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

G & M ENTERPRISES LTD

137 WARGRAVE AVENUE, SOUTH TOTTENHAM, LONDON, N15 6TX,
Company Registration Number
06797567
Private Limited Company
Active

Company Overview

About G & M Enterprises Ltd
G & M ENTERPRISES LTD was founded on 2009-01-21 and has its registered office in London. The organisation's status is listed as "Active". G & M Enterprises Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G & M ENTERPRISES LTD
 
Legal Registered Office
137 WARGRAVE AVENUE
SOUTH TOTTENHAM
LONDON
N15 6TX
Other companies in N15
 
Previous Names
G M FURNITURE LTD30/01/2012
REVECREE LIMITED24/01/2012
Filing Information
Company Number 06797567
Company ID Number 06797567
Date formed 2009-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/01/2023
Account next due 05/11/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 07:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G & M ENTERPRISES LTD
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.
Companies with same name G & M ENTERPRISES LTD
The following companies were found which have the same name as G & M ENTERPRISES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G & M ENTERPRISES OF EAST NORWICH INC. 213-35 40TH AVENUE Nassau BAYSIDE NY 11361 Active Company formed on the 2010-12-08
G & M ENTERPRISES OF NY INC. SUITE 2400 1500 BROADWAY NEW YORK NY 10036 Active Company formed on the 1997-10-30
G & M ENTERPRISES, LLC 800 WILLAMETTE STREET SUITE 800 EUGENE OR 97401 Active Company formed on the 2008-12-18
G & M ENTERPRISES, INC. 2925 BLACK LAKE BLVD OLYMPIA WA 98512 Dissolved Company formed on the 1997-03-28
G & M ENTERPRISES, LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 98006 Dissolved Company formed on the 2013-07-31
G & M ENTERPRISES LTD, A CALIFORNIA LIMITED PARTNERSHIP 9631 BUSINESS CENTER DR., STE. A RANCHO CUCAMONGA CA 91730 ACTIVE Company formed on the 1992-09-02
G & M ENTERPRISES, LLC 12969 ARROYO STREET SAN FERNANDO CA 91340 FTB SUSPENDED Company formed on the 1995-09-14
G & M ENTERPRISES, LLC 2382 BRAUN CT Golden CO 80401 Delinquent Company formed on the 2003-08-01
G & M Enterprises, LLC 119 S. Sherwood St. Fort Collins CO 80521 Voluntarily Dissolved Company formed on the 2011-11-07
G & M ENTERPRISES 124, LLC 16030 ALTA PLAZA CIR Peyton CO 80831 Good Standing Company formed on the 2004-05-14
G & M ENTERPRISES LTD British Columbia Active Company formed on the 2013-10-30
G & M Enterprises, Inc. Active Company formed on the 1977-02-15
G & M ENTERPRISES, L.L.C. 2217 FLAT BRANCH CT RICHMOND VA 23233 Active Company formed on the 1998-04-29
G & M ENTERPRISES 4260 CAMERON ST LAS VEGAS NV 89103 Permanently Revoked Company formed on the 1998-11-03
G & M ENTERPRISES LLC 8915 S. PECOS ROAD SUITE 20 HENDERSON NV 89074 Revoked Company formed on the 2010-09-22
G & M ENTERPRISES INC 4680 S EASTERN AVE STE A LAS VEGAS NV 89119 Active Company formed on the 2013-09-23
G & M ENTERPRISES (QLD) PTY LTD Active Company formed on the 2007-05-28
G & M ENTERPRISES NTH QUEENSLAND PTY. LTD. QLD 4869 Strike-off action in progress Company formed on the 2001-10-30
G & M Enterprises, LLC Delaware Unknown
G & M Enterprises Inc. Delaware Unknown

