Company NameGd Enterprise Limited
DirectorsMinh Tran and Chi Vy Truong
Company StatusActive
Company Number03053436
CategoryPrivate Limited Company
Incorporation Date5 May 1995(29 years ago)

Business Activity

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

Directors

Director NameMr Minh Tran
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleTrader
Country of ResidenceEngland
Correspondence Address469 Kingsway
Manchester
M19 1NR
Director NameMr Chi Vy Truong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(24 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address469 Kingsway
Manchester
M19 1NR
Director NameMr Kiem Van Ngo
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(2 weeks after company formation)
Appointment Duration22 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Princess Street
Manchester
Lancashire
M1 4HT
Director NameMs Thao Tran Ngo
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(2 weeks after company formation)
Appointment Duration22 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Princess Street
Manchester
M1 4HT
Secretary NameMr Kiem Van Ngo
NationalityBritish
StatusResigned
Appointed19 May 1995(2 weeks after company formation)
Appointment Duration22 years (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Princess Street
Manchester
Lancashire
M1 4HT
Director NameThong Ngo
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(1 year, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Princess Street
Manchester
M1 4HT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCKW Chartered Accountants
469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5k at £1Kiem Van Ngo
49.95%
Ordinary
5k at £1Thao Tran Ngo
49.95%
Ordinary
10 at £1Thong Chi Ngo
0.10%
Ordinary

