Company NameGYG Estates Ltd
DirectorsBenjamin Eliezer Perl Mbe and Jonathan David Perl
Company StatusActive
Company Number06947354
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Previous NameThe Pillar Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Benjamin Eliezer Perl Mbe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleDistributor Of Picture Frames
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Secretary NameDr Shani Perl
NationalityBritish
StatusCurrent
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr Jonathan David Perl
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(14 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Jonathan Perl
25.00%
Ordinary
1 at £1Joseph Perl
25.00%
Ordinary
1 at £1Naomi Tsorotzkin
25.00%
Ordinary
1 at £1Rachel Jeidel
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,971
Cash£28,442
Current Liabilities£278,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return29 June 2023 (9 months, 4 weeks ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

4 March 2024Appointment of Mr Jonathan David Perl as a director on 27 February 2024 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
5 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
6 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
23 December 2019Previous accounting period extended from 26 March 2019 to 6 April 2019 (1 page)
2 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
27 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
10 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
27 June 2017Director's details changed for Mr Benjamin Eliezer Perl Mbe on 8 May 2017 (2 pages)
27 June 2017Secretary's details changed for Dr Shani Perl on 8 May 2017 (1 page)
27 June 2017Secretary's details changed for Dr Shani Perl on 8 May 2017 (1 page)
27 June 2017Director's details changed for Mr Benjamin Eliezer Perl Mbe on 8 May 2017 (2 pages)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(6 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
21 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
27 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
27 August 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on 27 August 2015 (1 page)
27 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 4
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
11 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(4 pages)
1 July 2014Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom on 1 July 2014 (1 page)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(4 pages)
1 July 2014Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom on 1 July 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
16 January 2013Company name changed the pillar LTD.\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2013Company name changed the pillar LTD.\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
5 July 2011Director's details changed for Mr Benjamin Eliezer Perl on 29 June 2011 (2 pages)
5 July 2011Director's details changed for Mr Benjamin Eliezer Perl on 29 June 2011 (2 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Secretary's details changed for Dr Shani Perl on 29 June 2010 (1 page)
29 June 2010Director's details changed for Benjamin Eliezer Perl on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Benjamin Eliezer Perl on 29 June 2010 (2 pages)
29 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4
(2 pages)
29 June 2010Secretary's details changed for Dr Shani Perl on 29 June 2010 (1 page)
29 June 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 4
(2 pages)
15 July 2009Secretary appointed dr shani perl (2 pages)
15 July 2009Director appointed benjamin perl (2 pages)
15 July 2009Director appointed benjamin perl (2 pages)
15 July 2009Secretary appointed dr shani perl (2 pages)
9 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
9 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
30 June 2009Appointment terminated director elizabeth davies (1 page)
30 June 2009Appointment terminated director elizabeth davies (1 page)
30 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
30 June 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
29 June 2009Incorporation (13 pages)
29 June 2009Incorporation (13 pages)