UKBizDB.co.uk

G & S FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G & S Finance Limited. The company was founded 76 years ago and was given the registration number 00437878. The firm's registered office is in HATFIELD. You can find them at 1 Brookmans Avenue, Brookmans Park, Hatfield, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:G & S FINANCE LIMITED
Company Number:00437878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1947
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Oak Tree Gardens, Knebworth, United Kingdom, SG3 6EQ

Secretary13 November 2007Active
10, Oak Tree Gardens, Knebworth, United Kingdom, SG3 6EQ

Director26 September 2010Active
2648, Powderhorn Drive, Little Elm, United States, 75068

Director25 January 2008Active
1, Brookmans Avenue, Brookmans Park, Hatfield, England, AL9 7QH

Director02 April 2021Active
14 Clarendon Court, 20-22 Eastbury Avenue, Northwood, HA6 3LN

Secretary-Active
Fourways, Mount Park Road, Harrow-On-The-Hill, United Kingdom, HA1 3JY

Director-Active
3, Lowswood Close, Northwood, England, HA6 2XE

Director15 February 2019Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director28 September 2018Active
17 Park Place Villas, London, W2 1SP

Director-Active
Windyridge, 7, Farm Road, Chorleywood, England, WD3 3QA

Director15 February 2019Active
4th Floor, 7/10 Chandos Street, Cavendish Square, London, England, W1G 9DQ

Director28 September 2018Active
Fourways, Mount Park Road, Harrow On The Hill, HA1 3JY

Director12 April 2008Active

People with Significant Control

Mrs Beverly Susan Stone
Notified on:12 January 2019
Status:Active
Date of birth:November 1961
Nationality:American
Country of residence:United States
Address:2648, Powderhorn Drive, Little Elm, United States, 75068
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Mark Lane
Notified on:12 January 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:10, Oak Tree Gardens, Knebworth, United Kingdom, SG3 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Seymour Soloway
Notified on:06 April 2016
Status:Active
Date of birth:July 1930
Nationality:British
Country of residence:United Kingdom
Address:Fourways, Mount Park Road, Harrow-On-The-Hill, United Kingdom, HA1 3JY
Nature of control:
  • Significant influence or control
Barbara Natalie Lane
Notified on:06 April 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:United Kingdom
Address:Fourways, Mount Park Road, Harrow-On-The-Hill, United Kingdom, HA1 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Capital

Capital variation of rights attached to shares.

Download
2021-03-10Incorporation

Memorandum articles.

Download
2021-03-10Capital

Capital name of class of shares.

Download
2021-01-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Address

Change registered office address company with date old address new address.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Officers

Change person director company with change date.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.