Background WavePink WaveYellow Wave

G & S ASSOCIATES LIMITED (03167293)

G & S ASSOCIATES LIMITED (03167293) is an active UK company. incorporated on 4 March 1996. with registered office in Ruislip. The company operates in the Real Estate Activities sector, engaged in residents property management. G & S ASSOCIATES LIMITED has been registered for 30 years. Current directors include CHIN-A-FAT, Alexander Christopher, DIMON, Stephen.

Company Number
03167293
Status
active
Type
ltd
Incorporated
4 March 1996
Age
30 years
Address
Hunt Blake, Ruislip, HA4 7LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIN-A-FAT, Alexander Christopher, DIMON, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & S ASSOCIATES LIMITED

G & S ASSOCIATES LIMITED is an active company incorporated on 4 March 1996 with the registered office located in Ruislip. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. G & S ASSOCIATES LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03167293

LTD Company

Age

30 Years

Incorporated 4 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

LUDGROVE LIMITED
From: 4 March 1996To: 15 May 1996
Contact
Address

Hunt Blake Jubilee House The Oaks Ruislip, HA4 7LF,

Timeline

5 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Apr 15
Director Left
Feb 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHIN-A-FAT, Alexander Christopher

Active
117 Cleveland Road, LondonW13 0EN
Born March 1957
Director
Appointed 21 May 2007

DIMON, Stephen

Active
Hunt Blake, RuislipHA4 7LF
Born April 1952
Director
Appointed 22 Jan 2025

KEMPSON, Mary

Resigned
14 Sunningdale, LondonW13 8DY
Secretary
Appointed 01 Jul 2006
Resigned 09 Jan 2025

LOCKYER, Rachelle

Resigned
4 Sunningdale, LondonW13 8DY
Secretary
Appointed 04 Mar 1996
Resigned 31 Mar 2001

MALEWSKI, Peter Alexander David

Resigned
56 Woodfield Road, LondonW5 1SH
Secretary
Appointed 23 Feb 2006
Resigned 13 Jul 2006

WILLMANN, Alfred Kurt Rudolf

Resigned
Medius Cottage, Moreton In MarshGL56 9QQ
Secretary
Appointed 01 Apr 2001
Resigned 07 Apr 2005

WOELFEL, Martin

Resigned
20 Templewood, LondonW13 8DQ
Secretary
Appointed 26 May 2005
Resigned 23 Feb 2006

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Mar 1996
Resigned 04 Mar 1996

BUTLAND, David Michael

Resigned
8 Gleneagles, LondonW13 8DZ
Born May 1959
Director
Appointed 30 Jun 2004
Resigned 07 Apr 2005

HELLERMAN, Lotte Anita

Resigned
8 Sunningdale, LondonW13 8DY
Born February 1925
Director
Appointed 04 Mar 1996
Resigned 30 Jun 2004

KANE, Monyene

Resigned
19 Sunningdale, LondonW13 8DY
Born May 1944
Director
Appointed 07 Apr 2005
Resigned 28 May 2007

KEMPSON, Mary

Resigned
14 Sunningdale, LondonW13 8DY
Born June 1937
Director
Appointed 23 Feb 2006
Resigned 09 Jan 2025

LAMBERT, Rosemarie Therese

Resigned
Delamere Road, LondonW5 3JQ
Born September 1962
Director
Appointed 26 Feb 2015
Resigned 09 Feb 2021

WOELFEL, Martin

Resigned
20 Templewood, LondonW13 8DQ
Born October 1950
Director
Appointed 07 Apr 2005
Resigned 08 Jun 2005

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Mar 1996
Resigned 04 Mar 1996
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2007
AAAnnual Accounts
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
287Change of Registered Office
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
13 June 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
23 March 2001
287Change of Registered Office
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1997
AAAnnual Accounts
Legacy
10 December 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 August 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Resolution
14 July 1996
RESOLUTIONSResolutions
Legacy
26 May 1996
224224
Certificate Change Of Name Company
14 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Incorporation Company
4 March 1996
NEWINCIncorporation