Company Name1 Gaisford Street Limited
Company StatusActive
Company Number01919487
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)
Previous NameQuakeblend Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Tamara Antonia Elkind
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Gaisford Street
London
NW5 2EB
Director NameMrs Anna Ford
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 August 2002(17 years, 2 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Quarry Road
Winchester
SO23 0JG
Director NameMs Claire Louise Shepherd
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(20 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressTrelezah Cottage Colts Green Common
Old Sodbury
Bristol
BS37 6LR
Secretary NameMs Tamara Antonia Elkind
NationalityBritish
StatusCurrent
Appointed14 November 2007(22 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Gaisford Street
London
NW5 2EB
Director NameKatharine Margaret Davies
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 June 1995)
RoleSolicitor
Correspondence Address1 Gaisford Street
London
NW5 2EB
Secretary NameMs Tamara Antonia Elkind
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gaisford Street
London
NW5 2EB
Director NameJacqueline Hayles
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 17 August 2000)
RoleScientist
Correspondence Address1 Gaisford Street
Kentish Town
London
NW5 2EB
Director NameDavid Nicholas Morrison
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed17 August 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2002)
RoleConsultant
Correspondence Address97 Camden Road
London
NW1 9HA
Secretary NameDavid Nicholas Morrison
NationalityAustralian
StatusResigned
Appointed17 August 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 June 2002)
RoleConsultant
Correspondence Address97 Camden Road
London
NW1 9HA
Secretary NameMrs Anna Ford
NationalityAustralian
StatusResigned
Appointed01 August 2002(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 November 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Leverton Street
London
NW5 2PH

Location

Registered Address1 Gaisford Street
London
NW5 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Shareholders

1 at £1Anna Ford
33.33%
Ordinary
1 at £1Claire Louise Shepherd
33.33%
Ordinary
1 at £1Tamara Antonia Elkind
33.33%
Ordinary

Financials

Year2014
Net Worth£201
Cash£201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Director's details changed for Mrs Anna Ford on 19 September 2017 (2 pages)
27 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Director's details changed for Ms Claire Louise Shepherd on 9 December 2019 (2 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Change of details for Mrs Anna Ford as a person with significant control on 19 September 2017 (2 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 June 2017Change of details for Ms Claire Louise Shepherd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Change of details for Ms Claire Louise Shepherd as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Change of details for Ms Claire Louise Shepherd as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Change of details for Ms Claire Louise Shepherd as a person with significant control on 6 April 2016 (2 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3
(6 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3
(6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 3
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 3
(6 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 3
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Claire Louise Shepherd on 2 October 2009 (2 pages)
17 March 2010Secretary's details changed for Tamara Antonia Elkind on 31 December 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2010Director's details changed for Claire Louise Shepherd on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Tamara Antonia Elkind on 31 December 2009 (2 pages)
17 March 2010Director's details changed for Claire Louise Shepherd on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Tamara Antonia Elkind on 31 December 2009 (2 pages)
17 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2010Director's details changed for Anna Ford on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Anna Ford on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Anna Ford on 2 October 2009 (2 pages)
17 March 2010Secretary's details changed for Tamara Antonia Elkind on 31 December 2009 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 December 2007New director appointed (1 page)
3 December 2007New director appointed (1 page)
30 November 2007New secretary appointed (1 page)
30 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Secretary's particulars changed;director's particulars changed (1 page)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
2 February 2006Secretary's particulars changed;director's particulars changed (1 page)
2 February 2006Return made up to 31/12/05; full list of members (3 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
10 August 2002New secretary appointed;new director appointed (2 pages)
13 March 2002Return made up to 31/12/01; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
13 March 2002Return made up to 31/12/01; full list of members; amend
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New director appointed (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
5 June 1985Incorporation (15 pages)
5 June 1985Incorporation (15 pages)