Company NameGMDV Limited
Company StatusActive
Company Number05593200
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Vita Maria De Vita
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Whitstable Close
Beckenham
Kent
BR3 4TZ
Director NameMr Damian Graham Catherall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2005(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address220 Park Road
Kingston Upon Thames
Surrey
KT2 5LS
Director NameMr Robert George Burrage
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(1 year, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleLand Lord
Country of ResidenceUnited Kingdom
Correspondence Address204 Ember Lane
East Molesey
Surrey
KT8 0BS
Secretary NameMr Damian Graham Catherall
NationalityBritish
StatusCurrent
Appointed01 December 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address220 Park Road
Kingston Upon Thames
Surrey
KT2 5LS
Director NameMr Bill Ruby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2011(5 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Weavers Close
Isleworth
London
Middx
TW7 6EH
Director NameMadalena Barros
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCare Worker
Correspondence Address32 Essex Avenue
Isleworth
Middlesex
TW7 6LF
Director NameMr Graham Alec Biss
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
RolePolice Constable
Country of ResidenceEngland
Correspondence Address8 Kings Road
Lymington
Hampshire
SO41 9GS
Secretary NameVita Maria De Vita
NationalityItalian
StatusResigned
Appointed14 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Weavers Close
Isleworth
Middlesex
TW7 6EH

Location

Registered Address86 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bill Ruby
25.00%
Ordinary
1 at £1Damian Graham Catherall
25.00%
Ordinary
1 at £1Robert George Burridge
25.00%
Ordinary
1 at £1Vita Maria De Vita
25.00%
Ordinary

Financials

Year2014
Net Worth-£348
Cash£1,065
Current Liabilities£1,413

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
18 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
19 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
8 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
26 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
10 July 2020Registered office address changed from Korus House 6/8 Colne Road Twickenham Middx TW1 4JR to 86 High Street Carshalton SM5 3AE on 10 July 2020 (1 page)
9 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
4 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 October 2015Director's details changed for Mr Damian Graham Catherall on 4 August 2015 (2 pages)
9 October 2015Director's details changed for Mr Damian Graham Catherall on 4 August 2015 (2 pages)
9 October 2015Director's details changed for Mr Bill Ruby on 30 September 2015 (2 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(7 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(7 pages)
9 October 2015Secretary's details changed for Mr Damian Graham Catherall on 4 August 2015 (1 page)
9 October 2015Director's details changed for Mr Damian Graham Catherall on 4 August 2015 (2 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4
(7 pages)
9 October 2015Secretary's details changed for Mr Damian Graham Catherall on 4 August 2015 (1 page)
9 October 2015Director's details changed for Mr Bill Ruby on 30 September 2015 (2 pages)
9 October 2015Secretary's details changed for Mr Damian Graham Catherall on 4 August 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
(7 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
(7 pages)
31 October 2014Director's details changed for Mr Damian Graham Catherall on 31 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Damian Graham Catherall on 31 October 2014 (2 pages)
31 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
(7 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(7 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(7 pages)
14 October 2013Director's details changed for Mr Bill Ruby on 19 February 2011 (2 pages)
14 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 4
(7 pages)
14 October 2013Director's details changed for Mr Bill Ruby on 19 February 2011 (2 pages)
20 August 2013Registered office address changed from 7 Richmond Bridge House 419 Richmond Road East Twickenham Twickenham Middx TW1 2EX United Kingdom on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 7 Richmond Bridge House 419 Richmond Road East Twickenham Twickenham Middx TW1 2EX United Kingdom on 20 August 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (7 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
7 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (7 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 June 2011Registered office address changed from Rhodes and Co Chartered Accountants 5 Richmond Bridge House 419 Richmond Road East Twickenham TW1 2EX on 23 June 2011 (1 page)
23 June 2011Registered office address changed from Rhodes and Co Chartered Accountants 5 Richmond Bridge House 419 Richmond Road East Twickenham TW1 2EX on 23 June 2011 (1 page)
30 March 2011Appointment of Mr Bill Ruby as a director (2 pages)
30 March 2011Termination of appointment of Graham Biss as a director (1 page)
30 March 2011Termination of appointment of Graham Biss as a director (1 page)
30 March 2011Appointment of Mr Bill Ruby as a director (2 pages)
13 October 2010Director's details changed for Vita Maria De Vita on 13 October 2010 (3 pages)
13 October 2010Director's details changed for Graham Alec Biss on 13 October 2010 (2 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (7 pages)
13 October 2010Director's details changed for Damian Graham Catherall on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Graham Alec Biss on 13 October 2010 (2 pages)
13 October 2010Director's details changed for Vita Maria De Vita on 13 October 2010 (3 pages)
13 October 2010Director's details changed for Damian Graham Catherall on 13 October 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (10 pages)
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (10 pages)
19 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 01/11/08; full list of members (10 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Return made up to 01/11/08; full list of members (10 pages)
25 February 2009Director appointed robert burrage (2 pages)
25 February 2009Director appointed robert burrage (2 pages)
2 February 2009Registered office changed on 02/02/2009 from 8 weavers close isleworth middlesex TW7 6EH (1 page)
2 February 2009Registered office changed on 02/02/2009 from 8 weavers close isleworth middlesex TW7 6EH (1 page)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 January 2008Return made up to 14/10/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/08
(8 pages)
22 January 2008Return made up to 14/10/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/08
(8 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008Ad 14/10/05--------- £ si 1@1 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Ad 14/10/05--------- £ si 1@1 (2 pages)
26 October 2007Return made up to 14/10/06; full list of members (8 pages)
26 October 2007Return made up to 14/10/06; full list of members (8 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
26 October 2005Ad 26/10/05-26/10/05 £ si [email protected]=796 £ ic 4/800 (2 pages)
26 October 2005Ad 26/10/05-26/10/05 £ si [email protected]=796 £ ic 4/800 (2 pages)
14 October 2005Incorporation (16 pages)
14 October 2005Incorporation (16 pages)