Company NameGordon & Company (Property Consultants) Limited
Company StatusDissolved
Company Number01241567
CategoryPrivate Limited Company
Incorporation Date23 January 1976(48 years, 3 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
TW9 1BP
Director NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
TW9 1BP
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
TW9 1BP
Secretary NameJames Howgego
StatusClosed
Appointed01 March 2017(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 14 August 2018)
RoleCompany Director
Correspondence Address9-11 The Quadrant The Quadrant
Richmond
TW9 1BP
Director NameMr Desmond Nicholas James Bodington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Frognal Lane
London
NW3 7DU
Director NameMr Michael Samuel Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 London Street
London
W2 1HR
Director NameMr Rodney Scragger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 8 months after company formation)
Appointment Duration9 years (resigned 20 September 2000)
RoleCompany Director
Correspondence AddressFlat D 48 Westbourne Terrace
London
W2 6JX
Secretary NameMr Desmond Nicholas James Bodington
NationalityBritish
StatusResigned
Appointed19 September 1991(15 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Frognal Lane
London
NW3 7DU
Director NameMr Neil John Hunt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(30 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Imm Properties Ltd Walworth Road
London
SE1 6EB
Director NameMr Bradly Peter Ward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(30 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Imm Properties Ltd Walworth Road
London
SE1 6EB
Secretary NameVictoria Janine Hunt
NationalityBritish
StatusResigned
Appointed06 April 2006(30 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressC/O Imm Properties Ltd Walworth Road
Walworth Road
London
SE1 6EB

Contact

Websitegoandco.co.uk
Telephone020 36678000
Telephone regionLondon

Location

Registered Address9-11 The Quadrant The Quadrant
Richmond
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

100 at £1Imm Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,446
Cash£16,696
Current Liabilities£25,750

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

15 May 2017Delivered on: 17 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 January 1987Delivered on: 23 January 1987
Satisfied on: 6 April 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 6 london street london W2.
Fully Satisfied

Filing History

15 November 2017Cessation of Imm Properties Ltd. as a person with significant control on 1 March 2017 (1 page)
15 November 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
15 November 2017Notification of Hml Pm Limited as a person with significant control on 1 March 2017 (2 pages)
17 May 2017Registration of charge 012415670002, created on 15 May 2017 (8 pages)
2 March 2017Termination of appointment of Bradly Peter Ward as a director on 1 March 2017 (1 page)
2 March 2017Appointment of Mr James Alfred Lloyd Howgego as a director on 1 March 2017 (2 pages)
2 March 2017Registered office address changed from Strata Pavilion 4 Walworth Road London SE1 6EB United Kingdom to 9-11 the Quadrant the Quadrant Richmond TW9 1BP on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Victoria Janine Hunt as a secretary on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Neil John Hunt as a director on 1 March 2017 (1 page)
2 March 2017Appointment of James Howgego as a secretary on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Robert Henry Charles Plumb as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Charles Alec Guthrie as a director on 1 March 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 October 2016Registered office address changed from 6 London Street London W2 1HR to Strata Pavilion 4 Walworth Road London SE1 6EB on 28 October 2016 (1 page)
28 October 2016Director's details changed for Mr Bradly Peter Ward on 19 September 2016 (2 pages)
28 October 2016Director's details changed for Neil John Hunt on 19 September 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 March 2015 (6 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
16 September 2014Secretary's details changed for Victoria Janine Hunt on 13 September 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 September 2011Secretary's details changed for Victoria Janine Hunt on 30 August 2011 (2 pages)
20 September 2011Director's details changed for Neil John Hunt on 30 August 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register(s) moved to registered inspection location (1 page)
20 September 2010Register inspection address has been changed (1 page)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 September 2009Return made up to 19/09/09; full list of members (3 pages)
10 October 2008Return made up to 19/09/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Accounts for a small company made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 19/09/07; full list of members (3 pages)
15 November 2007Location of register of members (1 page)
18 October 2007Accounting reference date extended from 24/12/06 to 31/03/07 (1 page)
4 December 2006Return made up to 19/09/06; full list of members (7 pages)
12 May 2006Secretary resigned;director resigned (1 page)
12 May 2006Director resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
6 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Total exemption full accounts made up to 24 December 2005 (8 pages)
27 September 2005Return made up to 19/09/05; full list of members (7 pages)
13 September 2005Total exemption full accounts made up to 24 December 2004 (8 pages)
27 September 2004Return made up to 19/09/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
29 September 2003Return made up to 19/09/03; full list of members (7 pages)
14 April 2003Total exemption full accounts made up to 24 December 2002 (8 pages)
2 October 2002Return made up to 19/09/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
25 September 2001Return made up to 19/09/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 24 December 2000 (8 pages)
3 January 2001Director resigned (1 page)
28 September 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 28/09/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
18 October 1999Full accounts made up to 24 December 1998 (8 pages)
12 October 1999Return made up to 19/09/99; full list of members (6 pages)
27 October 1998Return made up to 19/09/98; full list of members (6 pages)
13 August 1998Full accounts made up to 24 December 1997 (8 pages)
13 November 1997Secretary's particulars changed;director's particulars changed (1 page)
13 November 1997Return made up to 19/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Full accounts made up to 24 December 1996 (9 pages)
23 October 1996Accounts for a small company made up to 24 December 1995 (8 pages)
23 October 1996Return made up to 19/09/96; full list of members (6 pages)
26 October 1995Return made up to 19/09/95; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 24 December 1994 (8 pages)
16 July 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 June 1988Return made up to 31/12/87; full list of members (4 pages)
6 May 1987Return made up to 29/12/86; full list of members (6 pages)
26 March 1987Full accounts made up to 24 December 1985 (5 pages)
16 June 1978Annual return made up to 05/04/77 (4 pages)
23 January 1976Incorporation (15 pages)