Oxhey Village
Herts
WD19 4AT
Director Name | Mr Steve John Trew |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2013(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 74 Belleville Road London SW11 6PP |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr John Walker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Contract Cleaner |
Country of Residence | England |
Correspondence Address | 12 Greatley House Dilton Gardens Roehampton London SW15 4AS |
Director Name | Mrs Nicola Trew |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Belleville Road London SW11 6PP |
Website | gzcss.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33972025 |
Telephone region | London |
Registered Address | Ground Floor Cooper House 316 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
800 at £0.1 | Mr Steve Trew 80.00% Ordinary A |
---|---|
50 at £0.1 | Mr Daniel Jonathon Sadler 5.00% Ordinary A |
50 at £0.1 | Mrs Nicola Trew 5.00% Ordinary A |
100 at £0.1 | Mr John Walker 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £150 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
10 September 2015 | Delivered on: 11 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
---|
18 November 2020 | Confirmation statement made on 17 October 2020 with updates (5 pages) |
---|---|
14 September 2020 | Group of companies' accounts made up to 30 November 2019 (35 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
9 August 2019 | Group of companies' accounts made up to 30 November 2018 (33 pages) |
17 December 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
3 September 2018 | Group of companies' accounts made up to 30 November 2017 (32 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
19 October 2017 | Change of details for Mr Steve John Trew as a person with significant control on 5 April 2017 (2 pages) |
19 October 2017 | Change of details for Mr Steve John Trew as a person with significant control on 5 April 2017 (2 pages) |
25 August 2017 | Group of companies' accounts made up to 30 November 2016 (32 pages) |
25 August 2017 | Group of companies' accounts made up to 30 November 2016 (32 pages) |
22 May 2017 | Purchase of own shares. (3 pages) |
22 May 2017 | Purchase of own shares. (3 pages) |
19 May 2017 | Termination of appointment of John Walker as a director on 7 April 2017 (1 page) |
19 May 2017 | Termination of appointment of John Walker as a director on 7 April 2017 (1 page) |
9 May 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
9 May 2017 | Cancellation of shares. Statement of capital on 5 April 2017
|
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Mrs Nicola Trew on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mrs Nicola Trew on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mrs Nicola Trew on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mrs Nicola Trew on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Steve John Trew on 13 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Daniel Jonathon Sadler on 13 October 2016 (2 pages) |
14 July 2016 | Group of companies' accounts made up to 30 November 2015 (21 pages) |
14 July 2016 | Group of companies' accounts made up to 30 November 2015 (21 pages) |
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
11 September 2015 | Registration of charge 087371840001, created on 10 September 2015 (24 pages) |
11 September 2015 | Registration of charge 087371840001, created on 10 September 2015 (24 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 June 2015 | Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
3 June 2015 | Previous accounting period extended from 31 October 2014 to 30 November 2014 (1 page) |
24 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 24 March 2015 (1 page) |
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
11 November 2014 | Resolutions
|
25 June 2014 | Change of share class name or designation (2 pages) |
25 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Change of share class name or designation (2 pages) |
16 June 2014 | Appointment of Mr Steve Trew as a director (2 pages) |
16 June 2014 | Appointment of Mrs Nicola Trew as a director (2 pages) |
16 June 2014 | Appointment of Mr John Walker as a director (2 pages) |
16 June 2014 | Appointment of Mr John Walker as a director (2 pages) |
16 June 2014 | Appointment of Mr Daniel Jonathon Sadler as a director (2 pages) |
16 June 2014 | Appointment of Mr Daniel Jonathon Sadler as a director (2 pages) |
16 June 2014 | Appointment of Mr Steve Trew as a director (2 pages) |
16 June 2014 | Appointment of Mrs Nicola Trew as a director (2 pages) |
4 January 2014 | Sub-division of shares on 17 October 2013 (5 pages) |
4 January 2014 | Sub-division of shares on 17 October 2013 (5 pages) |
21 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 October 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 October 2013 | Incorporation (36 pages) |
17 October 2013 | Incorporation (36 pages) |