Company NameGasto Limited
DirectorSamer Bachir
Company StatusActive
Company Number06045402
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Samer Bachir
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lynwood Road
Ealing
London
W5 1JQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Director NameHenistone Finance Limited (Corporation)
Date of BirthSeptember 2001 (Born 22 years ago)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressAnglo-Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered Address25 Lynwood Road
Ealing
London
W5 1JQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Samer Bachir
100.00%
Ordinary A

Financials

Year2014
Net Worth£44,547
Cash£90,527
Current Liabilities£65,281

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
15 February 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
24 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
15 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Samer Bachir on 8 February 2012 (2 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Samer Bachir on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Samer Bachir on 8 February 2012 (2 pages)
9 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from 25 Lynwood Road London W5 1JQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 25 Lynwood Road London W5 1JQ United Kingdom on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 25 Lynwood Road London W5 1JQ United Kingdom on 8 February 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Director's details changed for Samer Bachir on 5 November 2010 (2 pages)
17 November 2010Registered office address changed from 18 Lynwood Road Ealing London W5 1JJ on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 18 Lynwood Road Ealing London W5 1JJ on 17 November 2010 (1 page)
17 November 2010Director's details changed for Samer Bachir on 5 November 2010 (2 pages)
17 November 2010Director's details changed for Samer Bachir on 5 November 2010 (2 pages)
23 February 2010Director's details changed for Samer Bachir on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Samer Bachir on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 09/01/09; full list of members (3 pages)
14 April 2009Return made up to 09/01/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Registered office changed on 08/07/2008 from anglo-dal house, 5 spring villa park, edgware middlesex HA8 7EB (1 page)
8 July 2008Appointment terminated secretary kirkcourt LIMITED (1 page)
8 July 2008Appointment terminated secretary kirkcourt LIMITED (1 page)
8 July 2008Registered office changed on 08/07/2008 from anglo-dal house, 5 spring villa park, edgware middlesex HA8 7EB (1 page)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
15 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
8 March 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 March 2007New director appointed (1 page)
8 March 2007Ad 13/02/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 March 2007Accounting reference date shortened from 31/01/08 to 31/03/07 (1 page)
8 March 2007New director appointed (1 page)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 January 2007Secretary resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
9 January 2007Incorporation (14 pages)
9 January 2007Incorporation (14 pages)