Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GFS (PROPERTIES) LIMITED
Company Information for

GFS (PROPERTIES) LIMITED

FOURTH FLOOR, WATSON HOUSE, 54 BAKER STREET, LONDON, W1U 7BU,
Company Registration Number
02702216
Private Limited Company
Active

Company Overview

About Gfs (properties) Ltd
GFS (PROPERTIES) LIMITED was founded on 1992-03-31 and has its registered office in London. The organisation's status is listed as "Active". Gfs (properties) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GFS (PROPERTIES) LIMITED
 
Legal Registered Office
FOURTH FLOOR, WATSON HOUSE
54 BAKER STREET
LONDON
W1U 7BU
Other companies in W1G
 
Filing Information
Company Number 02702216
Company ID Number 02702216
Date formed 1992-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 26/04/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:33:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GFS (PROPERTIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GFS (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD SILVER
Company Secretary 1992-03-31
PATRICK FRANCIS CANNON
Director 1999-10-15
DAVID ADAM QUASTEL
Director 1993-04-11
JONATHAN RICHARD SILVER
Director 1993-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK FRANCIS CANNON
Director 1992-03-31 1998-07-20
JOHN BLAKE
Director 1992-03-31 1994-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN RICHARD SILVER LONDON HOMES LIMITED Company Secretary 1998-06-01 CURRENT 1996-03-18 Active
DAVID ADAM QUASTEL SQ PROPERTIES (CHADWELL HEATH) LIMITED Director 2006-10-25 CURRENT 2006-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Previous accounting period shortened from 28/04/23 TO 27/04/23
2023-04-28CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-28Previous accounting period shortened from 29/04/21 TO 28/04/21
2022-01-28AA01Previous accounting period shortened from 29/04/21 TO 28/04/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/20 FROM Watson House 54 Baker Street London W1U 7BU England
2020-12-14CH01Director's details changed for Mr David Adam Quastel on 2020-12-11
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 74 Wimpole Street London W1G 9RR
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-01-30AA01Previous accounting period shortened from 30/04/17 TO 29/04/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-01AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-14AR0131/03/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2014-03-06AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0131/03/13 ANNUAL RETURN FULL LIST
2013-03-04AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0131/03/12 ANNUAL RETURN FULL LIST
2012-02-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0131/03/11 ANNUAL RETURN FULL LIST
2011-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN RICHARD SILVER on 2011-03-30
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/11 FROM Audley House 56 Kings Road Richmond Surrey TW10 6EP
2011-02-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-17AR0131/03/10 ANNUAL RETURN FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD SILVER / 01/03/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS CANNON / 01/03/2010
2010-02-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-10-13AA30/04/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-21363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-28363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-09363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS; AMEND
2005-02-04363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/02
2002-04-12363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00
2001-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-20288aNEW DIRECTOR APPOINTED
1999-07-14287REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 5 LINDFIELD GARDENS HAMPSTEAD LONDON NW3 6PX
1999-07-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-07-14363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-07-02288bDIRECTOR RESIGNED
1998-08-04ORES13REMOVAL OF AUDITOR 20/07/98
1998-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-03-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-03-27363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-21363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1996-04-15225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/04/96
1996-03-15395PARTICULARS OF MORTGAGE/CHARGE
1996-03-15395PARTICULARS OF MORTGAGE/CHARGE
1995-09-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-07-20AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-04-18363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-11-29ERES13DIRS RES 21/11/94
1994-11-29288DIRECTOR RESIGNED
1994-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-05-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GFS (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GFS (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-03-12 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1996-03-12 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-04-29 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
DEBENTURE 1994-01-07 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
MORTGAGE DEBENTURE 1992-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GFS (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of GFS (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GFS (PROPERTIES) LIMITED
Trademarks
We have not found any records of GFS (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GFS (PROPERTIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GFS (PROPERTIES) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GFS (PROPERTIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GFS (PROPERTIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GFS (PROPERTIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.