Company NameGNH Accountants & Tax Consultants Ltd
DirectorsNadir Hussain and Farah Hussain
Company StatusActive
Company Number08260059
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nadir Hussain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address143 Bloomfeild Road Bloomfield Road
Bristol
BS4 3QR
Director NameMrs Farah Hussain
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(4 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RolePrincipal Managing Director
Country of ResidenceEngland
Correspondence AddressTc 109
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
Director NameNayab Hussain
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Bloomfield Road
Brislington
Bristol
BS4 3QR
Director NameMs Syeda Nayab Asif Alvi
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address8 Lombard Road
London
SW19 3TZ
Director NameMs Ebony Jade Goddard
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2017(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 September 2020)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTc 109
1 Oakcroft Road
Chessington
Surrey
KT9 1BD

Contact

Websitegnhaccountants.co.uk
Telephone020 83913026
Telephone regionLondon

Location

Registered AddressTc 109
1 Oakcroft Road
Chessington
Surrey
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

60 at £1Nadir Hussain
60.00%
Ordinary
40 at £1Nayab Hussain
40.00%
Ordinary

Financials

Year2014
Turnover£19,315
Gross Profit£12,598
Net Worth-£3,860
Cash£20,000
Current Liabilities£3,860

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
30 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
3 October 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
30 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
22 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
30 September 2020Termination of appointment of Ebony Jade Goddard as a director on 19 September 2020 (1 page)
10 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 September 2017Appointment of Ms Ebony Jade Goddard as a director on 20 August 2017 (2 pages)
2 September 2017Appointment of Ms Ebony Jade Goddard as a director on 20 August 2017 (2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
15 August 2017Director's details changed for Ms Farah Sarfraz on 3 August 2017 (2 pages)
15 August 2017Director's details changed for Ms Farah Sarfraz on 3 August 2017 (2 pages)
14 August 2017Change of details for Ms Farah Sarfraz as a person with significant control on 3 August 2017 (2 pages)
14 August 2017Change of details for Ms Farah Sarfraz as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Farah Sarfraz as a person with significant control on 1 November 2016 (2 pages)
3 August 2017Appointment of Ms Farah Sarfraz as a director on 21 July 2017 (2 pages)
3 August 2017Cessation of Nadir Hussain as a person with significant control on 1 November 2016 (1 page)
3 August 2017Cessation of Nadir Hussain as a person with significant control on 1 November 2016 (1 page)
3 August 2017Notification of Farah Sarfraz as a person with significant control on 1 November 2016 (2 pages)
3 August 2017Appointment of Ms Farah Sarfraz as a director on 21 July 2017 (2 pages)
30 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
30 July 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
25 July 2017Appointment of Mr Nadir Hussain as a director on 12 July 2017 (2 pages)
25 July 2017Termination of appointment of Syeda Nayab Asif Alvi as a director on 12 July 2017 (1 page)
25 July 2017Appointment of Mr Nadir Hussain as a director on 12 July 2017 (2 pages)
25 July 2017Termination of appointment of Syeda Nayab Asif Alvi as a director on 12 July 2017 (1 page)
26 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
31 July 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
11 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
29 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
22 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
2 October 2014Registered office address changed from 8 Lombard Road London SW19 3TZ to Po Box Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 8 Lombard Road London SW19 3TZ to Po Box Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 8 Lombard Road London SW19 3TZ to Po Box Tc 109 1 Oakcroft Road Chessington Surrey KT9 1BD on 2 October 2014 (1 page)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 March 2014Appointment of Ms Syeda Nayab Asif Alvi as a director (2 pages)
28 March 2014Termination of appointment of Nayab Hussain as a director (1 page)
28 March 2014Termination of appointment of Nayab Hussain as a director (1 page)
28 March 2014Appointment of Ms Syeda Nayab Asif Alvi as a director (2 pages)
2 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(3 pages)
2 November 2013Registered office address changed from Unit 7 Silcox Road Hartcliffe Bristol BS13 0EG United Kingdom on 2 November 2013 (1 page)
2 November 2013Registered office address changed from Unit 7 Silcox Road Hartcliffe Bristol BS13 0EG United Kingdom on 2 November 2013 (1 page)
2 November 2013Registered office address changed from Unit 7 Silcox Road Hartcliffe Bristol BS13 0EG United Kingdom on 2 November 2013 (1 page)
2 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(3 pages)
18 October 2012Incorporation (36 pages)
18 October 2012Incorporation (36 pages)