Beckenham
BR3 4JA
Director Name | Throgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 April 2008) |
Correspondence Address | 42-44 Portman Road Reading RG30 1EA |
Website | www.gmccap.com/ |
---|---|
Telephone | 07 710122280 |
Telephone region | Mobile |
Registered Address | 31 Hayne Road Beckenham BR3 4JA |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
63.5k at £1 | George Carivalis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,705 |
Cash | £1,106 |
Current Liabilities | £5,302 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Register inspection address has been changed from 17 Grosvenor Street Mayfair London W1K 4QG England to Pennygate Kirdford Billingshurst RH14 0LT (1 page) |
2 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
1 December 2020 | Registered office address changed from 17 Grosvenor Street Mayfair London W1K 4QG England to 31 Hayne Road Beckenham BR3 4JA on 1 December 2020 (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2020 | Change of details for Mr George Carivalis as a person with significant control on 16 March 2020 (2 pages) |
23 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
4 May 2018 | Director's details changed for George Carivalis on 2 May 2018 (2 pages) |
3 May 2018 | Registered office address changed from Pavilion 96 Kensington High Street London W8 4SG England to 17 Grosvenor Street Mayfair London W1K 4QG on 3 May 2018 (1 page) |
11 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
1 March 2018 | Register inspection address has been changed from Palladium House 1 4 Argyll Street London W1F 7LD England to 17 Grosvenor Street Mayfair London W1K 4QG (1 page) |
1 March 2018 | Resolutions
|
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
10 November 2017 | Registered office address changed from C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ Great Britain to Pavilion 96 Kensington High Street London W8 4SG on 10 November 2017 (1 page) |
10 November 2017 | Registered office address changed from C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ Great Britain to Pavilion 96 Kensington High Street London W8 4SG on 10 November 2017 (1 page) |
11 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
26 October 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ on 26 October 2016 (1 page) |
5 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Register(s) moved to registered office address Palladium House 1-4 Argyll Street London W1F 7LD (1 page) |
5 July 2016 | Register(s) moved to registered office address Palladium House 1-4 Argyll Street London W1F 7LD (1 page) |
5 July 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
28 May 2014 | Statement of capital following an allotment of shares on 31 December 2010
|
28 May 2014 | Statement of capital following an allotment of shares on 31 December 2010
|
22 May 2014 | Register inspection address has been changed from 33 Cavendish Square London W1G 0PL United Kingdom (1 page) |
22 May 2014 | Register inspection address has been changed from 33 Cavendish Square London W1G 0PL United Kingdom (1 page) |
22 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 April 2014 | Director's details changed for George Carivalis on 18 April 2014 (2 pages) |
18 April 2014 | Director's details changed for George Carivalis on 18 April 2014 (2 pages) |
17 April 2014 | Registered office address changed from , Bridge House London Bridge, London, SE1 9QR to Palladium House 1-4 Argyll Street London W1F 7LD on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from , Bridge House London Bridge, London, SE1 9QR to Palladium House 1-4 Argyll Street London W1F 7LD on 17 April 2014 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 October 2011 | Director's details changed for George Carivalis on 20 May 2011 (2 pages) |
4 October 2011 | Director's details changed for George Carivalis on 20 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for George Carivalis on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for George Carivalis on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for George Carivalis on 1 October 2009 (2 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
12 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
12 September 2008 | Return made up to 20/04/08; full list of members (3 pages) |
11 September 2008 | Appointment terminated secretary throgmorton secretaries LLP (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from, 42-44 portman road, reading, RG30 1EA (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from, 42-44 portman road, reading, RG30 1EA (1 page) |
11 September 2008 | Appointment terminated secretary throgmorton secretaries LLP (1 page) |
22 April 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
22 April 2008 | Appointment terminated secretary throgmorton uk LIMITED (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 42 portman road, reading, berkshire, RG30 1EA (1 page) |
22 April 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from, 42 portman road, reading, berkshire, RG30 1EA (1 page) |
22 April 2008 | Appointment terminated secretary throgmorton uk LIMITED (1 page) |
29 November 2007 | Full accounts made up to 31 May 2007 (14 pages) |
29 November 2007 | Full accounts made up to 31 May 2007 (14 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
5 February 2007 | Ad 25/01/07--------- £ si 4500@1=4500 £ ic 39000/43500 (2 pages) |
5 February 2007 | Ad 25/01/07--------- £ si 4500@1=4500 £ ic 39000/43500 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | £ nc 1000/100000 18/05/06 (1 page) |
1 June 2006 | Ad 23/05/06--------- £ si 38999@1=38999 £ ic 1/39000 (2 pages) |
1 June 2006 | £ nc 1000/100000 18/05/06 (1 page) |
1 June 2006 | Ad 23/05/06--------- £ si 38999@1=38999 £ ic 1/39000 (2 pages) |
1 June 2006 | Accounting reference date extended from 30/04/07 to 31/05/07 (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Resolutions
|
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Resolutions
|
20 April 2006 | Incorporation (36 pages) |
20 April 2006 | Incorporation (36 pages) |