Company NameGFD Enterprises Limited
DirectorGhassan Hashim
Company StatusActive
Company Number06626666
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)
Previous NameModeco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Director

Director NameMr Ghassan Hashim
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address345 West Barnes Lane
New Malden
Surrey
KT3 6JF

Location

Registered Address345 West Barnes Lane
New Malden
KT3 6JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Ghassan Hashim
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,716
Cash£2,843
Current Liabilities£80,137

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

21 September 2010Delivered on: 29 September 2010
Persons entitled: Barry Devine

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargeholder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the deed.
Outstanding

Filing History

30 November 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
14 July 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
17 December 2018Registered office address changed from 109 Wembley Hill Road 2nd Floor Wembley HA9 8DA England to 345 West Barnes Lane New Malden KT3 6JF on 17 December 2018 (1 page)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
15 May 2018Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
1 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
8 March 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to 109 Wembley Hill Road 2nd Floor Wembley HA9 8DA on 8 March 2018 (1 page)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
5 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY United Kingdom on 5 June 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
11 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 March 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
31 March 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
15 March 2013Registered office address changed from 341-345 West Barnes Lane New Malden Surrey KT3 6JF United Kingdom on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 341-345 West Barnes Lane New Malden Surrey KT3 6JF United Kingdom on 15 March 2013 (1 page)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
22 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 May 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
8 September 2009Return made up to 07/09/09; full list of members (3 pages)
11 August 2009Company name changed modeco LIMITED\certificate issued on 11/08/09 (3 pages)
11 August 2009Company name changed modeco LIMITED\certificate issued on 11/08/09 (3 pages)
23 June 2008Incorporation (15 pages)
23 June 2008Incorporation (15 pages)