Company NameGIS London Limited
Company StatusActive
Company Number07227812
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIsmet Karamehmet
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Eaton Park Road
Palmers Green
London
N13 4ED
Director NameMr Sakarya Karamehmet
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555 Roman Road
London
E3 5EL
Director NameMr Gursel Zaimoglu
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Bropckley Grove
Crofton Park
London
SE4 1RJ

Contact

Websitesuccessenvisioned.com

Location

Registered Address261 Green Lanes
Palmers Green
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gursel Zaimoglu
33.33%
Ordinary
1 at £1Ismet Karamehmet
33.33%
Ordinary
1 at £1Sakarya Karamehmet
33.33%
Ordinary

Financials

Year2014
Net Worth-£4,068
Cash£7,544
Current Liabilities£212,998

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (5 days from now)

Charges

15 May 2013Delivered on: 18 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 50 randlesdown road london t/no TGL133738. Notification of addition to or amendment of charge.
Outstanding
12 October 2012Delivered on: 16 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
8 June 2010Delivered on: 10 June 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: Property k/a 50 randelsdown road, bellingham, london t/nos. TGL133738 & 294858 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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

Filing History

17 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
24 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
12 June 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
23 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
23 March 2018Director's details changed for Sakarya Karamehmet on 21 March 2018 (2 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(5 pages)
23 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(5 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 May 2013Registration of charge 072278120003 (41 pages)
18 May 2013Registration of charge 072278120003 (41 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)