Company NameGCS London Ltd
DirectorsGary Culver and Magdalena Teresa Kedzierska
Company StatusActive
Company Number05522845
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Gary Culver
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derwent Walk
Wallington
Surrey
SM6 0UB
Director NameMs Magdalena Teresa Kedzierska
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityPolish
StatusCurrent
Appointed06 December 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Derwent Walk
Wallington
Surrey
SM6 0UB
Secretary NamePatricia Maud Culver
NationalityBritish
StatusResigned
Appointed06 April 2006(8 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 06 December 2019)
RoleCarer
Correspondence Address10a Gilbert Road
Merton
SW19 1BP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameAccountancy Group Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressSvs House
Oliver Grove
London
SE25 5HQ
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.greatcleaningsolutions.co.uk/
Telephone020 82518943
Telephone regionLondon

Location

Registered Address1 Derwent Walk
Wallington
Surrey
SM6 0UB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Gary Culver
100.00%
Ordinary

Financials

Year2014
Net Worth£18,731
Cash£1,236
Current Liabilities£57,013

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 September 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
5 July 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
17 May 2020Change of details for Mr Gary Culver as a person with significant control on 15 May 2020 (2 pages)
17 May 2020Director's details changed for Mr Gary Culver on 15 May 2020 (2 pages)
16 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 December 2019Termination of appointment of Patricia Maud Culver as a secretary on 6 December 2019 (1 page)
6 December 2019Appointment of Ms Magdalena Teresa Kedzierska as a director on 6 December 2019 (2 pages)
18 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 January 2017Registered office address changed from 1 Woodcote Hall Woodcote Avenue Wallington Surrey SM6 0QT to 1 Derwent Walk Wallington Surrey SM6 0UB on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 1 Woodcote Hall Woodcote Avenue Wallington Surrey SM6 0QT to 1 Derwent Walk Wallington Surrey SM6 0UB on 4 January 2017 (1 page)
19 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
18 May 2014Registered office address changed from 1 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2014 (1 page)
18 May 2014Registered office address changed from 1 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 August 2010Director's details changed for Gary Culver on 29 July 2010 (2 pages)
24 August 2010Director's details changed for Gary Culver on 29 July 2010 (2 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 September 2009Director's change of particulars / gary culver / 01/05/2009 (1 page)
8 September 2009Director's change of particulars / gary culver / 01/05/2009 (1 page)
8 September 2009Return made up to 29/07/09; full list of members (3 pages)
8 September 2009Return made up to 29/07/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 6 woodcote hall woodcote avenue wallington SM6 0QT (1 page)
31 March 2009Registered office changed on 31/03/2009 from 6 woodcote hall woodcote avenue wallington SM6 0QT (1 page)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 August 2008Return made up to 29/07/08; full list of members (3 pages)
8 August 2008Return made up to 29/07/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 August 2007Return made up to 29/07/07; full list of members (2 pages)
23 August 2007Return made up to 29/07/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006Registered office changed on 06/09/06 from: 35 woodside green london SE25 5HQ (1 page)
6 September 2006Registered office changed on 06/09/06 from: 35 woodside green london SE25 5HQ (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/06
(6 pages)
6 September 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/06
(6 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
22 August 2005Ad 29/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 August 2005Ad 29/07/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
29 July 2005Incorporation (12 pages)
29 July 2005Incorporation (12 pages)