Company NameGadgets & Games Ltd
DirectorWaheed Sabir Ali
Company StatusActive
Company Number06815389
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores
SIC 47650Retail sale of games and toys in specialised stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Waheed Sabir Ali
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Enmore Road
South Norwood
London
SE25 5NQ
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameMr Osman Mukhtar
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleSecretary
Correspondence Address15 Turkey Oak Close
Upper Norwood
London
SE19 3PJ

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

75 at £1Mr Wahid Sabir Ali
75.00%
Ordinary
25 at £1M. Sabir Ali
25.00%
Ordinary

Financials

Year2014
Turnover£3,898,203
Gross Profit£1,193,640
Net Worth£362,626
Cash£337,766
Current Liabilities£247,578

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 1 day from now)

Charges

12 June 2009Delivered on: 13 June 2009
Persons entitled: Hsbc 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

31 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
15 May 2023Confirmation statement made on 15 May 2023 with updates (5 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)
12 May 2023Director's details changed for Mr Waheed Sabir Ali on 12 May 2023 (2 pages)
12 May 2023Change of details for Mr Waheed Sabir Ali as a person with significant control on 12 May 2023 (2 pages)
20 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
12 October 2022Registered office address changed from Unit 6 Unit 6 Redlands Centre Ullswater Industrial Estate Coulsdon Surrey CR5 2HT United Kingdom to 1st & 2nd Floor 33 George Street Croydon CR0 1LB on 12 October 2022 (1 page)
3 May 2022Satisfaction of charge 1 in full (1 page)
23 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
11 March 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
10 March 2021Director's details changed for Mr Wahid Sabir Ali on 1 February 2021 (2 pages)
10 March 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
12 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
8 October 2019Change of details for Mr Wahid Sabir Ali as a person with significant control on 7 October 2019 (2 pages)
8 October 2019Registered office address changed from 424 Brixton Road London SW9 8EN to Unit 6 Unit 6 Redlands Centre Ullswater Industrial Estate Coulsdon Surrey CR5 2HT on 8 October 2019 (1 page)
7 October 2019Change of details for Mr Wahid Sabir Ali as a person with significant control on 7 October 2019 (2 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
6 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
1 February 2016Total exemption full accounts made up to 30 April 2015 (10 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
27 January 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
19 November 2013Registered office address changed from 22 Enmore Road South Norwood London SE25 5NQ on 19 November 2013 (1 page)
19 November 2013Registered office address changed from 22 Enmore Road South Norwood London SE25 5NQ on 19 November 2013 (1 page)
20 February 2013Annual return made up to 10 February 2013 no member list (13 pages)
20 February 2013Annual return made up to 10 February 2013 no member list (13 pages)
29 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
29 October 2012Termination of appointment of Osman Mukhtar as a secretary (1 page)
29 October 2012Termination of appointment of Osman Mukhtar as a secretary (1 page)
29 October 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
10 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Osman Mukhtar on 1 October 2009 (1 page)
10 April 2012Secretary's details changed for Osman Mukhtar on 1 October 2009 (1 page)
10 April 2012Secretary's details changed for Osman Mukhtar on 1 October 2009 (1 page)
10 April 2012Director's details changed for Wahid Sabir Ali on 1 October 2009 (2 pages)
10 April 2012Director's details changed for Wahid Sabir Ali on 1 October 2009 (2 pages)
10 April 2012Director's details changed for Wahid Sabir Ali on 1 October 2009 (2 pages)
10 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
17 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
28 March 2011Annual return made up to 10 February 2011 (13 pages)
28 March 2011Annual return made up to 10 February 2011 (13 pages)
22 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
22 October 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
18 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
18 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (8 pages)
7 May 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
7 May 2010Previous accounting period extended from 28 February 2010 to 30 April 2010 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 February 2009Secretary appointed osman mukhtar (2 pages)
26 February 2009Secretary appointed osman mukhtar (2 pages)
17 February 2009Director appointed wahid sabir ali (2 pages)
17 February 2009Director appointed wahid sabir ali (2 pages)
11 February 2009Appointment terminated director laurence adams (1 page)
11 February 2009Appointment terminated director laurence adams (1 page)
10 February 2009Incorporation (14 pages)
10 February 2009Incorporation (14 pages)