Background WavePink WaveYellow Wave

GESTETNER (EASTERN) LIMITED (00237178)

GESTETNER (EASTERN) LIMITED (00237178) is an active UK company. incorporated on 15 February 1929. with registered office in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GESTETNER (EASTERN) LIMITED has been registered for 97 years. Current directors include ANZSAR, Seyed Jemaldeen Muhammed.

Company Number
00237178
Status
active
Type
ltd
Incorporated
15 February 1929
Age
97 years
Address
C/O Gkp Viglen House, Wembley, HA0 1HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANZSAR, Seyed Jemaldeen Muhammed
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GESTETNER (EASTERN) LIMITED

GESTETNER (EASTERN) LIMITED is an active company incorporated on 15 February 1929 with the registered office located in Wembley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GESTETNER (EASTERN) LIMITED was registered 97 years ago.(SIC: 70100)

Status

active

Active since 97 years ago

Company No

00237178

LTD Company

Age

97 Years

Incorporated 15 February 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

G.E.L. SERVICES LIMITED
From: 16 April 1997To: 20 February 2001
GESTETNER (EASTERN) LIMITED
From: 15 February 1929To: 16 April 1997
Contact
Address

C/O Gkp Viglen House Alperton Lane Wembley, HA0 1HD,

Previous Addresses

Cot Hayes, Shop Lane Leckhampstead Newbury Berkshire RG20 8QG
From: 15 February 1929To: 3 April 2026
Timeline

4 key events • 1929 - 2015

Funding Officers Ownership
Company Founded
Feb 29
Funding Round
Oct 11
Director Joined
Jan 12
Director Left
Jan 15
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

ANZSAR, Seyed Jemaldeen Muhammed

Active
Alperton Lane, WembleyHA0 1HD
Born August 1952
Director
Appointed 04 Dec 1997

HANSCOMB, Heledd Mair

Resigned
4 Cambrian Close, LondonSE27 0BS
Secretary
Appointed 23 May 1994
Resigned 10 Apr 1995

SOKEL, Jeremy Nigel

Resigned
Flat 4 22 Carlingford Road, LondonNW3 1RX
Secretary
Appointed N/A
Resigned 23 May 1994

STRIKE, Laurence Adair

Resigned
Alperton Lane, WembleyHA0 1HD
Secretary
Appointed 04 Dec 1997
Resigned 16 Feb 2026

NRG CORPORATE SERVICES LTD

Resigned
66 Chiltern Street, LondonW1U 4AG
Corporate secretary
Appointed 10 Apr 1995
Resigned 04 Dec 1997

EMMANUEL, Timothy

Resigned
Cot Hayes, Shop Lane, NewburyRG20 8QG
Born December 1964
Director
Appointed 06 Jan 2012
Resigned 24 Dec 2014

GESTETNER, David

Resigned
Flat 20 Ellerton House, LondonW1H 7FF
Born June 1937
Director
Appointed N/A
Resigned 07 Sept 1993

KING, Stephen John

Resigned
1 Lancaster Mews, RichmondTW10 6RG
Born May 1949
Director
Appointed 30 Mar 1994
Resigned 04 Dec 1997

LEWIS, Richard Leslie Ernest

Resigned
157 Park Avenue, RuislipHA4 7UN
Born June 1932
Director
Appointed N/A
Resigned 11 Oct 1994

MELGAARD, Ronald Gregory

Resigned
46 Chepstow Villas, LondonW11 2QY
Born April 1950
Director
Appointed N/A
Resigned 29 Apr 1992

SNOW, Sarah Elizabeth

Resigned
284 Earls Court Road, LondonSW5 9AS
Born December 1956
Director
Appointed 29 Apr 1992
Resigned 12 Aug 1994

STYLIANOU, Harry Agis

Resigned
70a Century Court, LondonNW8 9LD
Born October 1950
Director
Appointed 05 Dec 2000
Resigned 19 Jul 2006

WELLER, David Roy

Resigned
Allington, MicheldeverSO21 3DF
Born July 1955
Director
Appointed 17 Dec 1996
Resigned 04 Dec 1997

WOODS, Andrew Clive

Resigned
57 Burnaby Gardens, LondonW4 3DR
Born December 1947
Director
Appointed 11 Oct 1994
Resigned 01 Jun 1997

Persons with significant control

1

Mr Seyed Jemaldeen Muhammed Anzsar

Active
Alperton Lane, WembleyHA0 1HD
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Memorandum Articles
14 October 2021
MAMA
Accounts With Accounts Type Micro Entity
18 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
190190
Legacy
16 April 2007
353353
Legacy
16 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
287Change of Registered Office
Legacy
12 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
88(2)R88(2)R
Resolution
11 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2001
AAAnnual Accounts
Legacy
17 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
20 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Resolution
15 October 1998
RESOLUTIONSResolutions
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Certificate Change Of Name Company
15 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1997
288cChange of Particulars
Legacy
11 April 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1997
AUDAUD
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
88(3)88(3)
Legacy
10 November 1996
88(2)O88(2)O
Legacy
30 October 1996
88(2)P88(2)P
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
30 October 1996
123Notice of Increase in Nominal Capital
Legacy
15 October 1996
288cChange of Particulars
Legacy
16 September 1996
88(3)88(3)
Legacy
16 September 1996
88(2)O88(2)O
Legacy
10 September 1996
88(2)P88(2)P
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Resolution
29 August 1996
RESOLUTIONSResolutions
Legacy
29 August 1996
123Notice of Increase in Nominal Capital
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
19 April 1995
288288
Legacy
13 April 1995
363x363x
Legacy
18 October 1994
225(1)225(1)
Legacy
18 October 1994
288288
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
1 June 1994
288288
Legacy
21 April 1994
363x363x
Legacy
11 April 1994
288288
Resolution
9 February 1994
RESOLUTIONSResolutions
Resolution
9 February 1994
RESOLUTIONSResolutions
Resolution
9 February 1994
RESOLUTIONSResolutions
Resolution
9 February 1994
RESOLUTIONSResolutions
Resolution
9 February 1994
RESOLUTIONSResolutions
Resolution
9 February 1994
RESOLUTIONSResolutions
Legacy
28 September 1993
288288
Accounts With Accounts Type Full
1 September 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
288288
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
6 May 1992
288288
Legacy
10 April 1992
363x363x
Legacy
3 April 1992
288288
Legacy
21 August 1991
363x363x
Legacy
11 July 1991
288288
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
17 March 1991
288288
Legacy
14 March 1991
288288
Legacy
18 December 1990
363363
Legacy
15 November 1990
288288
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
6 August 1990
288288
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
12 December 1989
288288
Legacy
29 November 1989
288288
Legacy
15 September 1989
353353
Legacy
13 September 1989
287Change of Registered Office
Legacy
14 April 1989
288288
Legacy
5 April 1989
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Legacy
20 September 1988
363363
Legacy
6 June 1988
288288
Legacy
12 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Legacy
3 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Legacy
24 July 1986
288288
Certificate Change Of Name Company
26 April 1946
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 February 1929
MISCMISC
Incorporation Company
15 February 1929
NEWINCIncorporation