You are here: bizstats.co.uk > a-z index > G list > G list

G & H Partners Limited


Founded in 1998, G & H Partners, classified under reg no. 03538684 is an active company. Currently registered at 423 Kingsbury Road NW9 9DT, the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Aness O., appointed on 1 June 2017. In addition, a secretary was appointed - Jafar M., appointed on 16 July 1999. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

G & H Partners Limited Address / Contact

Office Address 423 Kingsbury Road
Office Address2 London
Town
Post code NW9 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03538684
Date of Incorporation Wed, 1st Apr 1998
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Aness O.

Position: Director

Appointed: 01 June 2017

Jafar M.

Position: Secretary

Appointed: 16 July 1999

Maytham O.

Position: Director

Appointed: 01 May 2010

Resigned: 04 April 2011

Raafat M.

Position: Secretary

Appointed: 01 February 1999

Resigned: 16 July 1999

Mohamad M.

Position: Director

Appointed: 16 December 1998

Resigned: 01 April 2022

Hassan A.

Position: Secretary

Appointed: 02 April 1998

Resigned: 15 May 1999

Hassan A.

Position: Director

Appointed: 02 April 1998

Resigned: 16 December 1998

Ghazi H.

Position: Director

Appointed: 02 April 1998

Resigned: 15 May 1999

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1998

Resigned: 02 April 1998

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 01 April 1998

Resigned: 02 April 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we found, there is Aness O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mohamad M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aness O.

Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohamad M.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 5596 91211 4973 9342 74628 37419 4999 968
Net Assets Liabilities3 2802 8835 4094 152-5 55010 362-8 695-9 706
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 020-1 020-1 020850850850  
Average Number Employees During Period 8678883
Creditors3 2986 4758 1051 6479 92029 51335 08125 278
Fixed Assets4 0393 4663 0372 7152 4748 6016 8875 604
Net Current Assets Liabilities2614373 3922 287-7 1742 611-15 582-15 310
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 750  
Total Assets Less Current Liabilities4 3003 9036 4295 002-4 70011 212-8 695-9 706
Advances Credits Directors 3 1773 1768388 29123 87630 43624 412
Advances Credits Made In Period Directors  1 7 45315 5856 560 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-03-31
filed on: 31st, March 2023
Free Download (7 pages)

Company search

Advertisements