Background WavePink WaveYellow Wave

46 G.M.S LIMITED (04970079)

46 G.M.S LIMITED (04970079) is an active UK company. incorporated on 19 November 2003. with registered office in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 46 G.M.S LIMITED has been registered for 22 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
04970079
Status
active
Type
ltd
Incorporated
19 November 2003
Age
22 years
Address
46 Great Marlborough Street, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

46 G.M.S LIMITED

46 G.M.S LIMITED is an active company incorporated on 19 November 2003 with the registered office located in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 46 G.M.S LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04970079

LTD Company

Age

22 Years

Incorporated 19 November 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

HALLMARK (46 GREAT MARLBOROUGH STREET) LIMITED
From: 19 November 2003To: 3 August 2004
Contact
Address

46 Great Marlborough Street London , W1F 7JW,

Timeline

6 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Nov 03
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Mar 17
Loan Cleared
Mar 17
Director Joined
Jan 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BACON, Andrew

Active
46 Great Marlborough StreetW1F 7JW
Secretary
Appointed 27 Nov 2014

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Born January 1969
Director
Appointed 15 Jan 2021

FATTAL, Nabil Haskel

Active
46 Great Marlborough StreetW1F 7JW
Born December 1961
Director
Appointed 04 Dec 2003

COURTNAGE, Claire Louise

Resigned
Maple Barn, UckfieldTN22 5XZ
Secretary
Appointed 19 Nov 2003
Resigned 04 Dec 2003

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed 04 Dec 2003
Resigned 27 Nov 2014

TAYLOR, Martin Paul

Resigned
Maple Barn, UckfieldTN22 5XZ
Born April 1955
Director
Appointed 19 Nov 2003
Resigned 04 Dec 2003

Persons with significant control

1

Mr Nabil Haskel Fattal

Active
46 Great Marlborough StreetW1F 7JW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Memorandum Articles
1 November 2011
MEM/ARTSMEM/ARTS
Resolution
1 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Dormant
13 November 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
24 May 2006
287Change of Registered Office
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
225Change of Accounting Reference Date
Resolution
13 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
88(2)R88(2)R
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Incorporation Company
19 November 2003
NEWINCIncorporation