Company NameG&P Advertising Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number00087352
CategoryPrivate Limited Company
Incorporation Date24 January 1906(118 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(94 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(94 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed15 December 2000(94 years, 11 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameBrian Stanley
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(85 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2000)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMeads Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Director NameEdith Gertrude Stanley
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(85 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 February 1999)
RoleRetired
Correspondence Address1 Caton Court
Beckenham Grove Shortlands
Bromley
Kent
Director NameFay Stanley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(85 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2000)
RoleAdvertising Consultant
Correspondence AddressMeads Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Secretary NameFay Stanley
NationalityBritish
StatusResigned
Appointed30 October 1991(85 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 December 2000)
RoleCompany Director
Correspondence AddressMeads Broad Oak
Brenchley
Tonbridge
Kent
TN12 7NN
Director NamePaul William Richards
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(89 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 January 2001)
RoleAccount Director
Correspondence AddressFlat 21 Lion Court 12 Shand Street
London
SE1 2ES
Director NameSusan Charlene Thomas
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(89 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2005)
RoleAccount Director
Correspondence Address31 Effra Road
Wimbledon
London
SW19 8PW
Director NameAnnie Randall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(94 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 2001)
RoleAdvertising Executive
Correspondence Address35 Chandos Road
Tunbridge Wells
Kent
TN1 2NY
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(94 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameJoseph Daniel Ryan Hyams
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(98 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 March 2005)
RoleMarketing Executive
Correspondence Address1 Nash Close
Elstree
Hertfordshire
WD6 3LE

Contact

Websiteartavia.co.uk
Telephone020 78313121
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

20k at £1Accord Group LTD
99.80%
Ordinary
10 at £1H.e. Gould
0.05%
Deferred
10 at £1H.e. Stanley
0.05%
Deferred
10 at £1H.j. Davenport
0.05%
Deferred
10 at £1H.r. Bastin
0.05%
Deferred

