Purley
Surrey
CR8 4BH
Secretary Name | Sandra Mary Townsend |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Roffey Close Purley Surrey CR8 4BH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | gsltransport.co.uk |
---|
Registered Address | 67 Westow Street London SE19 3RW |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Graham David Townsend 50.00% Ordinary |
---|---|
1 at £1 | Sandra Mary Townsend 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,794 |
Cash | £52,735 |
Current Liabilities | £161,790 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
29 January 2009 | Delivered on: 11 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re gsl transport (UK) limited and numbered 00120202 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
27 February 2023 | Confirmation statement made on 5 February 2023 with updates (4 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
15 March 2022 | Confirmation statement made on 5 February 2022 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
16 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
26 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 November 2016 | Unaudited abridged accounts made up to 29 February 2016 (9 pages) |
14 November 2016 | Unaudited abridged accounts made up to 29 February 2016 (9 pages) |
12 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
7 July 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
26 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 21 July 2014 (1 page) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 April 2010 | Director's details changed for Graham David Townsend on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Graham David Townsend on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Graham David Townsend on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Resolutions
|
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Location of register of members (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: newgate house, 431 london road croydon surrey CR0 3PF (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: newgate house, 431 london road croydon surrey CR0 3PF (1 page) |
18 February 2008 | Resolutions
|
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
5 February 2008 | Incorporation (14 pages) |
5 February 2008 | Incorporation (14 pages) |