Company Name108 Gifford Street Management Limited
DirectorsNicholas Berkeley Mason and Sharon Brittan
Company StatusActive
Company Number02085515
CategoryPrivate Limited Company
Incorporation Date19 December 1986(37 years, 4 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 Nicholas Berkeley Mason
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(16 years, 9 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameMs Sharon Brittan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(26 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ym&U Business Management Limited, 180 Great Po
4th Floor
London
W1W 5QZ
Director NameIan Douglas
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 January 2000)
RoleCar Valet
Correspondence Address108 Gifford Street
London
N1 0DF
Director NameTimothy Charles Riley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address108 Gifford Street
London
N1 0DF
Secretary NameTimothy Charles Riley
NationalityBritish
StatusResigned
Appointed22 March 1991(4 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 08 September 2009)
RoleCompany Director
Correspondence Address108 Gifford Street
London
N1 0DF
Director NameRobert James Warden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(21 years, 9 months after company formation)
Appointment Duration10 years (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Tavistock Terrace
London
N19 4BZ
Secretary NameAndrea Jane Terroni
NationalityBritish
StatusResigned
Appointed08 September 2009(22 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2010)
RoleAccountant
Correspondence Address28 Beechdale
Winchmore Hill
London
N21 3QG

Location

Registered AddressC/O Ymu Business Management Limited
180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5 at £1Trustees Of Morntane Executive Pension Scheme
71.43%
Ordinary
1 at £1Mr Robert James Warden
14.29%
Ordinary
1 at £1Mr Timothy Charles Riley
14.29%
Ordinary

