Company NameGismop Limited
Company StatusActive
Company Number02327001
CategoryPrivate Limited Company
Incorporation Date9 December 1988(35 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jack Wyatt Eden
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Castle Hill Road
Prestwich
Manchester
Lancashire
M25 0FR
Director NameMr Harvey Simon
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address12 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Director NameMr Andrew Barratt Zatman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage 35 Singleton Road
Salford
Lancashire
M7 4NN
Secretary NameMr Harvey Simon
NationalityBritish
StatusCurrent
Appointed01 February 2008(19 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Park Hill Drive
Whitefield
Manchester
Lancashire
M45 7PD
Secretary NameMr Andrew Barratt Zatman
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Cottage 35 Singleton Road
Salford
Lancashire
M7 4NN

Contact

Websitewww.harveysimon.co.uk
Telephone0161 8722666
Telephone regionManchester

Location

Registered AddressPremier House Premier House
433 Chester Road Old Trafford
Manchester
Lancs
M16 9HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

51.4k at £1Sharon Eden
29.99%
Ordinary
40k at £1J.w. Eden
23.34%
Ordinary
40k at £1Mr Andrew Zatman
23.34%
Ordinary
40k at £1Mr Harvey Simon
23.34%
Ordinary

Financials

Year2014
Net Worth£204,933
Cash£26,207
Current Liabilities£26,499

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 January 2022Registered office address changed from 433 Chester Road Manchester M16 9HA to Premier House Premier House 433 Chester Road Old Trafford Manchester Lancs M16 9HA on 25 January 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 171,400
(6 pages)
19 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 171,400
(6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 171,400
(6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 171,400
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 171,400
(6 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 171,400
(6 pages)
24 December 2013Amended accounts made up to 31 March 2013 (6 pages)
24 December 2013Amended accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 February 2010Director's details changed for Mr Jack Eden on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Jack Eden on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Andrew Zatman on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Harvey Simon on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Andrew Zatman on 11 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Harvey Simon on 18 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
4 February 2008New secretary appointed (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 March 2006Return made up to 31/12/05; full list of members (8 pages)
29 March 2006Return made up to 31/12/05; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
29 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 January 2002Return made up to 31/12/01; full list of members (8 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 March 2000Return made up to 31/12/99; full list of members (8 pages)
14 March 2000Return made up to 31/12/99; full list of members (8 pages)
10 March 1999Registered office changed on 10/03/99 from: 3RD. Floor 1, princess street manchester M2 4DF. (1 page)
10 March 1999Registered office changed on 10/03/99 from: 3RD. Floor 1, princess street manchester M2 4DF. (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 April 1997Return made up to 31/12/96; no change of members (4 pages)
22 April 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (4 pages)
17 January 1995Return made up to 31/12/94; no change of members (4 pages)
17 January 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
19 January 1994Return made up to 31/12/93; no change of members (4 pages)
19 January 1994Return made up to 31/12/93; no change of members (4 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
1 February 1993Accounts for a small company made up to 31 March 1992 (4 pages)
22 January 1993Return made up to 31/12/92; full list of members (6 pages)
22 January 1993Return made up to 31/12/92; full list of members (6 pages)
24 March 1992Registered office changed on 24/03/92 from: 3RD. Floor 1, princess street manchester M2 4DF. (1 page)
24 March 1992Return made up to 31/12/91; no change of members (6 pages)
24 March 1992Return made up to 31/12/91; no change of members (6 pages)
24 March 1992Registered office changed on 24/03/92 from: 3RD. Floor 1, princess street manchester M2 4DF. (1 page)
13 March 1992Registered office changed on 13/03/92 from: 12 tib lane manchester M2 4JB (1 page)
13 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
13 March 1992Registered office changed on 13/03/92 from: 12 tib lane manchester M2 4JB (1 page)
13 March 1992Accounts for a small company made up to 31 March 1991 (4 pages)
7 June 1991Return made up to 31/12/90; no change of members (6 pages)
7 June 1991Return made up to 31/12/90; no change of members (6 pages)
6 March 1991Full accounts made up to 31 March 1990 (5 pages)
6 March 1991Full accounts made up to 31 March 1990 (5 pages)
23 May 1990Return made up to 31/12/89; full list of members (4 pages)
23 May 1990Return made up to 31/12/89; full list of members (4 pages)
22 March 1989Registered office changed on 22/03/89 from: 70/74 city rd london EC1Y 2DQ (1 page)
22 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 March 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
22 March 1989Registered office changed on 22/03/89 from: 70/74 city rd london EC1Y 2DQ (1 page)
20 March 1989£ nc 170000/171400 (1 page)
20 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 March 1989£ nc 170000/171400 (1 page)
20 March 1989Wd 09/03/89 ad 13/03/89--------- £ si 171398@1=171398 £ ic 2/171400 (2 pages)
20 March 1989Wd 09/03/89 ad 13/03/89--------- £ si 171398@1=171398 £ ic 2/171400 (2 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 March 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1988Incorporation (16 pages)
9 December 1988Incorporation (16 pages)