Company NameGTF Express Holdings Ltd
DirectorHousam Raslan
Company StatusActive
Company Number08912162
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Housam Raslan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityCanadian
StatusCurrent
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Alessio Pintus
Date of BirthApril 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Emad Raslan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMr Massimiliano Della Torre Tasso
Date of BirthMay 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2015(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

300 at £1Carlo Alberto Del Tufo
30.00%
Ordinary
300 at £1Emad Raslan
30.00%
Ordinary
300 at £1Housam Raslan
30.00%
Ordinary
100 at £1Mgm Consulting (Uk) Limited
10.00%
Ordinary

Financials

Year2014
Net Worth-£6,799
Cash£1,000
Current Liabilities£300

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (6 days from now)

Filing History

3 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
30 September 2020Cessation of Carlo Alberto Del Tufo as a person with significant control on 7 September 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
30 September 2020Termination of appointment of Massimiliano Della Torre Tasso as a director on 26 August 2020 (1 page)
16 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
8 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 January 2018Registered office address changed from 7 Crown Passage London SW1Y 6PP England to 35 Beaufort Court Admirals Way London E14 9XL on 15 January 2018 (1 page)
15 January 2018Director's details changed for Mr Emad Raslan on 2 January 2018 (2 pages)
15 January 2018Director's details changed for Mr Housam Raslan on 2 January 2018 (2 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
28 October 2016Previous accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
3 August 2016Registered office address changed from 869 High Road London N12 8QA to 7 Crown Passage London SW1Y 6PP on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 869 High Road London N12 8QA to 7 Crown Passage London SW1Y 6PP on 3 August 2016 (1 page)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 March 2015Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages)
5 March 2015Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page)
5 March 2015Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages)
5 March 2015Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(6 pages)
5 March 2015Appointment of Mr Massimiliano Della Torre Tasso as a director on 4 March 2015 (2 pages)
5 March 2015Termination of appointment of Alessio Pintus as a director on 4 March 2015 (1 page)
5 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(6 pages)
3 March 2015Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Housam Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Emad Raslan on 1 January 2015 (2 pages)
10 November 2014Appointment of Mr Emad Raslan as a director on 26 February 2014 (2 pages)
10 November 2014Appointment of Mr Housam Raslan as a director on 26 February 2014 (2 pages)
10 November 2014Appointment of Mr Housam Raslan as a director on 26 February 2014 (2 pages)
10 November 2014Appointment of Mr Emad Raslan as a director on 26 February 2014 (2 pages)
9 September 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
9 September 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
27 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,000
(3 pages)
27 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,000
(3 pages)
26 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)