UKBizDB.co.uk

GEFMASAN LIMITED

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

This company is commonly known as Gefmasan Limited. The company was founded 10 years ago and was given the registration number 08753500. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Roa, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GEFMASAN LIMITED
Company Number:08753500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20-22 Wenlock Roa, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Roa, London, England, N1 7GU

Director01 June 2021Active
15, Gale Close, Mitcham, CR4 3QG

Secretary07 November 2015Active
15, Gale Close, Mitcham, CR4 3QG

Director30 December 2017Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director23 March 2018Active
15, Gale Close, Mitcham, England, CR4 3QG

Director29 October 2013Active

People with Significant Control

Mrs Deborah Jegbefume Forson
Notified on:01 February 2023
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:20-22, Wenlock Roa, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Mr Godwin Emiko Forson
Notified on:03 June 2018
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:20-22, Wenlock Roa, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Deborah Jegbefume Agbonifo
Notified on:30 December 2017
Status:Active
Date of birth:June 1981
Nationality:Nigerian
Address:15, Gale Close, Mitcham, CR4 3QG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Godwin Emiko Forson
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:15, Gale Close, Mitcham, England, CR4 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Restoration

Administrative restoration company.

Download
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2021-10-26Gazette

Gazette filings brought up to date.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-06-08Gazette

Gazette filings brought up to date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.