Company NameGPS Insurance Brokers Ltd
DirectorGary Ian Philip
Company StatusActive
Company Number06449227
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Gary Ian Philip
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(same day as company formation)
RoleInsurance Brokers
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMrs Susan Ruth Philip
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleArts & Crafts Party Organiser
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Secretary NameSusan Ruth Philip
NationalityBritish
StatusResigned
Appointed10 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Contact

Websitegpsib.com
Email address[email protected]
Telephone020 82077385
Telephone regionLondon

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

750 at £1Gary Ian Philip
75.00%
Ordinary
250 at £1Susan Ruth Philip
25.00%
Ordinary

Financials

Year2014
Net Worth£23,725
Cash£8,549
Current Liabilities£54,942

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

1 February 2021Delivered on: 9 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(4 pages)
3 June 2015Director's details changed for Mr Gary Ian Philip on 12 May 2015 (2 pages)
3 June 2015Secretary's details changed for Susan Ruth Philip on 12 May 2015 (1 page)
3 June 2015Registered office address changed from 4 Prince Albert Road London NW1 7SN to Aston House Cornwall Avenue London N3 1LF on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 4 Prince Albert Road London NW1 7SN to Aston House Cornwall Avenue London N3 1LF on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mrs Susan Ruth Philip on 12 May 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
8 September 2014Registered office address changed from Scodie Deyong Llp, 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Scodie Deyong Llp, 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,000
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Director's details changed for Gary Ian Philip on 25 January 2011 (2 pages)
21 February 2011Secretary's details changed for Susan Ruth Philip on 25 January 2011 (2 pages)
21 February 2011Director's details changed for Susan Ruth Philip on 25 January 2011 (2 pages)
29 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 January 2009Return made up to 10/12/08; full list of members (4 pages)
10 December 2007Incorporation (14 pages)