Company NameG.D.L. Kitchens Limited
DirectorErrol Taylor
Company StatusActive
Company Number07573994
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous NameG.D.L. Properties Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameErrol Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(6 days after company formation)
Appointment Duration13 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 22 Culver Garden Centre Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 9DS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAllen Thomas Goodall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 days after company formation)
Appointment Duration5 years, 2 months (resigned 20 June 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 22 Culver Garden Centre Cattlegate Road
Crews Hill
Enfield
Middlesex
EN2 9DS

Contact

Websitewww.granitedirect.ltd.uk
Email address[email protected]
Telephone020 83667333
Telephone regionLondon

Location

Registered AddressUnit 22 Culver Garden Centre
Cattlegate Road
Enfield
Middx
EN2 9DS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaCrews Hill

Shareholders

50 at £1Allen Thomas Goodall
50.00%
Ordinary
50 at £1Errol Taylor
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

12 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
30 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
21 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 July 2016Termination of appointment of Allen Thomas Goodall as a director on 20 June 2016 (1 page)
22 July 2016Termination of appointment of Allen Thomas Goodall as a director on 20 June 2016 (1 page)
27 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
4 November 2014Company name changed G.D.L. properties LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
4 November 2014Company name changed G.D.L. properties LIMITED\certificate issued on 04/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-27
(3 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
31 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 December 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
20 December 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
26 July 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from Sapphire House 73 St Margarets Avenue, Whetstone London N20 9LD United Kingdom on 3 April 2012 (2 pages)
21 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 100
(4 pages)
15 April 2011Appointment of Allen Thomas Goodall as a director (3 pages)
15 April 2011Appointment of Errol Taylor as a director (3 pages)
15 April 2011Appointment of Allen Thomas Goodall as a director (3 pages)
15 April 2011Appointment of Errol Taylor as a director (3 pages)
25 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)