Catford
London
SE6 3JS
Director Name | Ms Helen Parsons |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(3 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Warren John Parsons |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 March 2012(3 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Tania Ann Savoia |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Oakley Road Bromley Kent BR2 8HQ |
Director Name | Mr Giuseppe Savoia |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakhurst Oakley Road Bromley Kent BR2 8HQ |
Director Name | Mr Giuseppe Savoia |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Website | gslaundries.co.uk |
---|
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
170 at £1 | Mr Giuseppe Savoia 29.82% Ordinary |
---|---|
150 at £1 | Mr Warren John Parsons 26.32% Ordinary |
150 at £1 | Ms Helen Parsons 26.32% Ordinary |
100 at £1 | Mr Anthony John Parsons 17.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,191 |
Cash | £50,652 |
Current Liabilities | £103,436 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (4 months ago) |
---|---|
Next Return Due | 10 December 2024 (8 months, 2 weeks from now) |
11 July 2014 | Delivered on: 23 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
22 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
3 June 2020 | Resolutions
|
16 January 2020 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
2 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | Cessation of Giuseppe Savoia as a person with significant control on 1 March 2017 (1 page) |
19 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2017 | Cessation of Giuseppe Savoia as a person with significant control on 1 March 2017 (1 page) |
19 December 2017 | Change of details for Mr Warren John Parsons as a person with significant control on 10 April 2017 (2 pages) |
19 December 2017 | Change of details for Mr Warren John Parsons as a person with significant control on 10 April 2017 (2 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 December 2017 | Confirmation statement made on 26 November 2017 with updates (5 pages) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Giuseppe Savoia as a director on 10 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Giuseppe Savoia as a director on 10 April 2017 (1 page) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
29 November 2016 | Confirmation statement made on 26 November 2016 with updates (8 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
15 October 2015 | Appointment of Mr Giuseppe Savoia as a director on 28 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Giuseppe Savoia as a director on 28 September 2015 (2 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
3 December 2014 | Purchase of own shares. (3 pages) |
3 December 2014 | Purchase of own shares. (3 pages) |
13 November 2014 | Termination of appointment of Giuseppe Savoia as a director on 3 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Giuseppe Savoia as a director on 3 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Giuseppe Savoia as a director on 3 November 2014 (1 page) |
23 July 2014 | Registration of charge 067587600001, created on 11 July 2014 (8 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Registration of charge 067587600001, created on 11 July 2014 (8 pages) |
7 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Appointment of Warren John Parsons as a director on 19 March 2012 (3 pages) |
5 April 2012 | Appointment of Anthony John Parsons as a director (3 pages) |
5 April 2012 | Appointment of Warren Jojn Parsons as a director (3 pages) |
5 April 2012 | Appointment of Warren John Parsons as a director on 19 March 2012 (3 pages) |
5 April 2012 | Appointment of Anthony John Parsons as a director (3 pages) |
5 April 2012 | Appointment of Helen Parsons as a director (3 pages) |
5 April 2012 | Termination of appointment of Tania Savoia as a director (2 pages) |
5 April 2012 | Termination of appointment of Tania Savoia as a director (2 pages) |
5 April 2012 | Appointment of Helen Parsons as a director (3 pages) |
16 March 2012 | Director's details changed for Giuseppe Savoia on 24 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Tania Ann Savoia on 24 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Giuseppe Savoia on 24 February 2012 (2 pages) |
16 March 2012 | Director's details changed for Tania Ann Savoia on 24 February 2012 (2 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
23 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
10 December 2008 | Director appointed tania ann savoia (2 pages) |
10 December 2008 | Director appointed tania ann savoia (2 pages) |
4 December 2008 | Ad 26/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
4 December 2008 | Director appointed giuseppe savoia (2 pages) |
4 December 2008 | Ad 26/11/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
4 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
4 December 2008 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
4 December 2008 | Director appointed giuseppe savoia (2 pages) |
26 November 2008 | Appointment terminated director laurence adams (1 page) |
26 November 2008 | Incorporation (14 pages) |
26 November 2008 | Incorporation (14 pages) |
26 November 2008 | Appointment terminated director laurence adams (1 page) |