Company NameGIM Property Limited
DirectorsGary Pettet and Tracy Jane Pettet
Company StatusActive
Company Number07009490
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Gary Pettet
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosary Gardens
Bushey Heath
Hertfordshire
WD23 4GF
Director NameMrs Tracy Jane Pettet
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 High Street
Dunmow
Essex
CM6 1UU

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

117k at £1Gim Services LTD
50.00%
Ordinary
117k at £1Pettet Pension Scheme
50.00%
Ordinary

Financials

Year2014
Net Worth£317,845
Cash£10,432
Current Liabilities£49,195

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

31 December 2009Delivered on: 15 January 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 October 2009Delivered on: 6 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 803-805 high road, tottenham, london t/no MX464247 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2009Delivered on: 4 November 2009
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

12 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
14 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
21 October 2022Second filing of Confirmation Statement dated 4 September 2018 (3 pages)
20 October 2022Change of share class name or designation (2 pages)
20 October 2022Change of share class name or designation (2 pages)
19 October 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
5 October 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
24 June 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
15 January 2021Second filing for the appointment of Mrs Tracey Pettet as a director (3 pages)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
16 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
9 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/10/2022
(4 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 January 2017Director's details changed for Mrs Tracey Pettet on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Tracey Pettet on 16 January 2017 (2 pages)
9 January 2017Appointment of Mrs Tracey Pettet as a director on 9 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 15/01/21
(3 pages)
9 January 2017Appointment of Mrs Tracey Pettet as a director on 9 January 2017 (2 pages)
8 September 201604/09/16 Statement of Capital gbp 234000 (6 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 4 September 2016 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 234,000
(3 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 234,000
(3 pages)
11 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 234,000
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 22 June 2015 (1 page)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 234,000
(3 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 234,000
(3 pages)
2 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 234,000
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 234,000
(3 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 234,000
(3 pages)
9 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 234,000
(3 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 234,000
(4 pages)
12 January 2010Statement of capital following an allotment of shares on 23 October 2009
  • GBP 234,000
(4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 September 2009Incorporation (17 pages)
4 September 2009Incorporation (17 pages)