Company NameGSFL Limited
DirectorFrank Charles Ladkin
Company StatusActive
Company Number08985710
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frank Charles Ladkin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House 27 Duke Street
Chelmsford
CM1 1HT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameGerald Nicholas Searle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBell House, Bell Street Great Baddow
Chelmsford
Essex
CM2 7JS

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Frank Charles Ladkin
50.00%
Ordinary
1 at £1Gerald Nicholas Searle
50.00%
Ordinary

Financials

Year2014
Net Worth£2,050
Current Liabilities£154,190

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

29 May 2014Delivered on: 3 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 June 2014Delivered on: 5 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property 3 tindal square chelmsford essex CM1 1EH (title number EX747735).
Outstanding

Filing History

27 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 8 April 2017 with updates (7 pages)
6 April 2017Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages)
6 April 2017Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages)
6 April 2017Termination of appointment of Gerald Nicholas Searle as a director on 1 March 2017 (1 page)
6 April 2017Termination of appointment of Gerald Nicholas Searle as a director on 1 March 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
8 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
8 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
5 June 2014Registration of charge 089857100001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
5 June 2014Registration of charge 089857100001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
3 June 2014Registration of charge 089857100002 (36 pages)
3 June 2014Registration of charge 089857100002 (36 pages)
24 April 2014Appointment of Gerald Nicholas Searle as a director (3 pages)
24 April 2014Appointment of Mr Frank Charles Ladkin as a director (3 pages)
24 April 2014Appointment of Mr Frank Charles Ladkin as a director (3 pages)
24 April 2014Appointment of Gerald Nicholas Searle as a director (3 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 April 2014Termination of appointment of Graham Cowan as a director (1 page)
8 April 2014Termination of appointment of Graham Cowan as a director (1 page)