Company NameGaming & Gadgets Limited
DirectorsLiaqat Ali and Shahnaz Manzoor
Company StatusActive
Company Number06654689
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Liaqat Ali
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(3 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor 33 George Street
Croydon
CR0 1LB
Director NameMrs Shahnaz Manzoor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(5 years, 12 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st & 2nd Floor 33 George Street
Croydon
CR0 1LB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Kasim Ali
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Barnfield Avenue
Croydon
Surrey
CR0 8SE
Director NameLiaqat Ali
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleManager
Correspondence Address20 Barnfield Avenue
Croydon
Surrey
CR0 8SE

Location

Registered Address1st Floor
33 George Street
Croydon
CR0 1LB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

510 at £1Liaqat Ali
51.00%
Ordinary
490 at £1Shahnaz Manzoor
49.00%
Ordinary

Financials

Year2014
Net Worth£991,175
Cash£93,751
Current Liabilities£766,271

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

22 May 2019Delivered on: 24 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: 22 birch tree way croydon.
Outstanding
4 March 2013Delivered on: 13 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 December 2012Delivered on: 9 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 market place bexleyheath kent t/no SGL49794.
Outstanding
30 October 2012Delivered on: 20 November 2012
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
19 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
12 May 2023Registered office address changed from 1st & 2nd Floor 33 George Street Croydon CR0 1LB England to 1st Floor 33 George Street Croydon CR0 1LB on 12 May 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 October 2022Registered office address changed from Unit 6 Redlands Business Center Redlands Coulsdon Surrey CR5 2HT to 1st & 2nd Floor 33 George Street Croydon CR0 1LB on 21 October 2022 (1 page)
18 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
13 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
24 May 2019Registration of charge 066546890004, created on 22 May 2019 (37 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
26 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(3 pages)
5 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(3 pages)
18 July 2014Appointment of Mrs Shahnaz Manzoor as a director on 17 July 2014 (2 pages)
18 July 2014Appointment of Mrs Shahnaz Manzoor as a director on 17 July 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 February 2014Termination of appointment of Kasim Ali as a director (1 page)
28 February 2014Termination of appointment of Kasim Ali as a director (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-28
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-28
(3 pages)
11 February 2014Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
11 February 2014Current accounting period shortened from 30 June 2014 to 28 February 2014 (1 page)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
28 June 2013Registered office address changed from 43 George Street Croydon Surrey CR0 1LB Uk on 28 June 2013 (1 page)
28 June 2013Registered office address changed from 43 George Street Croydon Surrey CR0 1LB Uk on 28 June 2013 (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Mr Liaqat Ali as a director (2 pages)
7 June 2012Appointment of Mr Liaqat Ali as a director (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
30 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
27 August 2010Termination of appointment of Liaqat Ali as a director (1 page)
27 August 2010Termination of appointment of Liaqat Ali as a director (1 page)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
15 March 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
11 September 2009Return made up to 23/07/09; full list of members (4 pages)
11 September 2009Location of register of members (1 page)
11 September 2009Location of register of members (1 page)
11 September 2009Return made up to 23/07/09; full list of members (4 pages)
8 August 2008Director appointed kasim ali (2 pages)
8 August 2008Director appointed liaqat ali (2 pages)
8 August 2008Director appointed kasim ali (2 pages)
8 August 2008Director appointed liaqat ali (2 pages)
7 August 2008Ad 01/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
7 August 2008Ad 01/08/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
24 July 2008Appointment terminated director laurence adams (1 page)
24 July 2008Appointment terminated director laurence adams (1 page)
23 July 2008Incorporation (14 pages)
23 July 2008Incorporation (14 pages)