Company NameCorporate Governance Limited
DirectorJeremy Philip Gorman
Company StatusActive
Company Number02504789
CategoryPrivate Limited Company
Incorporation Date23 May 1990(33 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jeremy Philip Gorman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58d Clifton Gardens
London
W9 1AU
Secretary NameTanya Margaret Somerville
NationalityBritish
StatusResigned
Appointed23 May 1991(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressWestbury West View Road
Sparsholt
Winchester
Hampshire
SO22 5RB
Secretary NameAnnemarie Flora May Gorman
NationalityBritish
StatusResigned
Appointed17 February 1998(7 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Correspondence Address58d Clifton Gardens
London
W9 1AU
Secretary NameFleur Charlotte Rose Gorman
NationalityBritish
StatusResigned
Appointed17 December 2004(14 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 May 2014)
RolePersonal Assistant
Correspondence Address58d Clifton Gardens
London
W9 1AU
Director NameMr Charles Jonathan Sylvester Gorman
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a Sutherland Avenue
London
W9 2HQ

Contact

Websitecorporategovernance.ltd.uk
Email address[email protected]
Telephone020 31785485
Telephone regionLondon

Location

Registered Address26a Clarendon Gardens
London
W9 1AZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

1000 at £1Jeremy P. Gorman
100.00%
Ordinary

Financials

Year2014
Net Worth£74,235
Cash£23,476
Current Liabilities£15,474

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

22 March 2024Micro company accounts made up to 30 June 2023 (9 pages)
31 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
22 May 2023Director's details changed for Mr Jeremy Philip Gorman on 30 November 2022 (2 pages)
28 February 2023Micro company accounts made up to 30 June 2022 (9 pages)
19 December 2022Registered office address changed from Old Ouseleys School Lane Wargrave Berkshire RG10 8AA England to 26a Clarendon Gardens London W9 1AZ on 19 December 2022 (1 page)
29 August 2022Registered office address changed from 58D Clifton Gardens London W9 1AU to Old Ouseleys School Lane Wargrave Berkshire RG10 8AA on 29 August 2022 (1 page)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (9 pages)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (9 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
5 March 2020Micro company accounts made up to 30 June 2019 (9 pages)
23 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (7 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (8 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (7 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
11 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Termination of appointment of Charles Jonathan Sylvester Gorman as a director on 31 August 2014 (1 page)
24 September 2014Termination of appointment of Charles Jonathan Sylvester Gorman as a director on 31 August 2014 (1 page)
12 June 2014Termination of appointment of Annemarie Gorman as a secretary (1 page)
12 June 2014Termination of appointment of Fleur Gorman as a secretary (1 page)
12 June 2014Termination of appointment of Fleur Gorman as a secretary (1 page)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(5 pages)
12 June 2014Termination of appointment of Annemarie Gorman as a secretary (1 page)
3 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
3 March 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
29 February 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
17 February 2011Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 56 Queen Anne Street London W1G 8LA on 17 February 2011 (1 page)
16 June 2010Director's details changed for Mr Charles Jonathan Sylvester Gorman on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Annemarie Flora May Gorman on 1 May 2010 (1 page)
16 June 2010Secretary's details changed for Annemarie Flora May Gorman on 1 May 2010 (1 page)
16 June 2010Secretary's details changed for Fleur Charlotte Rose Gorman on 1 May 2010 (1 page)
16 June 2010Director's details changed for Mr Charles Jonathan Sylvester Gorman on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Fleur Charlotte Rose Gorman on 1 May 2010 (1 page)
16 June 2010Director's details changed for Mr Charles Jonathan Sylvester Gorman on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Fleur Charlotte Rose Gorman on 1 May 2010 (1 page)
16 June 2010Secretary's details changed for Annemarie Flora May Gorman on 1 May 2010 (1 page)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
11 June 2009Secretary's change of particulars / fleur gorman / 10/03/2008 (1 page)
11 June 2009Secretary's change of particulars / annemarie gorman / 07/05/2008 (1 page)
11 June 2009Return made up to 22/05/09; full list of members (4 pages)
11 June 2009Return made up to 22/05/09; full list of members (4 pages)
11 June 2009Secretary's change of particulars / fleur gorman / 10/03/2008 (1 page)
11 June 2009Secretary's change of particulars / annemarie gorman / 07/05/2008 (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
19 June 2008Director's change of particulars / jeremy gorman / 07/05/2008 (1 page)
19 June 2008Director's change of particulars / jeremy gorman / 07/05/2008 (1 page)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 June 2008Director appointed mr. Charles jonathan sylvester gorman (1 page)
18 June 2008Return made up to 22/05/08; full list of members (4 pages)
18 June 2008Director appointed mr. Charles jonathan sylvester gorman (1 page)
7 May 2008Ad 27/06/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
7 May 2008Ad 27/06/07\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
2 May 2008Registered office changed on 02/05/2008 from 19 connaught square london W2 2HJ (1 page)
2 May 2008Registered office changed on 02/05/2008 from 19 connaught square london W2 2HJ (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
15 June 2007Return made up to 22/05/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 22/05/06; full list of members (2 pages)
16 June 2006Return made up to 22/05/06; full list of members (2 pages)
16 June 2006Secretary's particulars changed (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
13 June 2005Return made up to 22/05/05; full list of members (2 pages)
13 June 2005Return made up to 22/05/05; full list of members (2 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
21 June 2004Return made up to 22/05/04; full list of members (6 pages)
17 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
27 June 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2003Return made up to 22/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
26 June 2002Company name changed connaught st james LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed connaught st james LIMITED\certificate issued on 26/06/02 (2 pages)
28 May 2002Return made up to 22/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 2002Return made up to 22/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
11 June 2001Return made up to 22/05/01; full list of members (6 pages)
11 June 2001Return made up to 22/05/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
1 May 2001Full accounts made up to 30 June 2000 (8 pages)
7 June 2000Return made up to 22/05/00; full list of members (6 pages)
7 June 2000Return made up to 22/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (8 pages)
24 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
9 April 1999Registered office changed on 09/04/99 from: 30 albion street london W2 2AX (1 page)
9 April 1999Registered office changed on 09/04/99 from: 30 albion street london W2 2AX (1 page)
15 June 1998Return made up to 22/05/98; full list of members (7 pages)
15 June 1998Return made up to 22/05/98; full list of members (7 pages)
28 April 1998Full accounts made up to 30 June 1997 (8 pages)
28 April 1998Full accounts made up to 30 June 1997 (8 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
12 June 1997Return made up to 22/05/97; full list of members (7 pages)
12 June 1997Return made up to 22/05/97; full list of members (7 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (9 pages)
25 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
30 June 1995Return made up to 23/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 June 1995Return made up to 23/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
3 May 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)