Company NameGM London Limited
Company StatusActive
Company Number08979618
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Garry Patrick McHugh
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Larpent Avenue
Putney
London
SW15 6UP
Director NameMr Ian Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Avenue
London
Greater London
SW6 3PJ
Secretary NameMr Garry Patrick McHugh
StatusCurrent
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Larpent Avenue
Putney
London
SW15 6UP
Director NameCarol Ann Sellars
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ranelagh Avenue
London
SW6 3PJ
Director NameMrs Gillian Michelle McHugh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Larpent Avenue
London
SW15 6UP
Director NameMr Andrew Sellars
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleLand Buyer/Manager
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Location

Registered Address223 Dawes Road
London
SW6 7RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Shareholders

3 at £1Carol Sellars
25.00%
Ordinary
3 at £1Garry Patrick Mchugh
25.00%
Ordinary
3 at £1Gillian Michelle Mchugh
25.00%
Ordinary
3 at £1Ian Sellars
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,042
Cash£402,480
Current Liabilities£15,979,552

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Charges

4 October 2021Delivered on: 6 October 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
19 February 2021Delivered on: 23 February 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
26 June 2020Delivered on: 1 July 2020
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 March 2019Delivered on: 22 March 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
6 January 2024Group of companies' accounts made up to 31 March 2023 (28 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
6 October 2021Registration of charge 089796180004, created on 4 October 2021 (42 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
23 February 2021Registration of charge 089796180003, created on 19 February 2021 (32 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 January 2021Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 223 Dawes Road London SW6 7rd on 18 January 2021 (1 page)
14 December 2020Director's details changed for Mr Andrew Sellars on 11 December 2020 (2 pages)
4 December 2020Appointment of Mr Andrew Sellars as a director on 4 December 2020 (2 pages)
1 July 2020Registration of charge 089796180002, created on 26 June 2020 (43 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 March 2019Registration of charge 089796180001, created on 22 March 2019 (43 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
2 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12
(7 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12
(7 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
27 April 2015Director's details changed for Gillian Michelle Mchugh on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Carol Ann Sellars on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Gillian Michelle Mchugh on 1 April 2015 (2 pages)
27 April 2015Director's details changed for Carol Ann Sellars on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(7 pages)
27 April 2015Director's details changed for Gillian Michelle Mchugh on 1 April 2015 (2 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(7 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12
(7 pages)
27 April 2015Director's details changed for Carol Ann Sellars on 1 April 2015 (2 pages)
26 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
26 April 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
14 April 2015Registered office address changed from Epworth House 25 City Road London Greater London EC1V 1AR United Kingdom to 9 Bonhill Street London EC2A 4DJ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Epworth House 25 City Road London Greater London EC1V 1AR United Kingdom to 9 Bonhill Street London EC2A 4DJ on 14 April 2015 (1 page)
23 July 2014Statement of capital following an allotment of shares on 29 June 2014
  • GBP 12
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 29 June 2014
  • GBP 12
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 29 June 2014
  • GBP 12
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 29 June 2014
  • GBP 12
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 29 June 2014
  • GBP 12
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 29 June 2014
  • GBP 12
(4 pages)
22 July 2014Appointment of Carol Ann Sellars as a director on 29 June 2014 (3 pages)
22 July 2014Appointment of Gillian Michelle Mchugh as a director on 29 June 2014 (3 pages)
22 July 2014Appointment of Gillian Michelle Mchugh as a director on 29 June 2014 (3 pages)
22 July 2014Appointment of Carol Ann Sellars as a director on 29 June 2014 (3 pages)
4 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-04
(45 pages)
4 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-04
(45 pages)