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 March 1991(18 years after company formation) |
Appointment Duration | 33 years, 1 month |
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 March 1991(18 years after company formation) |
Appointment Duration | 33 years, 1 month |
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 March 1991(18 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 December 2007) |
Role | Estate 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 |
49 at £1 | Anthony Gorman 49.00% Ordinary |
---|---|
49 at £1 | Seymour Gorman 49.00% Ordinary |
1 at £1 | Rosa Gorman 1.00% Ordinary |
1 at £1 | Sonja Rachelle Denise Gorman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £933,018 |
Cash | £12,949 |
Current Liabilities | £1,772,742 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 June 2007 | Delivered on: 29 June 2007 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts. Outstanding |
---|---|
29 May 1980 | Delivered on: 29 May 1980 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold properties 107, 109, 111 and 113 elgin avenue maida vale london W9. Fully Satisfied |
25 March 1980 | Delivered on: 25 March 1980 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 22 wetherby place kensington. Fully Satisfied |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 March 2019 | Director's details changed for Anthony Gorman on 27 March 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 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) |
23 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 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 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 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 Mr Seymour 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 | Secretary's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (1 page) |
14 March 2013 | Director's details changed for Sonja Rachelle Denise Gorman on 14 March 2013 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Register(s) moved to registered office address (1 page) |
27 March 2012 | Register(s) moved to registered office address (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Current accounting period shortened from 28 May 2011 to 31 March 2011 (1 page) |
3 February 2011 | Current accounting period shortened from 28 May 2011 to 31 March 2011 (1 page) |
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 Charles Alexis 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 | Secretary's details changed for Sonja Rachelle Denise 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 | Director's details changed for Anthony 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 Anthony 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) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
4 June 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
13 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
13 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 February 2010 | Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page) |
26 February 2010 | Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page) |
10 October 2009 | Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for Charles Alexis Gorman on 1 October 2009 (2 pages) |
10 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 for Sonja Rachelle Denise Gorman on 1 October 2009 (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 Anthony 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 Mr Seymour Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Anthony Gorman on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Sonja Rachelle Denise Gorman on 1 October 2009 (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 Sonja Rachelle Denise 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) |
20 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 29 May 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 29 May 2008 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
29 May 2008 | Return made up to 31/03/08; full list of members (5 pages) |
10 April 2008 | Appointment terminated director jack gorman (1 page) |
10 April 2008 | Appointment terminated director jack gorman (1 page) |
31 March 2008 | Prev sho from 30/05/2007 to 29/05/2007 (1 page) |
31 March 2008 | Prev sho from 30/05/2007 to 29/05/2007 (1 page) |
22 December 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
29 April 2007 | Return made up to 31/03/07; full list of members (9 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (9 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 September 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
27 September 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
5 April 2004 | Accounting reference date shortened from 31/05/03 to 30/05/03 (1 page) |
5 April 2004 | Accounting reference date shortened from 31/05/03 to 30/05/03 (1 page) |
23 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
26 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 March 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
3 July 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
3 July 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
25 April 2001 | Return made up to 31/03/01; full list of members
|
25 April 2001 | Return made up to 31/03/01; full list of members
|
25 April 2001 | Registered office changed on 25/04/01 from: 61 grosvenor street london W1K 3JE (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 61 grosvenor street london W1K 3JE (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 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) |
29 January 2001 | New director appointed (2 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (8 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
28 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 May 1996 (4 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (7 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
26 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |