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

G.M. FINANCE LIMITED

GM FINANCE LTD, LINCOLN HOUSE, 137-143 HAMMERSMITH ROAD, LONDON, W14 0QL,
Company Registration Number
02661721
Private Limited Company
Active

Company Overview

About G.m. Finance Ltd
G.M. FINANCE LIMITED was founded on 1991-11-11 and has its registered office in London. The organisation's status is listed as "Active". G.m. Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
G.M. FINANCE LIMITED
 
Legal Registered Office
GM FINANCE LTD
LINCOLN HOUSE
137-143 HAMMERSMITH ROAD
LONDON
W14 0QL
Other companies in W14
 
Filing Information
Company Number 02661721
Company ID Number 02661721
Date formed 1991-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 19:15:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.M. FINANCE 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 G.M. FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ARIF HUSAIN
Company Secretary 2001-08-15
TAMEEM AUCHI
Director 2006-10-31
ARIF HUSAIN
Director 1992-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
TAMEEM AUCHI
Company Secretary 2006-10-31 2010-01-01
CHARLES LEONIDAS PANAYIDES
Director 1992-01-09 2006-10-31
JAMES DOUGLAS STRACHAN GORDON
Company Secretary 1995-10-02 2001-10-01
IBMS SECRETARIES LIMITED
Company Secretary 1993-09-16 1995-10-02
MICHAEL JAMES MCGURGAN
Company Secretary 1992-01-09 1993-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARIF HUSAIN PLANTSET LIMITED Company Secretary 2004-03-26 CURRENT 1989-07-10 Active - Proposal to Strike off
ARIF HUSAIN SILVERSHIRE LIMITED Company Secretary 2004-03-26 CURRENT 1989-07-17 Active - Proposal to Strike off
ARIF HUSAIN FINEX MANAGEMENT LIMITED Company Secretary 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-10-21
ARIF HUSAIN G.M. AIRLINES LIMITED Company Secretary 2001-10-31 CURRENT 1990-04-12 Active - Proposal to Strike off
ARIF HUSAIN SRW PETROLEUM LIMITED Company Secretary 2001-08-15 CURRENT 1991-12-23 Active - Proposal to Strike off
ARIF HUSAIN GENMED COMMERCIAL FINANCE LIMITED Company Secretary 2001-08-15 CURRENT 1989-09-26 Active
ARIF HUSAIN GENERAL MEDITERRANEAN HOLDING (UK) LIMITED Company Secretary 2001-08-15 CURRENT 1991-06-07 Active
ARIF HUSAIN HYDE PARK ESTATES LIMITED Company Secretary 2001-08-15 CURRENT 1995-08-04 Active
TAMEEM AUCHI BAYKA PROPERTIES LIMITED Director 2017-12-20 CURRENT 2007-12-27 Active
TAMEEM AUCHI GMH MOTORSPORT LIMITED Director 2010-04-21 CURRENT 2010-03-23 Active - Proposal to Strike off
TAMEEM AUCHI SURECARE ESTATES LIMITED Director 2008-04-01 CURRENT 2006-11-09 Active
TAMEEM AUCHI MEDITECH (UK) LIMITED Director 2006-10-31 CURRENT 1993-03-25 Active - Proposal to Strike off
TAMEEM AUCHI GENMED COMMERCIAL FINANCE LIMITED Director 2006-10-31 CURRENT 1989-09-26 Active
TAMEEM AUCHI HYDE PARK ESTATES LIMITED Director 2003-12-18 CURRENT 1995-08-04 Active
ARIF HUSAIN ABACUS CORPORATE FINANCE LIMITED Director 2016-07-12 CURRENT 2016-07-12 Active
ARIF HUSAIN ABACUS COMMERCIAL FINANCE LTD Director 2014-04-02 CURRENT 2014-03-31 Active - Proposal to Strike off
ARIF HUSAIN ABACUS CORPORATE FINANCE UK LTD Director 2012-09-01 CURRENT 2012-08-24 Dissolved 2016-06-28
ARIF HUSAIN LOCUTUS INVESTMENT CAPITAL LIMITED Director 2011-03-29 CURRENT 2011-03-22 Dissolved 2014-11-04
ARIF HUSAIN GMH MOTORSPORT LIMITED Director 2010-04-21 CURRENT 2010-03-23 Active - Proposal to Strike off
ARIF HUSAIN LE ROYAL HOTELS LIMITED Director 2009-01-01 CURRENT 2007-02-12 Active
ARIF HUSAIN ARABIC NEWS BROADCASTING UK LTD Director 2007-05-15 CURRENT 2002-04-11 Active - Proposal to Strike off
ARIF HUSAIN HYDE PARK ESTATES LIMITED Director 2004-01-05 CURRENT 1995-08-04 Active
ARIF HUSAIN FINEX MANAGEMENT LIMITED Director 2002-05-24 CURRENT 2002-05-24 Dissolved 2014-10-21
ARIF HUSAIN MEDITECH (UK) LIMITED Director 1993-04-21 CURRENT 1993-03-25 Active - Proposal to Strike off
ARIF HUSAIN GENMED COMMERCIAL FINANCE LIMITED Director 1992-09-26 CURRENT 1989-09-26 Active
ARIF HUSAIN SILVERSHIRE LIMITED Director 1992-07-17 CURRENT 1989-07-17 Active - Proposal to Strike off
ARIF HUSAIN PLANTSET LIMITED Director 1992-07-10 CURRENT 1989-07-10 Active - Proposal to Strike off
ARIF HUSAIN SRW PETROLEUM LIMITED Director 1992-01-17 CURRENT 1991-12-23 Active - Proposal to Strike off
ARIF HUSAIN GENERAL MEDITERRANEAN HOLDING (UK) LIMITED Director 1992-01-09 CURRENT 1991-06-07 Active
ARIF HUSAIN ORBITCREST LIMITED Director 1991-07-04 CURRENT 1989-07-04 Active - Proposal to Strike off
ARIF HUSAIN G.M. AIRLINES LIMITED Director 1991-04-12 CURRENT 1990-04-12 Active - Proposal to Strike off
ARIF HUSAIN LETAP LABORATORIES LIMITED Director 1991-03-30 CURRENT 1985-11-25 Dissolved 2016-04-05

