Southend On Sea
Essex
SS2 6HZ
Director Name | Mr Anthony Robert Rubin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Secretary Name | Mr Mark Daniel Rubin |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | www.gscpropertyholdings.co.uk |
---|
Registered Address | Rutland House 90-92 Baxter Avenue Southend On Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,195,469 |
Net Worth | -£6,052,489 |
Current Liabilities | £31,196,766 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
27 March 2012 | Delivered on: 31 March 2012 Satisfied on: 16 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A first legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the days inn hotel, pentagon roundabout, nottingham road, derby t/no DY348944 by way of first fixed charge all estates or interests in the mortgaged property including all rents, see image for full details. Fully Satisfied |
---|---|
7 February 2012 | Delivered on: 9 February 2012 Satisfied on: 16 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the quality hotel cliff road the hoe plymouth t/no DN29404 and all rights in respect of any insurance policy relating to the mortgaged property see image for full details. Fully Satisfied |
23 October 2008 | Delivered on: 31 October 2008 Satisfied on: 16 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
7 September 2006 | Delivered on: 24 January 2007 Satisfied on: 16 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on the 18/01/07 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 60 weaver street glasgow. Fully Satisfied |
7 September 2006 | Delivered on: 12 January 2007 Satisfied on: 16 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on the 04/01/07 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 98 and 100 king street,3-9 queen street and 1 princess street kilmarnock. Fully Satisfied |
7 September 2006 | Delivered on: 9 September 2006 Satisfied on: 16 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
14 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 November 2021 | Appointment of Mr Nicholas Sean Rubin as a director on 10 November 2021 (2 pages) |
29 July 2021 | Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
16 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Director's details changed for Mr Anthony Robert Rubin on 8 July 2020 (2 pages) |
13 July 2020 | Secretary's details changed for Mr Mark Daniel Rubin on 8 July 2020 (1 page) |
13 July 2020 | Director's details changed for Mr Mark Daniel Rubin on 8 July 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
4 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
14 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
11 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 May 2015 | Satisfaction of charge 6 in full (4 pages) |
16 May 2015 | Satisfaction of charge 1 in full (4 pages) |
16 May 2015 | Satisfaction of charge 6 in full (4 pages) |
16 May 2015 | Satisfaction of charge 5 in full (4 pages) |
16 May 2015 | Satisfaction of charge 4 in full (4 pages) |
16 May 2015 | Satisfaction of charge 3 in full (4 pages) |
16 May 2015 | Satisfaction of charge 4 in full (4 pages) |
16 May 2015 | Satisfaction of charge 5 in full (4 pages) |
16 May 2015 | Satisfaction of charge 2 in full (4 pages) |
16 May 2015 | Satisfaction of charge 3 in full (4 pages) |
16 May 2015 | Satisfaction of charge 1 in full (4 pages) |
16 May 2015 | Satisfaction of charge 2 in full (4 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
21 July 2014 | Resolutions
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders
|
23 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
23 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 November 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from 56a Haverstock Hill London NW3 2BH on 28 November 2013 (1 page) |
25 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 December 2008 | Amended full accounts made up to 31 December 2006 (14 pages) |
8 December 2008 | Amended full accounts made up to 31 December 2007 (15 pages) |
8 December 2008 | Amended full accounts made up to 31 December 2006 (14 pages) |
8 December 2008 | Amended full accounts made up to 31 December 2007 (15 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
5 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
22 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 March 2007 | Resolutions
|
22 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
22 March 2007 | Resolutions
|
24 January 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New director appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Ad 20/06/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
3 July 2006 | Ad 20/06/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
20 June 2006 | Incorporation (14 pages) |
20 June 2006 | Incorporation (14 pages) |