Company NameG M Brothers (UK) Limited
DirectorShamina Akther Chowdhury
Company StatusActive
Company Number06725476
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameMrs Shamina Akther Chowdhury
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBangladeshi
StatusCurrent
Appointed20 August 2009(10 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Mountfield Road
London
E6 6BH
Secretary NameMrs Nasima Sultana Chowdhury
NationalityBangladeshi
StatusCurrent
Appointed20 August 2009(10 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address36 St Georges Square
London
E7 8HW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameGulam Kibria
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address36 St Georges Square
Forest Gate
London
E7 8HW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address178 Green Street
London
E7 8JT
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Shareholders

1 at £1Nasima Sultana Chowdhury
50.00%
Ordinary
1 at £1Shamina Akther Chowdhury
50.00%
Ordinary

Financials

Year2014
Net Worth£4,866
Current Liabilities£15,799

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

24 November 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
18 October 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
18 November 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
31 October 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
8 November 2021Confirmation statement made on 16 October 2021 with updates (4 pages)
31 October 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
18 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
1 November 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
14 July 2020Registered office address changed from 178 Green Street London E7 8JQ to 178 Green Street London E7 8JT on 14 July 2020 (1 page)
30 June 2020Secretary's details changed for Mrs Nasima Sultana Chowdhury on 29 June 2020 (1 page)
26 June 2020Secretary's details changed for Mrs Nasima Sultana Chowdury on 26 June 2020 (1 page)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
9 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
3 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Nasima Sultana Chowdury on 2 October 2009 (1 page)
10 November 2009Director's details changed for Mrs Shamina Akther Chowdhury on 2 October 2009 (2 pages)
10 November 2009Secretary's details changed for Nasima Sultana Chowdury on 2 October 2009 (1 page)
10 November 2009Secretary's details changed for Nasima Sultana Chowdury on 2 October 2009 (1 page)
10 November 2009Director's details changed for Mrs Shamina Akther Chowdhury on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Shamina Akther Chowdhury on 2 October 2009 (2 pages)
7 September 2009Director appointed shamina akther chowdhury logged form (1 page)
7 September 2009Director appointed shamina akther chowdhury logged form (1 page)
1 September 2009Director appointed mrs shamina akther chowdhury (1 page)
1 September 2009Director appointed mrs shamina akther chowdhury (1 page)
1 September 2009Appointment terminated director gulam kibria (1 page)
1 September 2009Appointment terminated director gulam kibria (1 page)
25 August 2009Secretary appointed nasima sultana chowdury (1 page)
25 August 2009Secretary appointed nasima sultana chowdury (1 page)
23 December 2008Ad 16/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
23 December 2008Ad 16/10/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
23 December 2008Director appointed gulam kibria (2 pages)
23 December 2008Director appointed gulam kibria (2 pages)
21 October 2008Appointment terminated director barbara kahan (1 page)
21 October 2008Appointment terminated director barbara kahan (1 page)
21 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
16 October 2008Incorporation (16 pages)
16 October 2008Incorporation (16 pages)