Company NameGovanport Limited
Company StatusActive
Company Number01721568
CategoryPrivate Limited Company
Incorporation Date9 May 1983(40 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Peter Hodgson Firth
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(27 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Cavendish Road
London
SW12 0BL
Director NameMiss Helen Hewitt
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(28 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence Address55 Cavendish Road
London
SW12 0BL
Director NameMiss Leanne Taylor
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(34 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address55 Cavendish Road
London
SW12 0BL
Director NameDr Marcus Hennies
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2020(37 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Cavendish Road
London
SW12 0BL
Director NameMr Neil Christie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 December 1996)
RoleAdvertising Executive
Correspondence Address55c Cavendish Road
Balham
London
SW12 0BL
Director NameMr John Nicholas Pearson Seidler
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 July 1992)
RoleBanker
Correspondence Address55d Cavendish Road
London
SW12 0BL
Director NameMr Thomas Sanders Busha
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 27 January 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat B,55 Cavendish Road
London
SW12 0BL
Director NameMr Oliver Charles Blount
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1994)
RoleBanker
Correspondence Address55 Cavendish Road
London
SW12 0BL
Secretary NameMr Oliver Charles Blount
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 1994)
RoleCompany Director
Correspondence Address55 Cavendish Road
London
SW12 0BL
Director NameManohar Mathew Chandy
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 14 May 2004)
RoleAdvertising Director
Correspondence AddressFlat D,55 Cavendish Road
Clapham
London
SW12 0BL
Secretary NameManohar Mathew Chandy
NationalityBritish
StatusResigned
Appointed23 November 1994(11 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2000)
RoleConsultant
Correspondence AddressFlat D,55 Cavendish Road
Clapham
London
SW12 0BL
Director NameCharles Stuart Christian Runham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1994(11 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 August 2003)
RoleBond Broker
Correspondence AddressFlat A,55 Cavendish Road
London
SW12 0BL
Director NameRichard Jonathan Knowlton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(13 years, 7 months after company formation)
Appointment Duration14 years (resigned 01 January 2011)
RoleHM Diplomatic Service
Country of ResidenceEngland
Correspondence Address55c Cavendish Road
London
SW12 0BL
Secretary NameRichard Jonathan Knowlton
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2002)
RoleHM D Plomatic Service
Country of ResidenceEngland
Correspondence Address55c Cavendish Road
London
SW12 0BL
Secretary NameCaroline Chandy
NationalityBritish
StatusResigned
Appointed15 January 2002(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 February 2004)
RoleCompany Director
Correspondence Address55d Cavendish Road
London
SW12 0BL
Director NameNeil Stuart Avery
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2006)
RoleBanking
Correspondence Address55a Cavendish Road
London
SW12 0BL
Secretary NameNeil Stuart Avery
NationalityBritish
StatusResigned
Appointed09 February 2004(20 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Correspondence Address55a Cavendish Road
London
SW12 0BL
Secretary NamePaula Patino
NationalityArgentina
StatusResigned
Appointed01 December 2004(21 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 January 2010)
RoleAnalyst
Correspondence Address55d Cavendish Road
London
SW12 0BL
Director NameRichard Campbell James
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address55a Cavendish Road
Clapham
London
SW12 0BL
Director NameSimon Tucker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(24 years after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2010)
RoleTV Producer
Country of ResidenceEngland
Correspondence Address55d Cavendish Road
London
SW12 0BL
Director NameMiss Samantha Taylor
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(28 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 April 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address55d Cavendish
London
SW12 0BL
Director NameMiss Joane Maria Alves Gomes
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBrazilian
StatusResigned
Appointed16 April 2013(29 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Cavendish Road
London
SW12 0BL

Location

Registered Address55 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Shareholders

1 at £1Andrew Firth
25.00%
Ordinary
1 at £1Helen Hewitt
25.00%
Ordinary
1 at £1Leanne Taylor
25.00%
Ordinary
1 at £1Rob Turner
25.00%
Ordinary