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

24 January 2001Delivered on: 30 January 2001
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
17 March 1992Delivered on: 23 March 1992
Satisfied on: 24 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 September 1987Delivered on: 1 October 1987
Satisfied on: 23 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks sharon & other securities. 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.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
14 July 2023Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
1 November 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 January 2021Confirmation statement made on 12 October 2020 with no updates (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
18 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20,070
(6 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 20,070
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 20,070
(6 pages)
30 October 2014Register inspection address has been changed from C/O Accord Group Ltd 100 High Street London N14 6EQ United Kingdom to C/O Accord Group Ltd 1250 High Road London N20 0PB (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 20,070
(6 pages)
30 October 2014Register inspection address has been changed from C/O Accord Group Ltd 100 High Street London N14 6EQ United Kingdom to C/O Accord Group Ltd 1250 High Road London N20 0PB (1 page)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,070
(6 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 20,070
(6 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ United Kingdom on 8 May 2013 (1 page)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Register inspection address has been changed (1 page)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
30 October 2008Location of debenture register (1 page)
30 October 2008Registered office changed on 30/10/2008 from 235 high holborn london WC1V 7DN (1 page)
30 October 2008Location of register of members (1 page)
30 October 2008Location of debenture register (1 page)
30 October 2008Registered office changed on 30/10/2008 from 235 high holborn london WC1V 7DN (1 page)
30 October 2008Location of register of members (1 page)
30 October 2008Return made up to 30/10/08; full list of members (5 pages)
30 October 2008Return made up to 30/10/08; full list of members (5 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
7 November 2007Return made up to 30/10/07; full list of members (3 pages)
7 November 2007Return made up to 30/10/07; full list of members (3 pages)
21 October 2007Full accounts made up to 31 March 2007 (14 pages)
21 October 2007Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 30/10/06; full list of members (3 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 30/10/06; full list of members (3 pages)
1 August 2006Full accounts made up to 31 March 2006 (13 pages)
1 August 2006Full accounts made up to 31 March 2006 (13 pages)
3 November 2005Return made up to 30/10/05; full list of members (3 pages)
3 November 2005Return made up to 30/10/05; full list of members (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
3 August 2005Full accounts made up to 31 March 2005 (15 pages)
3 August 2005Full accounts made up to 31 March 2005 (15 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
7 December 2004Return made up to 30/10/04; full list of members (10 pages)
7 December 2004Return made up to 30/10/04; full list of members (10 pages)
21 June 2004Full accounts made up to 31 March 2004 (15 pages)
21 June 2004Full accounts made up to 31 March 2004 (15 pages)
30 March 2004New director appointed (3 pages)
30 March 2004New director appointed (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
24 November 2003Return made up to 30/10/03; full list of members (9 pages)
24 November 2003Return made up to 30/10/03; full list of members (9 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
1 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2002Company name changed gould & portmans,LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed gould & portmans,LIMITED\certificate issued on 03/10/02 (2 pages)
14 July 2002Full accounts made up to 31 March 2002 (15 pages)
14 July 2002Full accounts made up to 31 March 2002 (15 pages)
22 November 2001Registered office changed on 22/11/01 from: unit 2-3 baden place crosby row london SE1 1YW (1 page)
22 November 2001Registered office changed on 22/11/01 from: unit 2-3 baden place crosby row london SE1 1YW (1 page)
15 November 2001Return made up to 30/10/01; full list of members (9 pages)
15 November 2001Return made up to 30/10/01; full list of members (9 pages)
11 September 2001Full accounts made up to 31 March 2001 (15 pages)
11 September 2001Full accounts made up to 31 March 2001 (15 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
1 February 2001Declaration of assistance for shares acquisition (8 pages)
1 February 2001Director resigned (1 page)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
1 February 2001Memorandum and Articles of Association (7 pages)
1 February 2001Director resigned (1 page)
1 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
1 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
1 February 2001Memorandum and Articles of Association (7 pages)
1 February 2001Declaration of assistance for shares acquisition (8 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2001Auditor's resignation (1 page)
17 January 2001Auditor's resignation (1 page)
11 January 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
11 January 2001Accounts for a medium company made up to 31 May 2000 (15 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
29 December 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 December 2000Registered office changed on 29/12/00 from: 35 kingsway kirkby in ashfield nottingham NG17 7DR (1 page)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
22 November 2000Return made up to 30/10/00; full list of members (8 pages)
22 November 2000Return made up to 30/10/00; full list of members (8 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
17 August 2000Return made up to 30/10/99; full list of members; amend (8 pages)
17 August 2000Return made up to 30/10/99; full list of members; amend (8 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
4 April 2000Full accounts made up to 31 May 1999 (15 pages)
22 November 1999Return made up to 30/10/99; full list of members (8 pages)
22 November 1999Return made up to 30/10/99; full list of members (8 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
30 November 1998Full accounts made up to 31 May 1998 (15 pages)
30 November 1998Full accounts made up to 31 May 1998 (15 pages)
6 November 1998Return made up to 30/10/98; no change of members (6 pages)
6 November 1998Return made up to 30/10/98; no change of members (6 pages)
15 December 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
15 December 1997Accounts for a medium company made up to 31 May 1997 (15 pages)
10 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 30/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Full accounts made up to 31 May 1996 (15 pages)
3 December 1996Full accounts made up to 31 May 1996 (15 pages)
12 November 1996Return made up to 30/10/96; full list of members (8 pages)
12 November 1996Return made up to 30/10/96; full list of members (8 pages)
16 February 1996Accounts for a medium company made up to 31 May 1995 (15 pages)
16 February 1996Accounts for a medium company made up to 31 May 1995 (15 pages)
10 November 1995Return made up to 30/10/95; no change of members (6 pages)
10 November 1995Return made up to 30/10/95; no change of members (6 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
23 March 1992Particulars of mortgage/charge (3 pages)
23 March 1992Particulars of mortgage/charge (3 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)