Company NameG & K Associates Limited
DirectorRichard Louis Grant
Company StatusLiquidation
Company Number05210754
CategoryPrivate Limited Company
Incorporation Date20 August 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Richard Louis Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(7 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director NameMr Ian Brian Keller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Boleyn Court
Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UG
Secretary NameMr Richard Louis Grant
NationalityBritish
StatusResigned
Appointed20 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameDella Rose Grant
NationalityBritish
StatusResigned
Appointed01 September 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Director NameMr Richard Louis Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Director NameMr Richard Louis Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(4 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameSandra Helen Keller
NationalityBritish
StatusResigned
Appointed05 May 2006(1 year, 8 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 June 2021)
RoleCompany Director
Correspondence Address58 Howard Lodge
Boleyn Court
Epping New Road
Buckhurst Hill
IG9 5UG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 85325600
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Richard Louis Grant
30.00%
Ordinary B
60 at £1Richard Louis Grant
30.00%
Ordinary C
40 at £1Ian Brian Keller
20.00%
Ordinary A
40 at £1Ian Brian Keller
20.00%
Ordinary D

Financials

Year2014
Net Worth£1,839
Cash£90
Current Liabilities£74,404

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return20 August 2022 (1 year, 8 months ago)
Next Return Due3 September 2023 (overdue)

Filing History

7 October 2023Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to 311 High Road Loughton Essex IG10 1AH on 7 October 2023 (2 pages)
7 October 2023Statement of affairs (8 pages)
7 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-27
(1 page)
7 October 2023Appointment of a voluntary liquidator (3 pages)
14 July 2023Total exemption full accounts made up to 30 August 2022 (7 pages)
23 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
15 June 2021Termination of appointment of Sandra Helen Keller as a secretary on 15 June 2021 (1 page)
21 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
21 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
4 January 2019Termination of appointment of Ian Brian Keller as a director on 31 December 2018 (1 page)
4 January 2019Cessation of Ian Brian Keller as a person with significant control on 31 December 2018 (1 page)
4 January 2019Change of details for Mr Richard Louis Grant as a person with significant control on 31 December 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(5 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(5 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(6 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(5 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
(5 pages)
17 February 2012Particulars of variation of rights attached to shares (2 pages)
17 February 2012Statement of company's objects (2 pages)
17 February 2012Statement of company's objects (2 pages)
17 February 2012Particulars of variation of rights attached to shares (2 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
(5 pages)
17 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 200
(5 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapplication of article 23 01/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disapplication of article 23 01/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
1 February 2012Appointment of Mr Richard Louis Grant as a director (2 pages)
1 February 2012Appointment of Mr Richard Louis Grant as a director (2 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 August 2010Director's details changed for Ian Brian Keller on 20 August 2010 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from Sterling House, Langston Road Loughton Essex IG10 3TS on 24 August 2010 (1 page)
24 August 2010Director's details changed for Ian Brian Keller on 20 August 2010 (2 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
24 August 2010Registered office address changed from Sterling House, Langston Road Loughton Essex IG10 3TS on 24 August 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 20/08/09; full list of members (3 pages)
3 September 2009Return made up to 20/08/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
11 September 2007Return made up to 20/08/07; full list of members (3 pages)
11 September 2007Return made up to 20/08/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 August 2006Return made up to 20/08/06; full list of members (3 pages)
22 August 2006Return made up to 20/08/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2006Nc inc already adjusted 22/05/06 (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Nc inc already adjusted 22/05/06 (2 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Secretary resigned (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Registered office changed on 30/08/05 from: sterling house langston road loughton essex IG10 3TS (1 page)
30 August 2005Registered office changed on 30/08/05 from: sterling house langston road loughton essex IG10 3TS (1 page)
30 August 2005Ad 21/08/04--------- £ si 100@1=100 (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Ad 21/08/04--------- £ si 100@1=100 (1 page)
30 August 2005Return made up to 20/08/05; full list of members (3 pages)
30 August 2005Location of debenture register (1 page)
30 August 2005Return made up to 20/08/05; full list of members (3 pages)
1 March 2005Registered office changed on 01/03/05 from: 4 chalgrove crescent, clayhall ilford essex IG5 0LU (1 page)
1 March 2005Registered office changed on 01/03/05 from: 4 chalgrove crescent, clayhall ilford essex IG5 0LU (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
18 November 2004Ad 20/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 November 2004Ad 20/08/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned;director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Incorporation (16 pages)
20 August 2004Incorporation (16 pages)