Sutton
Surrey
SM2 5RP
Secretary Name | Zayn Toosy |
---|---|
Status | Current |
Appointed | 01 March 2023(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 10 Heath Drive Sutton Surrey SM2 5RP |
Secretary Name | Hina Rahimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gpss.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4025161 |
Telephone region | Unknown |
Registered Address | 10 Heath Drive Sutton Surrey SM2 5RP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7 at £1 | Raza Toosy 70.00% Ordinary |
---|---|
3 at £1 | Richard Chmielowski 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,059 |
Cash | £55,781 |
Current Liabilities | £95,144 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
6 October 2005 | Delivered on: 12 October 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 December 2023 | Change of details for Dr Raza Toosy as a person with significant control on 21 December 2023 (2 pages) |
---|---|
21 December 2023 | Secretary's details changed for Zayn Toosy on 21 December 2023 (1 page) |
21 December 2023 | Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG to 10 Heath Drive Sutton Surrey SM2 5RP on 21 December 2023 (1 page) |
21 December 2023 | Director's details changed for Dr Raza Toosy on 21 December 2023 (2 pages) |
21 December 2023 | Change of details for Doctor Raza Tahir Toosy as a person with significant control on 21 December 2023 (2 pages) |
29 September 2023 | Confirmation statement made on 8 August 2023 with updates (4 pages) |
28 September 2023 | Cessation of Richard Robert Chmielowski as a person with significant control on 10 March 2023 (1 page) |
2 June 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
20 April 2023 | Termination of appointment of Hina Rahimi as a secretary on 28 February 2023 (1 page) |
20 April 2023 | Appointment of Zayn Toosy as a secretary on 1 March 2023 (2 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
31 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
31 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
19 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 September 2017 | Director's details changed for Doctor Raza Toosy on 15 June 2017 (2 pages) |
21 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
21 September 2017 | Director's details changed for Doctor Raza Toosy on 15 June 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (10 pages) |
19 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Hina Rahimi on 9 August 2013 (1 page) |
20 October 2014 | Secretary's details changed for Hina Rahimi on 9 August 2013 (1 page) |
20 October 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Secretary's details changed for Hina Rahimi on 9 August 2013 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
20 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
20 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
15 November 2010 | Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages) |
12 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages) |
12 November 2010 | Director's details changed for Doctor Raza Toosy on 8 August 2010 (2 pages) |
12 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 April 2010 | Full accounts made up to 31 August 2008 (10 pages) |
16 April 2010 | Full accounts made up to 31 August 2008 (10 pages) |
7 January 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 5 September 2008 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 5 September 2008 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 5 September 2009 with a full list of shareholders (10 pages) |
7 January 2010 | Annual return made up to 5 September 2008 with a full list of shareholders (10 pages) |
23 December 2009 | Secretary's details changed for Hina Rahimi on 5 February 2008 (1 page) |
23 December 2009 | Secretary's details changed for Hina Rahimi on 5 February 2008 (1 page) |
23 December 2009 | Secretary's details changed for Hina Rahimi on 5 February 2008 (1 page) |
23 December 2009 | Registered office address changed from 18 Wintersells Road Byfleet Surrey KT14 7LF on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Doctor Raza Toosy on 5 February 2008 (1 page) |
23 December 2009 | Director's details changed for Doctor Raza Toosy on 5 February 2008 (1 page) |
23 December 2009 | Registered office address changed from 18 Wintersells Road Byfleet Surrey KT14 7LF on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Doctor Raza Toosy on 5 February 2008 (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Full accounts made up to 31 August 2007 (10 pages) |
24 November 2008 | Full accounts made up to 31 August 2007 (10 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from charles rippin & turner middlesex house 130 college road harrow middlesex HA1 1BQ (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from charles rippin & turner middlesex house 130 college road harrow middlesex HA1 1BQ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from park road medical centre 1A park road wallington surrey SM6 8AW (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from park road medical centre 1A park road wallington surrey SM6 8AW (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 275 willesden lane london NW2 5JA (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 275 willesden lane london NW2 5JA (1 page) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Return made up to 08/08/06; full list of members (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Return made up to 08/08/06; full list of members (2 pages) |
31 October 2006 | Secretary resigned (1 page) |
7 June 2006 | Notice of assignment of name or new name to shares (2 pages) |
7 June 2006 | Notice of assignment of name or new name to shares (2 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 September 2005 | Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2005 | Incorporation (15 pages) |
8 August 2005 | Incorporation (15 pages) |