Company NameGk House Management Limited
DirectorGuler Kam
Company StatusActive
Company Number07498317
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Previous NameAction Angels Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Director

Director NameMiss Guler Kam
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityTurkish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Marina Point Lensburry Avenue
Imperial Wharf
London
SW6 2GX

Location

Registered Address30 Marina Point
Lensbury Avenue,Imperial Wharf
London
SW6 2GX
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

100 at £1Gular Kam
100.00%
Ordinary

Financials

Year2014
Net Worth£4,307
Cash£7,762
Current Liabilities£4,017

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
20 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
13 June 2023Change of details for Miss Guler Kam as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Director's details changed for Miss Guler Kam on 13 June 2023 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 March 2022Registered office address changed from 30 Marina Point Lensburry Avenue Imperial Wharf London SW6 2GX United Kingdom to 30 Marina Point Lensbury Avenue,Imperial Wharf London SW6 2GX on 25 March 2022 (1 page)
4 March 2022Confirmation statement made on 21 February 2022 with updates (3 pages)
26 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
15 May 2020Director's details changed for Miss Guler Kam on 15 May 2020 (2 pages)
15 May 2020Change of details for Miss Gular Kam as a person with significant control on 15 May 2020 (2 pages)
21 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 February 2020Director's details changed for Miss Guler Kam on 31 January 2020 (2 pages)
31 January 2020Change of details for Miss Gular Kam as a person with significant control on 31 January 2020 (2 pages)
31 January 2020Registered office address changed from 57 Chelsea Vista Imperial Wharf the Boulevard London SW6 2SD to 30 Marina Point Lensburry Avenue Imperial Wharf London SW6 2GX on 31 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
10 January 2018Amended total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
1 June 2017Director's details changed for Miss Gular Kam on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Miss Gular Kam on 1 June 2017 (2 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
31 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-30
(3 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 57 Chelsea Vista Imperial Wharf Fulham London SW6 2SD on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 57 Chelsea Vista Imperial Wharf Fulham London SW6 2SD on 30 April 2012 (2 pages)
24 April 2012Registered office address changed from 183 Old Oak Common Lane London W3 7DW United Kingdom on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from 183 Old Oak Common Lane London W3 7DW United Kingdom on 24 April 2012 (2 pages)
19 January 2011Incorporation (28 pages)
19 January 2011Incorporation (28 pages)