Company NameGMS Bespoke Joinery Limited
DirectorChristopher Sheridan
Company StatusActive
Company Number05935700
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Previous NameGilmac Joinery Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Sheridan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed14 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitegmsjoineryltd.co.uk
Email address[email protected]
Telephone020 82082600
Telephone regionLondon

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5k at £1Christopher Sheridan
33.33%
Ordinary A
5k at £1James Joseph Mcmorrow
33.33%
Ordinary B
5k at £1Julianne Moyles
33.33%
Ordinary C

Financials

Year2014
Net Worth£288,587
Cash£377,425
Current Liabilities£353,682

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

22 April 2010Delivered on: 24 April 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 April 2024Total exemption full accounts made up to 31 October 2023 (8 pages)
26 September 2023Appointment of Ms Julianne Moyles as a director on 1 September 2023 (2 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
17 August 2022Confirmation statement made on 12 July 2022 with updates (5 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
22 July 2021Confirmation statement made on 12 July 2021 with updates (5 pages)
23 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
16 July 2020Change of details for Mr Christopher Sheridan as a person with significant control on 1 November 2018 (2 pages)
29 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
26 July 2019Change of details for Miss Julianne Moyles as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Change of details for James Joseph Mcmorrow as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Change of details for Mr Christopher Sheridan as a person with significant control on 6 April 2016 (2 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 November 2018Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
1 November 2018Director's details changed for Mr Christopher Sheridan on 24 October 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
18 December 2017Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page)
19 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 15,000
(5 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 15,000
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,000
(5 pages)
10 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 15,000
(5 pages)
31 July 2014Director's details changed for Christopher Sheridan on 28 July 2014 (2 pages)
31 July 2014Director's details changed for Christopher Sheridan on 28 July 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 15,000
(5 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 15,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Change of share class name or designation (2 pages)
14 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2011Change of share class name or designation (2 pages)
14 November 2011Memorandum and Articles of Association (27 pages)
14 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2011Memorandum and Articles of Association (27 pages)
11 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 November 2008Company name changed gilmac joinery LIMITED\certificate issued on 18/11/08 (2 pages)
14 November 2008Company name changed gilmac joinery LIMITED\certificate issued on 18/11/08 (2 pages)
12 November 2008Return made up to 14/09/08; full list of members (3 pages)
12 November 2008Return made up to 14/09/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 October 2007Return made up to 14/09/07; full list of members (3 pages)
12 October 2007Return made up to 14/09/07; full list of members (3 pages)
12 October 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
12 October 2007Accounting reference date extended from 30/09/07 to 31/10/07 (1 page)
14 September 2006Incorporation (14 pages)
14 September 2006Incorporation (14 pages)