Financials

Year2014
Net Worth£118,511
Cash£888
Current Liabilities£47,082

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Charges

28 July 1995Delivered on: 1 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 85/87 princes street manchester t/n GM520391 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
10 July 1995Delivered on: 15 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 October 2023Micro company accounts made up to 31 May 2023 (2 pages)
28 April 2023Director's details changed for Mr Minh Tran on 21 April 2023 (2 pages)
28 April 2023Director's details changed for Mr Minh Tran on 21 April 2023 (2 pages)
28 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 May 2022 (2 pages)
4 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
13 August 2021Micro company accounts made up to 31 May 2021 (2 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
22 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
29 November 2019Appointment of Mr Chi Vy Truong as a director on 29 November 2019 (2 pages)
14 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
15 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
23 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
19 October 2017Termination of appointment of Thong Ngo as a director on 1 June 2017 (1 page)
19 October 2017Cessation of Kiem Van Ngo as a person with significant control on 1 June 2017 (1 page)
19 October 2017Termination of appointment of Kiem Van Ngo as a director on 1 June 2017 (1 page)
19 October 2017Termination of appointment of Kiem Van Ngo as a secretary on 1 June 2017 (1 page)
19 October 2017Notification of Minh Tran as a person with significant control on 1 June 2017 (2 pages)
19 October 2017Cessation of Kiem Van Ngo as a person with significant control on 1 June 2017 (1 page)
19 October 2017Notification of Minh Tran as a person with significant control on 1 June 2017 (2 pages)
19 October 2017Cessation of Thao Tran Ngo as a person with significant control on 1 June 2017 (1 page)
19 October 2017Termination of appointment of Thao Tran Ngo as a director on 1 June 2017 (1 page)
19 October 2017Termination of appointment of Kiem Van Ngo as a director on 1 June 2017 (1 page)
19 October 2017Termination of appointment of Thao Tran Ngo as a director on 1 June 2017 (1 page)
19 October 2017Termination of appointment of Thong Ngo as a director on 1 June 2017 (1 page)
19 October 2017Cessation of Thao Tran Ngo as a person with significant control on 1 June 2017 (1 page)
19 October 2017Termination of appointment of Kiem Van Ngo as a secretary on 1 June 2017 (1 page)
13 June 2017Satisfaction of charge 1 in full (4 pages)
13 June 2017Satisfaction of charge 1 in full (4 pages)
13 June 2017Satisfaction of charge 2 in full (4 pages)
13 June 2017Satisfaction of charge 2 in full (4 pages)
9 June 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
9 June 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
9 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
2 June 2017Appointment of Mr Minh Tran as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Minh Tran as a director on 1 June 2017 (2 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(6 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(6 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(6 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,000
(6 pages)
29 September 2014Registered office address changed from Imex House, C/O Ck Wong & Co 40 Princess Street Manchester Lancashire M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Imex House, C/O Ck Wong & Co 40 Princess Street Manchester Lancashire M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(6 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(6 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10,000
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Thao Tran Ngo on 5 May 2010 (2 pages)
14 May 2010Director's details changed for Kiem Van Ngo on 5 May 2010 (2 pages)
14 May 2010Director's details changed for Thao Tran Ngo on 5 May 2010 (2 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Thao Tran Ngo on 5 May 2010 (2 pages)
14 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Kiem Van Ngo on 5 May 2010 (2 pages)
14 May 2010Director's details changed for Kiem Van Ngo on 5 May 2010 (2 pages)
14 May 2010Director's details changed for Thong Ngo on 5 May 2010 (2 pages)
14 May 2010Director's details changed for Thong Ngo on 5 May 2010 (2 pages)
14 May 2010Director's details changed for Thong Ngo on 5 May 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
12 June 2009Return made up to 05/05/09; full list of members (4 pages)
12 June 2009Return made up to 05/05/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 May 2008Return made up to 05/05/08; full list of members (4 pages)
20 May 2008Return made up to 05/05/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
8 May 2007Return made up to 05/05/07; full list of members (3 pages)
8 May 2007Location of debenture register (1 page)
8 May 2007Registered office changed on 08/05/07 from: c/o ck wong chartered accountants unit 222 citibase 40 princess street manchester lancashire M1 6DE (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of register of members (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Registered office changed on 08/05/07 from: c/o ck wong chartered accountants unit 222 citibase 40 princess street manchester lancashire M1 6DE (1 page)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 05/05/06; full list of members (3 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 05/05/06; full list of members (3 pages)
9 May 2006Director's particulars changed (1 page)
2 May 2006Registered office changed on 02/05/06 from: 85-87 princess street manchester lancs M1 4HT (1 page)
2 May 2006Registered office changed on 02/05/06 from: 85-87 princess street manchester lancs M1 4HT (1 page)
4 January 2006Registered office changed on 04/01/06 from: C.K. Wong and co 48 faulkner street manchester M1 4FH (1 page)
4 January 2006Registered office changed on 04/01/06 from: C.K. Wong and co 48 faulkner street manchester M1 4FH (1 page)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005Return made up to 05/05/05; full list of members (3 pages)
20 June 2005Return made up to 05/05/05; full list of members (3 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 September 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 June 2004Return made up to 05/05/04; full list of members (3 pages)
7 June 2004Return made up to 05/05/04; full list of members (3 pages)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 November 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
11 May 2003Return made up to 05/05/03; full list of members (7 pages)
11 May 2003Return made up to 05/05/03; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
18 July 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
17 May 2002Return made up to 05/05/02; full list of members (7 pages)
17 May 2002Return made up to 05/05/02; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
18 October 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
18 May 2001Return made up to 05/05/01; full list of members (7 pages)
18 May 2001Return made up to 05/05/01; full list of members (7 pages)
9 February 2001Full accounts made up to 31 May 2000 (8 pages)
9 February 2001Full accounts made up to 31 May 2000 (8 pages)
2 June 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
2 June 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
(7 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
6 June 1999Return made up to 05/05/99; no change of members (4 pages)
6 June 1999Return made up to 05/05/99; no change of members (4 pages)
25 November 1998Full accounts made up to 31 May 1998 (12 pages)
25 November 1998Full accounts made up to 31 May 1998 (12 pages)
14 May 1998Return made up to 05/05/98; no change of members (4 pages)
14 May 1998Return made up to 05/05/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 May 1997 (8 pages)
14 October 1997Full accounts made up to 31 May 1997 (8 pages)
21 May 1997Return made up to 05/05/97; full list of members (6 pages)
21 May 1997Return made up to 05/05/97; full list of members (6 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Ad 21/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
26 March 1997Ad 21/03/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
13 March 1997Return made up to 05/05/96; full list of members (6 pages)
13 March 1997Return made up to 05/05/96; full list of members (6 pages)
26 November 1996Full accounts made up to 31 May 1996 (8 pages)
26 November 1996Ad 20/11/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 November 1996Full accounts made up to 31 May 1996 (8 pages)
26 November 1996Ad 20/11/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 1995£ nc 1000/238000 26/05/95 (1 page)
1 June 1995£ nc 1000/238000 26/05/95 (1 page)
1 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 May 1995Registered office changed on 25/05/95 from: 82-86 deansgate manchester M3 2ER (1 page)
25 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 May 1995Secretary resigned;new director appointed (2 pages)
25 May 1995Registered office changed on 25/05/95 from: 82-86 deansgate manchester M3 2ER (1 page)
25 May 1995Secretary resigned;new director appointed (2 pages)
25 May 1995New secretary appointed;director resigned;new director appointed (2 pages)
5 May 1995Incorporation (20 pages)
5 May 1995Incorporation (20 pages)