London
WC1X 8TA
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Website | gmsjoineryltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82082600 |
Telephone region | London |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5k at £1 | Christopher Sheridan 33.33% Ordinary A |
---|---|
5k at £1 | James Joseph Mcmorrow 33.33% Ordinary B |
5k at £1 | Julianne Moyles 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £288,587 |
Cash | £377,425 |
Current Liabilities | £353,682 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
22 April 2010 | Delivered 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 |
---|
15 April 2024 | Total exemption full accounts made up to 31 October 2023 (8 pages) |
---|---|
26 September 2023 | Appointment of Ms Julianne Moyles as a director on 1 September 2023 (2 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
17 August 2022 | Confirmation statement made on 12 July 2022 with updates (5 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
22 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
23 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
30 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 July 2020 | Confirmation statement made on 12 July 2020 with updates (5 pages) |
16 July 2020 | Change of details for Mr Christopher Sheridan as a person with significant control on 1 November 2018 (2 pages) |
29 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
26 July 2019 | Change of details for Miss Julianne Moyles as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Change of details for James Joseph Mcmorrow as a person with significant control on 6 April 2016 (2 pages) |
26 July 2019 | Change of details for Mr Christopher Sheridan as a person with significant control on 6 April 2016 (2 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
1 November 2018 | Registered 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 2018 | Director's details changed for Mr Christopher Sheridan on 24 October 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
18 December 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Westco Nominees Limited as a secretary on 18 December 2017 (1 page) |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Director's details changed for Christopher Sheridan on 28 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Christopher Sheridan on 28 July 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Change of share class name or designation (2 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Change of share class name or designation (2 pages) |
14 November 2011 | Memorandum and Articles of Association (27 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Memorandum and Articles of Association (27 pages) |
11 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
26 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
14 November 2008 | Company name changed gilmac joinery LIMITED\certificate issued on 18/11/08 (2 pages) |
14 November 2008 | Company name changed gilmac joinery LIMITED\certificate issued on 18/11/08 (2 pages) |
12 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
12 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 14/09/07; full list of members (3 pages) |
12 October 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
12 October 2007 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
14 September 2006 | Incorporation (14 pages) |
14 September 2006 | Incorporation (14 pages) |