Company NameGFWF Limited
Company StatusActive
Company Number08044652
CategoryPrivate Limited Company
Incorporation Date25 April 2012(11 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael David Luckett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RoleTax Principal
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameStefan Nathaniel Kerner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(same day as company formation)
RolePublic Affairs
Country of ResidenceIsrael
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMrs Sylvia Evelyne Kerner
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 North Gate
Prince Albert Road
London
NW8 7EJ
Director NameBrian Philip Kerner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenaway Gardens
Hampstead
London
NW3 7DJ
Director NameMr Paul Ian Wilson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleSolicitor (Non-Practising)
Country of ResidenceEngland
Correspondence AddressWaysmeet Orley Farm Road
Harrow
HA1 3PF

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Brian Kerner & Stefan Kerner & Michael Luckett & Paul Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£130,294
Cash£115,699
Current Liabilities£802,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Charges

6 June 2014Delivered on: 7 June 2014
Satisfied on: 22 October 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Fully Satisfied
10 July 2013Delivered on: 31 July 2013
Satisfied on: 27 October 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

1 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 March 2020Notification of Michael David Luckett as a person with significant control on 4 January 2019 (2 pages)
27 August 2019Appointment of Mrs Sylvia Evelyne Kerner as a director on 3 July 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
5 April 2019Cessation of Brian Philip Kerner as a person with significant control on 4 January 2019 (1 page)
5 April 2019Termination of appointment of Brian Philip Kerner as a director on 4 January 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 June 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(6 pages)
2 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(6 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(6 pages)
5 May 2015Director's details changed for Stefan Nathaniel Kerner on 24 April 2015 (2 pages)
5 May 2015Director's details changed for Stefan Nathaniel Kerner on 24 April 2015 (2 pages)
5 May 2015Director's details changed for Stefan Nathaniel Kerner on 24 April 2015 (2 pages)
5 May 2015Director's details changed for Stefan Nathaniel Kerner on 24 April 2015 (2 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Satisfaction of charge 080446520001 in full (1 page)
27 October 2014Satisfaction of charge 080446520001 in full (1 page)
22 October 2014Satisfaction of charge 080446520002 in full (1 page)
22 October 2014Satisfaction of charge 080446520002 in full (1 page)
7 June 2014Registration of charge 080446520002 (13 pages)
7 June 2014Registration of charge 080446520002 (13 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(6 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(6 pages)
31 July 2013Registration of charge 080446520001 (13 pages)
31 July 2013Registration of charge 080446520001 (13 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
29 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
29 August 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages)
25 April 2012Incorporation (38 pages)
25 April 2012Incorporation (38 pages)