages)
2 August 2007Return made up to 06/06/07; full list of members (2 pages)
2 August 2007Return made up to 06/06/07; full list of members (2 pages)
25 April 2007Amended accounts made up to 31 May 2006 (3 pages)
25 April 2007Amended accounts made up to 31 May 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 April 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
4 April 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Secretary's particulars changed (1 page)
11 September 2006Return made up to 06/06/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Return made up to 06/06/06; full list of members (2 pages)
11 September 2006Director's particulars changed (1 page)
11 July 2006Registered office changed on 11/07/06 from: apex house, 16 mallings drive bearsted maidstone kent ME14 4HD (1 page)
11 July 2006Registered office changed on 11/07/06 from: apex house, 16 mallings drive bearsted maidstone kent ME14 4HD (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (1 page)
28 June 2005Director resigned (1 page)
6 June 2005Incorporation (17 pages)
6 June 2005Incorporation (17 pages)