Company NameGS And Co Limited
DirectorGavin Hadleigh Sherman
Company StatusActive
Company Number08138179
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 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 Gavin Hadleigh Sherman
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameLady Sarah Sherman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Gavin Sherman
100.00%
Ordinary

Financials

Year2014
Net Worth£803
Cash£298
Current Liabilities£53,420

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

16 March 2021Micro company accounts made up to 31 July 2020 (5 pages)
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 July 2019 (5 pages)
24 April 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
11 February 2020Appointment of Lady Sarah Sherman as a director on 10 February 2020 (2 pages)
1 August 2019Micro company accounts made up to 31 July 2018 (5 pages)
24 July 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
26 April 2019Previous accounting period shortened from 29 July 2018 to 28 July 2018 (1 page)
12 July 2018Confirmation statement made on 11 July 2018 with updates (6 pages)
9 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
19 January 2018Change of share class name or designation (3 pages)
11 January 2018Statement of capital following an allotment of shares on 12 July 2017
  • GBP 4
(3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
26 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
27 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 May 2016Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 9 May 2016 (1 page)
9 May 2016Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to Edelman House 1238 High Road Whetstone London N20 0LH on 9 May 2016 (1 page)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
15 February 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
1 September 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(3 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
11 March 2014Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages)
12 December 2013Director's details changed for Mr Gavin Sherman on 28 March 2013 (2 pages)
12 December 2013Director's details changed for Mr Gavin Sherman on 28 March 2013 (2 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(3 pages)
16 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 2
(3 pages)
3 January 2013Director's details changed for Gavin Sherman on 5 December 2012 (2 pages)
3 January 2013Director's details changed for Gavin Sherman on 5 December 2012 (2 pages)
3 January 2013Director's details changed for Gavin Sherman on 5 December 2012 (2 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
11 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)