Gf Estates Ltd LONDON


Gf Estates started in year 2014 as Private Limited Company with registration number 09066342. The Gf Estates company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 71 Fairholt Road. Postal code: N16 5EW.

The company has one director. Abraham G., appointed on 30 April 2015. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Hershel G.. There were no ex secretaries.

Gf Estates Ltd Address / Contact

Office Address 71 Fairholt Road
Town London
Post code N16 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09066342
Date of Incorporation Mon, 2nd Jun 2014
Industry Dormant Company
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Abraham G.

Position: Director

Appointed: 30 April 2015

Hershel G.

Position: Director

Appointed: 02 June 2014

Resigned: 30 April 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we found, there is Abraham G. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Jacob G. This PSC has significiant influence or control over the company,. The third one is Miriam G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Abraham G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jacob G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Miriam G.

Notified on 6 April 2016
Ceased on 2 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100100       
Balance Sheet
Cash Bank In Hand100100       
Cash Bank On Hand 100100100100100100100100
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100100100100100
Par Value Share111111111
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-06-02
filed on: 19th, June 2023
Free Download (3 pages)

Company search