143-149 Fenchurch Street
London
EC3M 6BN
Director Name | Mr Seymour Gorman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Secretary Name | Sonja Rachelle Denise Gorman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Secretary/Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Mr Charles Alexis Gorman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Sonja Rachelle Denise Gorman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Secretary/Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
Director Name | Jack Gorman |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 December 2007) |
Role | Hotel Manager |
Correspondence Address | 35 Green Walk Hendon London NW4 2AL |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anthony Gorman 50.00% Ordinary |
---|---|
1 at £1 | Seymour Gorman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,094,270 |
Cash | £13,144 |
Current Liabilities | £3,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
16 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
16 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 16 October 2017 (1 page) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 March 2013 | Director's details changed for Anthony Gorman on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (1 page) |
14 March 2013 | Director's details changed for Mr Seymour Gorman on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Anthony Gorman on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Charles Alexis Gorman on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Charles Alexis Gorman on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (2 pages) |
14 March 2013 | Secretary's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (1 page) |
14 March 2013 | Director's details changed for Mr Seymour Gorman on 14 March 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Register(s) moved to registered office address (1 page) |
24 October 2012 | Register(s) moved to registered office address (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Current accounting period shortened from 29 October 2011 to 31 March 2011 (1 page) |
3 March 2011 | Current accounting period shortened from 29 October 2011 to 31 March 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Mr Seymour Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Anthony Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page) |
1 February 2011 | Secretary's details changed for Sonja Rachelle Denise Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Anthony Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages) |
1 February 2011 | Registered office address changed from 61 Grosvenor Street London W1K 3JE on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Charles Alexis Gorman on 31 January 2011 (2 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
2 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
17 November 2009 | Register inspection address has been changed (1 page) |
11 October 2009 | Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed (1 page) |
9 October 2009 | Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for {officer_name} (1 page) |
9 October 2009 | Director's details changed for Anthony Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Seymour Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Anthony Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed (1 page) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2008 | Director's change of particulars / anthony gorman / 01/06/2008 (1 page) |
12 November 2008 | Director's change of particulars / anthony gorman / 01/06/2008 (1 page) |
7 November 2008 | Appointment terminated director jack gorman (1 page) |
7 November 2008 | Appointment terminated director jack gorman (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
7 November 2007 | Return made up to 31/10/07; no change of members (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
2 September 2005 | Accounting reference date shortened from 30/10/04 to 29/10/04 (1 page) |
2 September 2005 | Accounting reference date shortened from 30/10/04 to 29/10/04 (1 page) |
24 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
6 September 2004 | Accounting reference date shortened from 31/10/03 to 30/10/03 (1 page) |
6 September 2004 | Accounting reference date shortened from 31/10/03 to 30/10/03 (1 page) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
12 November 2003 | Return made up to 31/10/03; full list of members (8 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
7 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
4 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 26 gilbert st london W1Y 1RJ (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 26 gilbert st london W1Y 1RJ (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
4 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
2 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
10 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
14 March 1973 | Certificate of incorporation (1 page) |
14 March 1973 | Certificate of incorporation (1 page) |