Croydon
Surrey
CR0 1AA
Director Name | Mrs Saira Macnicol |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Athar Ahmad |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Director Name | Mr Salim Ahmad |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mr Athar Ahmad |
---|---|
Status | Current |
Appointed | 01 May 2012(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
Secretary Name | Mrs Saira Macnicol |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Tuborg House Mandrell Road London SW2 5DL |
Website | gcsgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75384448 |
Telephone region | London |
Registered Address | Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Mayfair Housing & Commercial Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,875 |
Net Worth | £50,976 |
Cash | £1,623 |
Current Liabilities | £36,477 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
16 July 2010 | Delivered on: 28 July 2010 Persons entitled: National Westminster 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 tuborg house mandrell road london t/no SGL371018 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
16 July 2010 | Delivered on: 28 July 2010 Persons entitled: National Westminster 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 3 frenchs avenue dunstable bedfordshire t/n BD236652 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
16 July 2010 | Delivered on: 28 July 2010 Persons entitled: National Westminster 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 alphadelta house rashs green industrial estate east dereham norfolk t/n NK268407 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
5 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
23 September 2019 | Director's details changed for Mr Salim Ahmad on 5 September 2019 (2 pages) |
19 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (10 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 September 2016 | Director's details changed for Mr. Athar Ahmad on 8 August 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr. Athar Ahmad on 8 August 2016 (2 pages) |
6 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
6 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
27 April 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
27 April 2015 | Total exemption full accounts made up to 30 April 2014 (12 pages) |
28 October 2014 | Registered office address changed from Tuborg House Mandrell Road London SW2 5DL to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Registered office address changed from Tuborg House Mandrell Road London SW2 5DL to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 28 October 2014 (1 page) |
8 September 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 September 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
8 September 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Administrative restoration application (3 pages) |
8 September 2014 | Administrative restoration application (3 pages) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
3 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-11-03
|
3 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-11-03
|
28 May 2012 | Appointment of Mr. Athar Ahmad as a secretary (1 page) |
28 May 2012 | Termination of appointment of Saira Macnicol as a secretary (1 page) |
28 May 2012 | Appointment of Mr. Athar Ahmad as a secretary (1 page) |
28 May 2012 | Termination of appointment of Saira Macnicol as a secretary (1 page) |
28 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Saira Macnicol on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Salim Ahmad on 1 October 2009 (2 pages) |
29 October 2009 | Previous accounting period shortened from 30 September 2009 to 30 April 2009 (1 page) |
29 October 2009 | Director's details changed for Ms Samira Ahmed on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Samira Ahmed on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Athar Ahmad on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Athar Ahmad on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Salim Ahmad on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Salim Ahmad on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Saira Macnicol on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ms Samira Ahmed on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Saira Macnicol on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Saira Macnicol on 1 October 2009 (1 page) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Athar Ahmad on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Saira Macnicol on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Saira Macnicol on 1 October 2009 (1 page) |
12 October 2009 | Registered office address changed from , 8 Weir Road, Balham, London, SW12 0NA to Tuborg House Mandrell Road London SW2 5DL on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from , 8 Weir Road, Balham, London, SW12 0NA to Tuborg House Mandrell Road London SW2 5DL on 12 October 2009 (2 pages) |
30 September 2008 | Incorporation (21 pages) |
30 September 2008 | Incorporation (21 pages) |