Company Officers of G & M ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
CHAIM REINER
Director 2014-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
PINCUS MANN
Company Secretary 2012-01-21 2015-02-04
ELIOT LANGBERG
Director 2013-10-16 2014-10-17
ARON LANGBERG
Director 2013-04-16 2013-10-28
ELUZER GOLDBERG
Director 2012-01-21 2013-10-16
PINCUS MANN
Director 2012-01-21 2013-04-16
SVETLANA LUBIN
Company Secretary 2009-01-21 2012-01-21
KURT LUBIN
Director 2009-01-21 2012-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM REINER VILLAGE CR LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active - Proposal to Strike off
CHAIM REINER ALTON MANAGMENT LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
CHAIM REINER ALTON PROJECT LIMITED Director 2016-06-23 CURRENT 2016-06-23 Dissolved 2017-11-28
CHAIM REINER WOKINGHAM INVEST LIMITED Director 2016-06-20 CURRENT 2016-02-04 Liquidation
CHAIM REINER REINER MANAGEMENT LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
CHAIM REINER BARTLEY WAY PARK LIMITED Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2017-10-31
CHAIM REINER BARTLEY WOOD MANAGEMENT SERVICES LIMITED Director 2016-05-04 CURRENT 1987-11-26 Active
CHAIM REINER PINEVIEW ESTATES (2) LTD Director 2016-04-21 CURRENT 2016-04-21 Dissolved 2017-09-26
CHAIM REINER ALTON CR LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active - Proposal to Strike off
CHAIM REINER FARRINGDON CR LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CHAIM REINER LEIGHTON CR LIMITED Director 2016-02-16 CURRENT 2016-02-16 Dissolved 2017-07-25
CHAIM REINER WEBBS ESTATE LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
CHAIM REINER NEWINGTON CR LIMITED Director 2016-02-04 CURRENT 2016-02-04 Dissolved 2017-07-11
CHAIM REINER GREENVIEW LTD Director 2016-01-26 CURRENT 2015-12-21 Active
CHAIM REINER ADAPT LOCAL LTD Director 2016-01-25 CURRENT 2016-01-25 Active
CHAIM REINER BOURNE PROPERTY LIMITED Director 2015-12-31 CURRENT 2015-12-31 Dissolved 2018-02-20
CHAIM REINER CARLLTON CR LIMITED Director 2015-10-16 CURRENT 2015-10-16 Dissolved 2018-03-27
CHAIM REINER WILDWOOD CR LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
CHAIM REINER OVIMORE CORPORATE LIMITED Director 2015-10-09 CURRENT 2015-08-08 Active
CHAIM REINER BARTLEY WAY LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
CHAIM REINER PELKRAFT LIMITED Director 2015-06-17 CURRENT 2012-09-14 Active
CHAIM REINER KRAFTIG LIMITED Director 2015-06-17 CURRENT 2012-09-14 Active
CHAIM REINER VICI ESTATES LTD Director 2015-06-08 CURRENT 2014-02-13 Active
CHAIM REINER TOLDOS ARON LTD LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2016-11-08
CHAIM REINER TOLDOS AHARON TRUST LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
CHAIM REINER CABLE INVESTMENTS LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
CHAIM REINER B&R HOUSING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active
CHAIM REINER AMBASSADOR HP LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
CHAIM REINER CONGREGATION OF TOLDOS AHRON LONDON LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-04-12
CHAIM REINER HARGRAVE HOUSE LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
CHAIM REINER TREECUT DEVELOPMENTS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Dissolved 2015-12-29
CHAIM REINER CARLLTON DEVELOPMENTS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
CHAIM REINER CHMR DEVELOPMENTS LTD Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
CHAIM REINER PORISOV INVESTMENTS LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
CHAIM REINER GLUCK PROPERTY LIMITED Director 2011-04-12 CURRENT 2010-04-09 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
2024-01-3029/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30Current accounting period extended from 22/01/24 TO 05/02/24
2024-01-23Current accounting period shortened from 23/01/23 TO 22/01/23
2023-11-23Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-11-23Memorandum articles filed
2023-10-23Previous accounting period shortened from 24/01/23 TO 23/01/23
2023-08-01Compulsory strike-off action has been discontinued
2023-07-3131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2023-01-25Current accounting period shortened from 25/01/22 TO 24/01/22
2022-10-26AA01Previous accounting period shortened from 26/01/22 TO 25/01/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2021-12-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067975670008
2021-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067975670008
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 067975670010
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 067975670011
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 067975670011
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670011