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
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-06-11PSC07CESSATION OF TAMEEM AUCHI AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11PSC02Notification of General Mediterranean Holding (Uk) Ltd as a person with significant control on 2021-06-01
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMEEM AUCHI
2018-03-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026617210002
2017-12-27PSC07CESSATION OF ARIF HUSAIN AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 14000000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026617210002
2016-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 14000000
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 14000000
2014-11-07AR0101/11/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 14000000
2013-11-19AR0101/11/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-29AR0101/11/11 ANNUAL RETURN FULL LIST
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/11 FROM Lincoln House 137-143 Hammersmith Road London W14 0Q2
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-29AR0101/11/10 ANNUAL RETURN FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11AR0101/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAMEEM AUCHI / 01/01/2010
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY TAMEEM AUCHI
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-30363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-12-06288bDIRECTOR RESIGNED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-21363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-11363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-12363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-06363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 364-366 KENSINGTON HIGH STREET LONDON W14 8NS
2002-11-02244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-26363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-06288bSECRETARY RESIGNED
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-08-21288aNEW SECRETARY APPOINTED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-12-18123£ NC 10000000/15000000 30/09/99
2000-12-18ORES04NC INC ALREADY ADJUSTED 30/09/99
2000-12-15363aRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
2000-12-08363aRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS; AMEND
2000-11-26363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-11-02244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-0888(2)RAD 30/09/99--------- £ SI 4000000@1=4000000 £ IC 5750002/9750002
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-22ORES04£ NC 5000000/10000000 14/
1999-01-22123NC INC ALREADY ADJUSTED 14/12/98
1999-01-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/98
1999-01-22SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 14/12/98
1999-01-2288(2)RAD 14/12/98--------- £ SI 5750000@1=5750000 £ IC 2/5750002
1998-12-04363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-27363sRETURN MADE UP TO 01/11/97; CHANGE OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-21123£ NC 100000/5000000 07/07/97
1997-07-21ORES04NC INC ALREADY ADJUSTED 07/07/97
1996-11-14363(288)SECRETARY'S PARTICULARS CHANGED
1996-11-14363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to G.M. FINANCE 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 G.M. FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-02-03 Outstanding BANQUE CONTINENTALE DU LUXEMBOURG S.A.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 G.M. FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of G.M. FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.M. FINANCE LIMITED
Trademarks
We have not found any records of G.M. FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE HYDE PARK ESTATES LIMITED 1996-06-11 Outstanding
FIRST FIXED CHARGE HYDE PARK ESTATES LIMITED 1996-06-14 Outstanding

We have found 2 mortgage charges which are owed to G.M. FINANCE LIMITED

Income
Government Income
We have not found government income sources for G.M. FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as G.M. FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where G.M. FINANCE 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 G.M. FINANCE 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 G.M. FINANCE 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.