Company NameRichard Gelding Limited
DirectorMichael Thomas Hughes
Company StatusActive
Company Number00967489
CategoryPrivate Limited Company
Incorporation Date3 December 1969(54 years, 5 months ago)
Previous NameAberthorn Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael Thomas Hughes
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(54 years, 4 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMr Barry Cramer
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(22 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1994)
RoleCo Director
Correspondence Address8 Forest Dale
Palmers Green
London
N14 7DP
Director NameMr Leslie Richard Gelding
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(22 years after company formation)
Appointment Duration13 years, 11 months (resigned 21 November 2005)
RoleCo Director
Correspondence Address32 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameMr Montague Stoller
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(22 years after company formation)
Appointment Duration13 years, 11 months (resigned 21 November 2005)
RoleRetired
Correspondence AddressDesert Highlands Golf Club
10040 E Happy Valley Road 59
Scottsdale
Arizona 85255
Foreign
Secretary NameMrs Marilyn Gelding
NationalityBritish
StatusResigned
Appointed19 December 1991(22 years after company formation)
Appointment Duration13 years, 11 months (resigned 21 November 2005)
RoleCompany Director
Correspondence Address32 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NameMr David Harry Moss
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(35 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Secretary NameFiona Moss
NationalityBritish
StatusResigned
Appointed21 November 2005(35 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 05 April 2024)
RoleCompany Director
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameMrs Fiona Tracey Moss
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2011(41 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL

Contact

Websitegeldingmenswear.co.uk
Email address[email protected]
Telephone020 76290618
Telephone regionLondon

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8.7k at £1David Harry Moss
50.00%
Ordinary
8.7k at £1Fiona Tracey Moss
50.00%
Ordinary

Financials

Year2014
Net Worth£25,296
Cash£70,347
Current Liabilities£244,461

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

2 January 1970Delivered on: 19 January 1970
Satisfied on: 22 October 2005
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but or/e £1000.
Particulars: 50 braemar ave., Sanderstead, surrey.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
19 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
3 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
10 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
10 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
12 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
6 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
26 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page)
22 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 17,310
(5 pages)
19 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 17,310
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 17,310
(5 pages)
23 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 17,310
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 17,310
(5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 17,310
(5 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
21 November 2011Appointment of Mrs Fiona Tracey Moss as a director (2 pages)
21 November 2011Appointment of Mrs Fiona Tracey Moss as a director (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for David Harry Moss on 19 December 2009 (2 pages)
4 January 2010Secretary's details changed for Fiona Moss on 19 December 2009 (1 page)
4 January 2010Director's details changed for David Harry Moss on 19 December 2009 (2 pages)
4 January 2010Secretary's details changed for Fiona Moss on 19 December 2009 (1 page)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
5 January 2009Return made up to 19/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 January 2008Return made up to 19/12/07; full list of members (2 pages)
3 January 2008Return made up to 19/12/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 January 2007Return made up to 19/12/06; full list of members (2 pages)
24 January 2007Return made up to 19/12/06; full list of members (2 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
8 September 2006Accounting reference date extended from 03/09/06 to 31/01/07 (1 page)
8 September 2006Accounting reference date extended from 03/09/06 to 31/01/07 (1 page)
10 May 2006Total exemption small company accounts made up to 3 September 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 3 September 2005 (5 pages)
10 May 2006Total exemption small company accounts made up to 3 September 2005 (5 pages)
9 January 2006Return made up to 19/12/05; full list of members (3 pages)
9 January 2006Return made up to 19/12/05; full list of members (3 pages)
5 January 2006Location of register of members (1 page)
5 January 2006Location of register of members (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 January 2006Nc inc already adjusted 15/12/05 (1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 January 2006Nc inc already adjusted 15/12/05 (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 27 north audley st london W1Y 1WD (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: 27 north audley st london W1Y 1WD (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
19 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Total exemption small company accounts made up to 3 September 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 3 September 2004 (5 pages)
6 July 2005Total exemption small company accounts made up to 3 September 2004 (5 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
18 January 2005Return made up to 19/12/04; full list of members (7 pages)
24 March 2004Accounts for a small company made up to 3 September 2003 (5 pages)
24 March 2004Accounts for a small company made up to 3 September 2003 (5 pages)
24 March 2004Accounts for a small company made up to 3 September 2003 (5 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 3 September 2002 (5 pages)
27 June 2003Accounts for a small company made up to 3 September 2002 (5 pages)
27 June 2003Accounts for a small company made up to 3 September 2002 (5 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
10 January 2003Return made up to 19/12/02; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 3 September 2001 (5 pages)
18 June 2002Accounts for a small company made up to 3 September 2001 (5 pages)
18 June 2002Accounts for a small company made up to 3 September 2001 (5 pages)
22 January 2002Return made up to 19/12/01; full list of members (6 pages)
22 January 2002Return made up to 19/12/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 3 September 2000 (4 pages)
4 July 2001Accounts for a small company made up to 3 September 2000 (4 pages)
4 July 2001Accounts for a small company made up to 3 September 2000 (4 pages)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
9 January 2001Return made up to 19/12/00; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 3 September 1999 (4 pages)
5 July 2000Accounts for a small company made up to 3 September 1999 (4 pages)
5 July 2000Accounts for a small company made up to 3 September 1999 (4 pages)
20 January 2000Return made up to 19/12/99; full list of members (6 pages)
20 January 2000Return made up to 19/12/99; full list of members (6 pages)
28 June 1999Accounts for a small company made up to 3 September 1998 (4 pages)
28 June 1999Accounts for a small company made up to 3 September 1998 (4 pages)
28 June 1999Accounts for a small company made up to 3 September 1998 (4 pages)
5 January 1999Return made up to 19/12/98; full list of members (6 pages)
5 January 1999Return made up to 19/12/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 3 September 1997 (4 pages)
1 June 1998Accounts for a small company made up to 3 September 1997 (4 pages)
1 June 1998Accounts for a small company made up to 3 September 1997 (4 pages)
20 January 1998Return made up to 19/12/97; no change of members (4 pages)
20 January 1998Return made up to 19/12/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 3 September 1996 (5 pages)
29 January 1997Accounts for a small company made up to 3 September 1996 (5 pages)
29 January 1997Accounts for a small company made up to 3 September 1996 (5 pages)
2 January 1997Return made up to 19/12/96; no change of members (4 pages)
2 January 1997Return made up to 19/12/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 3 September 1995 (5 pages)
30 January 1996Accounts for a small company made up to 3 September 1995 (5 pages)
30 January 1996Accounts for a small company made up to 3 September 1995 (5 pages)
28 December 1995Return made up to 19/12/95; full list of members (6 pages)
28 December 1995Return made up to 19/12/95; full list of members (6 pages)
16 February 1995Director resigned (2 pages)
16 February 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
18 June 1976Company name changed\certificate issued on 18/06/76 (2 pages)
18 June 1976Company name changed\certificate issued on 18/06/76 (2 pages)
3 December 1969Incorporation (13 pages)
3 December 1969Incorporation (13 pages)