Company NameGyrotex Limited
DirectorsGetzel Berger and Moishe Berger
Company StatusActive
Company Number08890923
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Getzel Berger
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 77 Cazenove Road
London
N16 6BB
Director NameMr Moishe Berger
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brantwood Road
Salford
M7 4FL
Secretary NameMrs Pessy Berger
StatusCurrent
Appointed06 August 2014(5 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressFlat 6,77 Cazenove Road
London
N16 6BB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address8 Brantwood Road
Salford
M7 4FL
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

10 February 2017Delivered on: 13 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 5, park lea court, 36 upper park road, salford, M7 4JG &. 11, park lea court, 36 upper park road, salford, M7 4JG &. 35 wellington street west, salford, M7 2EJ &. 39 gainsborough street, salford, M7 4AL &. 9 douglas street, salford, M7 2EE &. 1001, city view, highclere avenue, salford, M7 4ZU.
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
26 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
25 July 2023Registration of charge 088909230003, created on 24 July 2023 (42 pages)
30 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
27 June 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
18 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 1st Floor Unit 1 Grosvenor Way London E5 9nd England to 8 Brantwood Road Salford M7 4FL on 28 May 2019 (1 page)
31 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
24 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
26 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 February 2018Confirmation statement made on 12 February 2018 with updates (5 pages)
8 February 2018Change of share class name or designation (2 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 February 2017Registration of charge 088909230002, created on 10 February 2017 (3 pages)
13 February 2017Registration of charge 088909230001, created on 10 February 2017 (16 pages)
13 February 2017Registration of charge 088909230002, created on 10 February 2017 (3 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Registered office address changed from Ockway House, 2nd Floor 41 Stamford Hill London N16 5SR United Kingdom to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from Ockway House, 2nd Floor 41 Stamford Hill London N16 5SR United Kingdom to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 100
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 100
(3 pages)
24 March 2015Termination of appointment of Barbara Kahan as a director on 4 March 2015 (2 pages)
24 March 2015Termination of appointment of Barbara Kahan as a director on 4 March 2015 (2 pages)
24 March 2015Termination of appointment of Barbara Kahan as a director on 4 March 2015 (2 pages)
18 March 2015Appointment of Mr Moishe Berger as a director on 6 August 2014 (2 pages)
18 March 2015Appointment of Mr Moishe Berger as a director on 6 August 2014 (2 pages)
18 March 2015Appointment of Mrs Pessy Berger as a secretary on 6 August 2014 (2 pages)
18 March 2015Termination of appointment of Barbara Kahan as a director on 4 March 2015 (1 page)
18 March 2015Appointment of Mr Getzel Berger as a director on 6 August 2014 (2 pages)
18 March 2015Appointment of Mr Moishe Berger as a director on 6 August 2014 (2 pages)
18 March 2015Appointment of Mrs Pessy Berger as a secretary on 6 August 2014 (2 pages)
18 March 2015Appointment of Mrs Pessy Berger as a secretary on 6 August 2014 (2 pages)
18 March 2015Appointment of Mr Getzel Berger as a director on 6 August 2014 (2 pages)
18 March 2015Termination of appointment of Barbara Kahan as a director on 4 March 2015 (1 page)
18 March 2015Appointment of Mr Getzel Berger as a director on 6 August 2014 (2 pages)
18 March 2015Termination of appointment of Barbara Kahan as a director on 4 March 2015 (1 page)
17 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
17 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
10 March 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Ockway House, 2Nd Floor 41 Stamford Hill London N16 5SR on 10 March 2015 (1 page)
10 March 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Ockway House, 2Nd Floor 41 Stamford Hill London N16 5SR on 10 March 2015 (1 page)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)