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-28AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CHAIM REINER
2021-05-20AP01DIRECTOR APPOINTED MRS LEAH REINER
2021-03-02AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AA01Current accounting period shortened from 27/01/20 TO 26/01/20
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-07-21AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA01Current accounting period shortened from 28/01/19 TO 27/01/19
2019-10-29AA01Previous accounting period shortened from 29/01/19 TO 28/01/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-09-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH REINER
2019-09-06PSC07CESSATION OF CHAIM REINER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067975670004
2019-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670009
2018-12-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-01-15AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15
2016-10-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14
2016-10-06AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670008
2016-01-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/16 FROM 50 Craven Park Road South Tottenahm London N15 6AB
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09AR0116/10/15 ANNUAL RETURN FULL LIST
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670007
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670006
2015-04-14TM02Termination of appointment of Pincus Mann on 2015-02-04
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-03AR0117/10/14 ANNUAL RETURN FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT LANGBERG
2015-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670005
2015-01-08AR0116/10/14 ANNUAL RETURN FULL LIST
2014-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670004
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670003
2014-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670002
2014-09-11AP01DIRECTOR APPOINTED MR CHAIM CHAIM REINER
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067975670001
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ARON LANGBERG
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0116/10/13 FULL LIST
2013-10-28AP01DIRECTOR APPOINTED ME ELIOT LANGBERG
2013-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PINCUS MANN
2013-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ELUZER GOLDBERG
2013-10-16AP01DIRECTOR APPOINTED MR ARON LANGBERG
2013-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 52 EAST BANK LONDON N16 5PZ UNITED KINGDOM
2013-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-25AR0121/01/13 FULL LIST
2012-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-01-30RES15CHANGE OF NAME 27/01/2012
2012-01-30CERTNMCOMPANY NAME CHANGED G M FURNITURE LTD CERTIFICATE ISSUED ON 30/01/12
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. LEV GOLDBERG / 25/01/2012
2012-01-25AR0121/01/12 FULL LIST
2012-01-24AP01DIRECTOR APPOINTED MR. PINCUS MANN
2012-01-24RES15CHANGE OF NAME 21/01/2012
2012-01-24CERTNMCOMPANY NAME CHANGED REVECREE LIMITED CERTIFICATE ISSUED ON 24/01/12
2012-01-23AP03SECRETARY APPOINTED MR. PINCUS MANN
2012-01-23AP01DIRECTOR APPOINTED MR. LEV GOLDBERG
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR KURT LUBIN
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY SVETLANA LUBIN
2012-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2012 FROM 3A THE VALE LONDON NW11 8SB
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-21AR0121/01/11 FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-03AR0121/01/10 FULL LIST
2009-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to G & M ENTERPRISES LTD 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 ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-13 Outstanding SHAWBROOK BANK LIMITED
2015-05-14 Outstanding ALDERMORE BANK PLC
2015-05-14 Outstanding ALDERMORE BANK PLC
2015-01-21 Outstanding GOLD FUNDING LTD
2014-12-04 Outstanding LLOYDS BANK PLC
2014-11-25 Outstanding GOLD FUNDING LTD
2014-09-24 Outstanding GOLD FUNDING LTD
2014-02-06 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 ENTERPRISES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 1
Shareholder Funds 2012-02-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G & M ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for G & M ENTERPRISES LTD
Trademarks
We have not found any records of G & M ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & M ENTERPRISES LTD. 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 (68320 - Management of real estate on a fee or contract basis) as G & M ENTERPRISES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where G & M ENTERPRISES LTD 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 ENTERPRISES LTD 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 ENTERPRISES LTD 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.