Company NameGMB Group London Ltd
DirectorGeorge Beitis
Company StatusActive
Company Number07955614
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 2 months ago)
Previous NameGMB Construction Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr George Beitis
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanford Rivers Farmhouse London Road
Stanford Rivers
Ongar
CM5 9PP

Contact

Websitewww.gmb-ltd.com
Email address[email protected]
Telephone07 595883753
Telephone regionMobile

Location

Registered AddressStanford Rivers Farmhouse London Road
Stanford Rivers
Ongar
CM5 9PP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishStanford Rivers
WardPassingford

Shareholders

1 at £1George Beitis
100.00%
Ordinary

Financials

Year2014
Net Worth£31,382
Cash£116,188
Current Liabilities£87,541

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

27 January 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
15 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
7 November 2023Registered office address changed from 143 West Grove Woodford Green IG8 7NW United Kingdom to Stanford Rivers Farmhouse London Road Stanford Rivers Ongar CM5 9PP on 7 November 2023 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
4 August 2022Company name changed gmb construction management LIMITED\certificate issued on 04/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-03
(3 pages)
14 March 2022Change of details for Mr George Matthew Beitis as a person with significant control on 14 March 2022 (2 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr George Beitis on 10 January 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
14 August 2018Amended total exemption full accounts made up to 28 February 2017 (6 pages)
16 July 2018Registered office address changed from 150 West Grove Woodford Green Essex IG8 7NW England to 143 West Grove Woodford Green IG8 7NW on 16 July 2018 (1 page)
16 July 2018Registered office address changed from 143 West Grove Woodford Green IG8 7NW England to 143 West Grove Woodford Green IG8 7NW on 16 July 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
30 November 2015Registered office address changed from C/O Brian G Lonis & Co Accountants 12E Manor Road London N16 5SA to 150 West Grove Woodford Green Essex IG8 7NW on 30 November 2015 (1 page)
30 November 2015Registered office address changed from C/O Brian G Lonis & Co Accountants 12E Manor Road London N16 5SA to 150 West Grove Woodford Green Essex IG8 7NW on 30 November 2015 (1 page)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 September 2015Director's details changed for Mr George Beitis on 18 September 2015 (2 pages)
18 September 2015Director's details changed for Mr George Beitis on 18 September 2015 (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(3 pages)
29 December 2014Registered office address changed from 150 West Grove Woodford Green Essex IG8 7NW to C/O Brian G Lonis & Co Accountants 12E Manor Road London N16 5SA on 29 December 2014 (1 page)
29 December 2014Registered office address changed from 150 West Grove Woodford Green Essex IG8 7NW to C/O Brian G Lonis & Co Accountants 12E Manor Road London N16 5SA on 29 December 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
22 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1
(3 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
20 February 2012Incorporation (24 pages)
20 February 2012Incorporation (24 pages)