Company NameGSI (London) Limited
DirectorsGuy Sander and Josephine Gail Sander
Company StatusActive
Company Number05780234
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Guy Sander
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameJosephine Gail Sander
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMrs Josephine Gail Sander
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(17 years, 6 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Guy Henry Sander
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

18 October 2023Notification of Josephine Gail Sander as a person with significant control on 18 October 2023 (2 pages)
18 October 2023Appointment of Mrs Josephine Gail Sander as a director on 18 October 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with updates (5 pages)
25 May 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
1 November 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
19 April 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
3 February 2022Secretary's details changed for Josephine Gail Sander on 3 February 2022 (1 page)
3 February 2022Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 3 February 2022 (1 page)
3 February 2022Change of details for Mr Guy Sander as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Guy Sander on 3 February 2022 (2 pages)
9 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
13 April 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
15 May 2017Director's details changed for Guy Henry Sander on 21 February 2017 (2 pages)
15 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 May 2017Director's details changed for Guy Henry Sander on 21 February 2017 (2 pages)
15 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
15 May 2017Secretary's details changed for Josephine Gail Sander on 21 February 2017 (1 page)
15 May 2017Secretary's details changed for Josephine Gail Sander on 21 February 2017 (1 page)
20 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 April 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
16 April 2009Return made up to 13/04/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
16 April 2008Return made up to 13/04/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 13/04/07; full list of members (2 pages)
30 April 2007Return made up to 13/04/07; full list of members (2 pages)
11 April 2007Registered office changed on 11/04/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
11 April 2007Registered office changed on 11/04/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
26 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
13 April 2006Incorporation (13 pages)
13 April 2006Incorporation (13 pages)