65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | gimo.co.uk |
---|---|
Telephone | 020 79213810 |
Telephone region | London |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Kenny Ibgui 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,897,242 |
Gross Profit | £2,185,391 |
Net Worth | £1,519,406 |
Cash | £270,133 |
Current Liabilities | £784,543 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 1 day from now) |
3 July 2015 | Delivered on: 10 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2015 | Delivered on: 10 July 2015 Persons entitled: Lloyds Bank Classification: A registered charge Outstanding |
27 May 2011 | Delivered on: 7 June 2011 Persons entitled: Dealfirst Limited and Gemaco International Sa Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit sum of £87,195 see image for full details. Outstanding |
17 May 2006 | Delivered on: 24 May 2006 Persons entitled: Nyraff Limited Classification: Rent deposit deed Secured details: £42,996.18 due or to become due from the company to. Particulars: The deposit account. See the mortgage charge document for full details. Outstanding |
19 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Full accounts made up to 30 June 2022 (27 pages) |
25 July 2022 | Full accounts made up to 30 June 2021 (29 pages) |
20 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
28 April 2021 | Full accounts made up to 30 June 2020 (26 pages) |
28 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
6 April 2021 | Change of details for Mr Kenny Abraham Ibgui as a person with significant control on 6 April 2021 (2 pages) |
6 April 2021 | Director's details changed for Mr Kenny Abraham Ibgui on 6 April 2021 (2 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (26 pages) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
9 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
30 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
30 April 2018 | Director's details changed for Mr Kenny Abraham Ibgui on 18 April 2018 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
10 January 2018 | Resolutions
|
29 December 2017 | Resolutions
|
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (29 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
10 July 2015 | Registration of charge 057796750004, created on 3 July 2015 (30 pages) |
10 July 2015 | Registration of charge 057796750003, created on 3 July 2015 (42 pages) |
10 July 2015 | Registration of charge 057796750004, created on 3 July 2015 (30 pages) |
10 July 2015 | Registration of charge 057796750003, created on 3 July 2015 (42 pages) |
10 July 2015 | Registration of charge 057796750004, created on 3 July 2015 (30 pages) |
10 July 2015 | Registration of charge 057796750003, created on 3 July 2015 (42 pages) |
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 March 2015 | Accounts for a medium company made up to 30 June 2014 (18 pages) |
11 March 2015 | Accounts for a medium company made up to 30 June 2014 (18 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
19 August 2014 | Resolutions
|
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
25 September 2013 | Director's details changed for Mr Kenny Ibgui on 11 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Kenny Ibgui on 11 September 2013 (2 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Mr Kenny Ibgui on 18 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Mr Kenny Ibgui on 18 April 2013 (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 February 2013 | Termination of appointment of Barleigh Wells Limited as a secretary (1 page) |
25 February 2013 | Statement of company's objects (2 pages) |
25 February 2013 | Resolutions
|
25 February 2013 | Termination of appointment of Barleigh Wells Limited as a secretary (1 page) |
25 February 2013 | Statement of company's objects (2 pages) |
25 February 2013 | Resolutions
|
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 April 2010 | Director's details changed for Mr Kenny Ibgui on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Kenny Ibgui on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Kenny Ibgui on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 July 2009 | Return made up to 12/04/09; full list of members (3 pages) |
2 July 2009 | Return made up to 12/04/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / kenny ibgui / 02/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / kenny ibgui / 02/07/2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 May 2008 | Director's change of particulars / kenny ibgui / 01/03/2008 (2 pages) |
13 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / kenny ibgui / 01/03/2008 (2 pages) |
13 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 July 2007 | Return made up to 12/04/07; full list of members
|
24 July 2007 | Director's particulars changed (2 pages) |
24 July 2007 | Return made up to 12/04/07; full list of members
|
24 July 2007 | Director's particulars changed (2 pages) |
25 August 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
25 August 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
30 May 2006 | Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2006 | Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
12 April 2006 | Incorporation (16 pages) |
12 April 2006 | Incorporation (16 pages) |