Company NameGapsun Properties Limited
Company StatusActive
Company Number08891150
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Doretta Smith
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(1 year, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs 9 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Hayden Francis Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2015(1 year, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameDoretta Smith
StatusCurrent
Appointed20 April 2015(1 year, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address9 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMr Christopher Hayden Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(6 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressHawke House
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£24,997,186
Current Liabilities£148,237

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due1 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End1 December

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Charges

9 July 2015Delivered on: 21 July 2015
Persons entitled: Lindhill Consultancy Services Limited

Classification: A registered charge
Particulars: The three parcels of land k/a land at imperial street bromley-by-bow, land and buildings lying to the north-east of blackwall tunnel northern approach bromley-by-bow and land and buildings on the south east side of imperial street bromley-by-bow london t/no's EGL331483,EGL188457 and EGL157494.
Outstanding

Filing History

5 October 2023Previous accounting period extended from 26 November 2022 to 1 December 2022 (1 page)
24 August 2023Previous accounting period shortened from 27 November 2022 to 26 November 2022 (1 page)
14 February 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
25 January 2023Full accounts made up to 30 November 2021 (24 pages)
21 November 2022Previous accounting period shortened from 28 November 2021 to 27 November 2021 (1 page)
20 April 2022Confirmation statement made on 12 February 2022 with updates (5 pages)
19 November 2021Full accounts made up to 30 November 2020 (21 pages)
26 April 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
8 December 2020Full accounts made up to 30 November 2019 (22 pages)
25 November 2020Previous accounting period shortened from 29 November 2019 to 28 November 2019 (1 page)
26 February 2020Appointment of Mr Christopher Hayden Smith as a director on 25 February 2020 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
21 March 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
4 March 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
19 June 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
3 May 2018Amended total exemption small company accounts made up to 30 November 2016 (4 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
2 February 2018Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 January 2018Compulsory strike-off action has been discontinued (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
29 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
21 March 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
21 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
21 March 2017Previous accounting period extended from 30 June 2016 to 30 November 2016 (1 page)
21 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 30/06/2015
(6 pages)
13 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 30/06/2015
(6 pages)
28 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
28 October 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
21 July 2015Registration of charge 088911500001, created on 9 July 2015 (16 pages)
21 July 2015Registration of charge 088911500001, created on 9 July 2015 (16 pages)
21 July 2015Registration of charge 088911500001, created on 9 July 2015 (16 pages)
16 July 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2015
(5 pages)
16 July 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 20 April 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2015
(5 pages)
7 July 2015Appointment of Mrs Doretta Smith as a director on 20 April 2015 (2 pages)
7 July 2015Appointment of Mrs Doretta Smith as a director on 20 April 2015 (2 pages)
24 June 2015Appointment of Hayden Francis Smith as a director on 20 April 2015 (2 pages)
24 June 2015Appointment of Doretta Smith as a secretary on 20 April 2015 (2 pages)
24 June 2015Appointment of Hayden Francis Smith as a director on 20 April 2015 (2 pages)
24 June 2015Appointment of Doretta Smith as a secretary on 20 April 2015 (2 pages)
28 April 2015Termination of appointment of Barbara Kahan as a director on 20 April 2015 (2 pages)
28 April 2015Termination of appointment of Barbara Kahan as a director on 20 April 2015 (2 pages)
20 April 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Hawke House Old Station Road Loughton IG10 4PL on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Hawke House Old Station Road Loughton IG10 4PL on 20 April 2015 (1 page)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)