Company NameGJC Developments Limited
DirectorsJosephine Cottage and Anthony Donald Cottage
Company StatusActive
Company Number09205138
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Josephine Cottage
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 37 Kestrel Avenue
London
SE24 0ED
Director NameMr Anthony Donald Cottage
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 5 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address29 Camden Hill Road
London
SE19 1NX

Location

Registered Address7-8 Ritz Parade
Western Avenue
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

5 November 2021Delivered on: 8 November 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over maisonette, 18 oliver avenue, london, SE25 6TY as registered under title SGL586833 18 oliver avenue, south norwood, SE25 6TY as registered under title SY202261 and a first fixed charge. For more details please refer to the instrument.
Outstanding
25 February 2019Delivered on: 8 March 2019
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Firstly all that leasehold property situate at and known as maisonette 18 oliver avenue london SE25 6TY as the same is registered at the land registry with title absolute under title number SGL586833 and secondly all that leasehold property situate at and known as flat 18B oliver avenue london SE25 6TY as the same is registered at the land registry with title absolute under title number SGL629689.
Outstanding
25 February 2019Delivered on: 8 March 2019
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 101A adelaide grove, london.
Outstanding
28 November 2014Delivered on: 5 December 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 101A adelaide grove, london t/no BGL82119.
Outstanding

Filing History

14 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
8 November 2021Registration of charge 092051380005, created on 5 November 2021 (4 pages)
5 October 2021Satisfaction of charge 092051380002 in full (1 page)
5 October 2021Satisfaction of charge 092051380001 in full (1 page)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 March 2019Registration of charge 092051380004, created on 25 February 2019 (19 pages)
8 March 2019Registration of charge 092051380003, created on 25 February 2019 (9 pages)
19 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 November 2017Notification of Anthony Donald Cottage as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Josephie Cottage as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Appointment of Mr Anthony Donald Cottage as a director on 18 November 2017 (2 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(3 pages)
5 December 2014Registration of charge 092051380002, created on 28 November 2014 (24 pages)
5 December 2014Registration of charge 092051380001, created on 28 November 2014 (7 pages)
5 December 2014Registration of charge 092051380002, created on 28 November 2014 (24 pages)
5 December 2014Registration of charge 092051380001, created on 28 November 2014 (7 pages)
19 October 2014Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB United Kingdom to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
19 October 2014Registered office address changed from 86-88 South Ealing Road Ealing London W5 4QB United Kingdom to 7-8 Ritz Parade Western Avenue London W5 3RA on 19 October 2014 (1 page)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(36 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 100
(36 pages)