Financials

Year2014
Net Worth£3,300
Cash£18,695
Current Liabilities£16,895

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

7 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
7 February 2021Appointment of Dr. Marcus Hennies as a director on 22 November 2020 (2 pages)
29 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
6 February 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
6 February 2020Termination of appointment of Joane Maria Alves Gomes as a director on 31 January 2020 (1 page)
29 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
5 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
16 April 2018Termination of appointment of Samantha Taylor as a director on 16 April 2018 (1 page)
16 April 2018Appointment of Miss Leanne Taylor as a director on 16 April 2018 (2 pages)
10 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 29 September 2015 (4 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(6 pages)
18 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(6 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
22 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 4
(6 pages)
22 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 4
(6 pages)
28 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
28 June 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(6 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 4
(6 pages)
24 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
16 April 2013Appointment of Miss Joane Maria Alves Gomes as a director (2 pages)
16 April 2013Appointment of Miss Joane Maria Alves Gomes as a director (2 pages)
24 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
24 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 29 September 2011 (4 pages)
2 February 2012Appointment of Miss Samantha Taylor as a director (2 pages)
2 February 2012Appointment of Miss Samantha Taylor as a director (2 pages)
1 February 2012Appointment of Miss Helen Hewitt as a director (2 pages)
1 February 2012Appointment of Miss Helen Hewitt as a director (2 pages)
30 January 2012Termination of appointment of Richard James as a director (1 page)
30 January 2012Termination of appointment of Richard James as a director (1 page)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
24 February 2011Appointment of Mr Andrew Firth as a director (2 pages)
24 February 2011Appointment of Mr Andrew Firth as a director (2 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Richard Knowlton as a director (1 page)
27 January 2011Termination of appointment of Thomas Busha as a director (1 page)
27 January 2011Termination of appointment of Thomas Busha as a director (1 page)
27 January 2011Termination of appointment of Richard Knowlton as a director (1 page)
12 February 2010Termination of appointment of Paula Patino as a secretary (1 page)
12 February 2010Termination of appointment of Simon Tucker as a director (1 page)
12 February 2010Termination of appointment of Paula Patino as a secretary (1 page)
12 February 2010Termination of appointment of Simon Tucker as a director (1 page)
30 December 2009Director's details changed for Simon Tucker on 26 December 2009 (2 pages)
30 December 2009Director's details changed for Richard Jonathan Knowlton on 26 December 2009 (2 pages)
30 December 2009Director's details changed for Simon Tucker on 26 December 2009 (2 pages)
30 December 2009Director's details changed for Richard Jonathan Knowlton on 26 December 2009 (2 pages)
30 December 2009Director's details changed for Richard Campbell James on 26 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Thomas Sanders Busha on 26 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Thomas Sanders Busha on 26 December 2009 (2 pages)
30 December 2009Director's details changed for Richard Campbell James on 26 December 2009 (2 pages)
29 December 2009Director's details changed for Richard Jonathan Knowlton on 26 December 2009 (2 pages)
29 December 2009Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Richard Campbell James on 26 December 2009 (2 pages)
29 December 2009Director's details changed for Simon Tucker on 26 December 2009 (2 pages)
29 December 2009Annual return made up to 26 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Mr Thomas Sanders Busha on 26 December 2009 (2 pages)
29 December 2009Director's details changed for Richard Jonathan Knowlton on 26 December 2009 (2 pages)
29 December 2009Director's details changed for Richard Campbell James on 26 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Thomas Sanders Busha on 26 December 2009 (2 pages)
29 December 2009Director's details changed for Simon Tucker on 26 December 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 29 September 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 29 September 2009 (5 pages)
26 December 2008Return made up to 26/12/08; full list of members (5 pages)
26 December 2008Return made up to 26/12/08; full list of members (5 pages)
24 November 2008Return made up to 31/12/07; full list of members (5 pages)
24 November 2008Return made up to 31/12/07; full list of members (5 pages)
17 October 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 29 September 2006 (4 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
6 July 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 29 September 2005 (4 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 January 2006Return made up to 31/12/05; full list of members (8 pages)
3 November 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
9 June 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
9 June 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
30 June 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 29 September 2002 (4 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
27 January 2002New secretary appointed (2 pages)
18 January 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
18 January 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2001Total exemption full accounts made up to 29 September 2000 (10 pages)
30 August 2001Total exemption full accounts made up to 29 September 2000 (10 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
13 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Accounts for a small company made up to 29 September 1999 (4 pages)
13 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2000Accounts for a small company made up to 29 September 1999 (4 pages)
13 April 1999Accounts for a small company made up to 29 September 1998 (4 pages)
13 April 1999Accounts for a small company made up to 29 September 1998 (4 pages)
13 April 1999Full accounts made up to 29 September 1997 (9 pages)
13 April 1999Full accounts made up to 29 September 1997 (9 pages)
9 March 1999Compulsory strike-off action has been discontinued (1 page)
9 March 1999Compulsory strike-off action has been discontinued (1 page)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
8 March 1999Return made up to 31/12/97; no change of members (4 pages)
8 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
7 May 1997Accounts for a small company made up to 29 September 1996 (5 pages)
7 May 1997Accounts for a small company made up to 29 September 1996 (5 pages)
6 May 1997Return made up to 31/12/96; full list of members (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Return made up to 31/12/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 29 September 1995 (5 pages)
1 April 1996Accounts for a small company made up to 29 September 1995 (5 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 29 September 1994 (4 pages)
30 March 1995Accounts for a small company made up to 29 September 1994 (4 pages)
20 June 1983Memorandum and Articles of Association (13 pages)
20 June 1983Memorandum and Articles of Association (13 pages)