Financials

Year2014
Net Worth£7
Current Liabilities£5,595

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
12 December 2022Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 12 December 2022 (1 page)
3 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
14 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
12 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Director's details changed for Mr Nicholas Berkeley Mason on 22 March 2019 (2 pages)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on 14 March 2019 (1 page)
27 November 2018Termination of appointment of Robert James Warden as a director on 2 October 2018 (1 page)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 July 2018Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
21 March 2018Change of details for Mr Nick Berkeley Mason as a person with significant control on 15 January 2018 (2 pages)
3 January 2018Registered office address changed from C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ United Kingdom to 19 Portland Place London W1B 1PX on 3 January 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7
(5 pages)
30 March 2016Register inspection address has been changed from 35 Britannia Row London N1 8QH United Kingdom to C/O Nick Mason Music Ltd. Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ (1 page)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 7
(5 pages)
30 March 2016Register inspection address has been changed from 35 Britannia Row London N1 8QH United Kingdom to C/O Nick Mason Music Ltd. Dove Commercial Centre 109 Bartholomew Road London NW5 2BJ (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 August 2015Director's details changed for Robert James Warden on 3 August 2015 (2 pages)
25 August 2015Director's details changed for Robert James Warden on 3 August 2015 (2 pages)
25 August 2015Director's details changed for Robert James Warden on 3 August 2015 (2 pages)
21 April 2015Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP to C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP to C/O Nick Mason Music Ltd. Dove Commercial Centre Unit 13 109 Bartholomew Road London NW5 2BJ on 21 April 2015 (1 page)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7
(5 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7
(5 pages)
21 January 2015Director's details changed for Mr Nicholas Berkeley Mason on 7 November 2014 (2 pages)
21 January 2015Director's details changed for Mr Nicholas Berkeley Mason on 7 November 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 35 Britannia Row London N1 8QH to C/O Nick Mason Music Ltd. Omnibus Workspace Business Centre 39-41 North Road London N7 9DP on 4 November 2014 (1 page)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7
(5 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 7
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 March 2013Register(s) moved to registered office address (1 page)
22 March 2013Register(s) moved to registered office address (1 page)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
13 February 2013Appointment of Mrs Sharon Brittan as a director (2 pages)
13 February 2013Appointment of Mrs Sharon Brittan as a director (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (12 pages)
22 March 2011Register inspection address has been changed from 106 Gifford Street London N1 0DF United Kingdom (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
22 March 2011Register inspection address has been changed from 106 Gifford Street London N1 0DF United Kingdom (1 page)
22 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 December 2010Registered office address changed from 106 Gifford Street London N1 0DF on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 106 Gifford Street London N1 0DF on 20 December 2010 (1 page)
9 December 2010Termination of appointment of Andrea Terroni as a secretary (1 page)
9 December 2010Termination of appointment of Andrea Terroni as a secretary (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Robert James Warden on 20 February 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Director's details changed for Nicholas Berkeley Mason on 20 March 2010 (2 pages)
22 March 2010Director's details changed for Robert James Warden on 20 February 2010 (2 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Director's details changed for Nicholas Berkeley Mason on 20 March 2010 (2 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 September 2009Secretary appointed andrea jane terroni (2 pages)
14 September 2009Director appointed robert james warden (2 pages)
14 September 2009Secretary appointed andrea jane terroni (2 pages)
14 September 2009Appointment terminated director and secretary timothy riley (1 page)
14 September 2009Appointment terminated director and secretary timothy riley (1 page)
14 September 2009Director appointed robert james warden (2 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
6 November 2008Director's change of particulars / nicholas mason / 22/10/2008 (1 page)
6 November 2008Director's change of particulars / nicholas mason / 22/10/2008 (1 page)
23 September 2008Return made up to 20/03/08; full list of members (6 pages)
23 September 2008Return made up to 20/03/08; full list of members (6 pages)
21 August 2008Ad 12/03/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
21 August 2008Ad 12/03/08\gbp si 1@1=1\gbp ic 6/7\ (2 pages)
11 August 2008Accounts for a dormant company made up to 30 September 2006 (6 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
11 August 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
11 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 August 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
11 August 2008Accounts for a dormant company made up to 30 September 2006 (6 pages)
9 October 2007Location of register of members (non legible) (1 page)
9 October 2007Location of register of members (non legible) (1 page)
29 March 2007Return made up to 20/03/07; full list of members (3 pages)
29 March 2007Return made up to 20/03/07; full list of members (3 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
25 May 2006Return made up to 20/03/06; full list of members (3 pages)
25 May 2006Return made up to 20/03/06; full list of members (3 pages)
10 March 2006Registered office changed on 10/03/06 from: 108 gifford street london N1 0DF (1 page)
10 March 2006Registered office changed on 10/03/06 from: 108 gifford street london N1 0DF (1 page)
20 February 2006Return made up to 20/03/05; full list of members (6 pages)
20 February 2006Return made up to 20/03/05; full list of members (6 pages)
13 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
13 October 2005Accounts for a dormant company made up to 30 September 2005 (5 pages)
27 September 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
27 September 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
28 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
20 May 2004Return made up to 20/03/04; no change of members (4 pages)
20 May 2004Return made up to 20/03/04; no change of members (4 pages)
6 February 2004Accounts for a dormant company made up to 30 September 1998 (5 pages)
6 February 2004Accounts for a dormant company made up to 30 September 1998 (5 pages)
5 February 2004Restoration by order of the court (4 pages)
5 February 2004New director appointed (3 pages)
5 February 2004Return made up to 20/03/02; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 30 September 1999 (5 pages)
5 February 2004Return made up to 20/03/00; full list of members (6 pages)
5 February 2004Return made up to 20/03/02; full list of members (6 pages)
5 February 2004New director appointed (3 pages)
5 February 2004Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 February 2004Accounts for a dormant company made up to 30 September 2001 (5 pages)
5 February 2004Return made up to 20/03/03; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 February 2004Restoration by order of the court (4 pages)
5 February 2004Return made up to 20/03/99; full list of members (7 pages)
5 February 2004Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 February 2004Return made up to 20/03/00; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 February 2004Accounts for a dormant company made up to 30 September 1999 (5 pages)
5 February 2004Return made up to 20/03/99; full list of members (7 pages)
5 February 2004Return made up to 20/03/01; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 30 September 2001 (5 pages)
5 February 2004Return made up to 20/03/01; full list of members (6 pages)
5 February 2004Return made up to 20/03/03; full list of members (6 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
22 April 1998Return made up to 20/03/98; no change of members (4 pages)
22 April 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
22 April 1998Return made up to 20/03/98; no change of members (4 pages)
22 April 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
4 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
4 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
4 June 1997Return made up to 20/03/97; full list of members (6 pages)
4 June 1997Return made up to 20/03/97; full list of members (6 pages)
2 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
2 June 1996Accounts for a dormant company made up to 30 September 1995 (2 pages)
23 April 1996Return made up to 20/03/96; no change of members (4 pages)
23 April 1996Return made up to 20/03/96; no change of members (4 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
29 August 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
21 March 1995Return made up to 20/03/95; no change of members (4 pages)
21 March 1995Return made up to 20/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 May 1994Return made up to 20/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 1994Return made up to 20/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 1993Return made up to 20/03/93; full list of members (7 pages)
21 May 1993Return made up to 20/03/93; full list of members (7 pages)
31 October 1991Return made up to 22/03/91; full list of members (7 pages)
31 October 1991Return made up to 22/03/91; full list of members (7 pages)
2 April 1990Return made up to 20/03/90; full list of members (4 pages)
2 April 1990Return made up to 20/03/90; full list of members (4 pages)
9 November 1989Director resigned;new director appointed (2 pages)
9 November 1989Director resigned;new director appointed (2 pages)
9 November 1989Return made up to 25/03/89; full list of members (4 pages)
9 November 1989Return made up to 26/03/88; full list of members (4 pages)
9 November 1989Return made up to 25/03/89; full list of members (4 pages)
9 November 1989Return made up to 26/03/88; full list of members (4 pages)
20 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 December 1986Incorporation (18 pages)
19 December 1986Incorporation (18 pages)