Background WavePink WaveYellow Wave

G & M ENTERPRISES LTD (06797567)

G & M ENTERPRISES LTD (06797567) is an active UK company. incorporated on 21 January 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. G & M ENTERPRISES LTD has been registered for 17 years. Current directors include REINER, Leah.

Company Number
06797567
Status
active
Type
ltd
Incorporated
21 January 2009
Age
17 years
Address
137 Wargrave Avenue, London, N15 6TX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
REINER, Leah
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & M ENTERPRISES LTD

G & M ENTERPRISES LTD is an active company incorporated on 21 January 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. G & M ENTERPRISES LTD was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06797567

LTD Company

Age

17 Years

Incorporated 21 January 2009

Size

N/A

Accounts

ARD: 2/2

Up to Date

16 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 2 February 2026 (2 months ago)
Period: 30 January 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 May 2026
Period: 1 February 2024 - 2 February 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

G M FURNITURE LTD
From: 24 January 2012To: 30 January 2012
REVECREE LIMITED
From: 21 January 2009To: 24 January 2012
Contact
Address

137 Wargrave Avenue South Tottenham London, N15 6TX,

Previous Addresses

50 Craven Park Road South Tottenahm London N15 6AB
From: 16 October 2013To: 25 January 2016
52 East Bank London N16 5PZ United Kingdom
From: 23 January 2012To: 16 October 2013
3a the Vale London NW11 8SB
From: 21 January 2009To: 23 January 2012
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Feb 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jan 15
Director Left
Feb 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 16
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
May 21
Director Left
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 23
Loan Secured
Sept 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

REINER, Leah

Active
Wargrave Avenue, LondonN15 6TX
Born February 1986
Director
Appointed 18 May 2021

LUBIN, Svetlana

Resigned
3a The Vale, LondonNW11 8SB
Secretary
Appointed 21 Jan 2009
Resigned 21 Jan 2012

MANN, Pincus, Mr.

Resigned
Craven Park Road, LondonN15 6AB
Secretary
Appointed 21 Jan 2012
Resigned 04 Feb 2015

GOLDBERG, Eluzer

Resigned
Warwick Grove, LondonE5 9LB
Born August 1991
Director
Appointed 21 Jan 2012
Resigned 16 Oct 2013

LANGBERG, Aron

Resigned
Lampard Grove, LondonN16 6UZ
Born September 1976
Director
Appointed 16 Apr 2013
Resigned 28 Oct 2013

LANGBERG, Eliot

Resigned
Osbaldeston Road, LondonN16 6NL
Born March 1968
Director
Appointed 16 Oct 2013
Resigned 17 Oct 2014

LUBIN, Kurt, Mr.

Resigned
The Vale, LondonNW11 8SB
Born July 1959
Director
Appointed 21 Jan 2009
Resigned 21 Jan 2012

MANN, Pincus

Resigned
East Bank, LondonN16 5PZ
Born April 1973
Director
Appointed 21 Jan 2012
Resigned 16 Apr 2013

REINER, Chaim

Resigned
Ashtead Road, LondonE5 9BH
Born May 1985
Director
Appointed 08 Sept 2014
Resigned 20 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Leah Reiner

Active
Wargrave Avenue, LondonN15 6TX
Born February 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019

Mr Chaim Reiner

Ceased
Wargrave Avenue, LondonN15 6TX
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 02 Sept 2019
Fundings
Financials
Latest Activities

Filing History

96

Change Account Reference Date Company Current Shortened
2 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
5 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Memorandum Articles
23 November 2023
MAMA
Resolution
23 November 2023
RESOLUTIONSResolutions
Resolution
20 November 2023
RESOLUTIONSResolutions
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
25 October 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
25 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Termination Director Company With Name
27 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Incorporation Company
21 January 2009
NEWINCIncorporation