Company NameHUGH Gell & Company Limited
DirectorDuncan James Alexander
Company StatusActive
Company Number03009303
CategoryPrivate Limited Company
Incorporation Date12 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameDuncan James Alexander
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(9 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Secretary NameGary Rainey
NationalityBritish
StatusCurrent
Appointed30 June 2004(9 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Hugh David Gell
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleSales & Marketing Agents
Correspondence Address117 High Street
Ewelme
Wallingford
Oxfordshire
OX10 6HQ
Director NameMrs Susan Tregaye Gell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleSales & Marketing Agents
Correspondence Address9 Chaucer Court
Ewelme
Wallingford
Oxfordshire
OX10 6HW
Secretary NameMrs Susan Tregaye Gell
NationalityBritish
StatusResigned
Appointed12 January 1995(same day as company formation)
RoleSales & Marketing Agents
Correspondence Address9 Chaucer Court
Ewelme
Wallingford
Oxfordshire
OX10 6HW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitecharlestennant.co.uk

Location

Registered Address35 Queen Anne Street
London
W1G 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Charles Tennant & Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,017
Cash£71,869
Current Liabilities£45,307

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
10 August 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
28 February 2023Director's details changed for Duncan James Alexander on 12 January 2023 (2 pages)
16 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
24 August 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
5 May 2022Registered office address changed from 12 Upper Belgrave Street London SW1X 8BA to 35 Queen Anne Street London W1G 9HZ on 5 May 2022 (1 page)
17 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
11 February 2021Accounts for a dormant company made up to 31 December 2019 (7 pages)
27 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
16 April 2018Accounts for a small company made up to 31 December 2017 (5 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 September 2016Full accounts made up to 31 December 2015 (13 pages)
13 September 2016Full accounts made up to 31 December 2015 (13 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(3 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
11 June 2015Accounts for a small company made up to 31 December 2014 (9 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
3 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(3 pages)
30 August 2014Full accounts made up to 31 December 2013 (10 pages)
30 August 2014Full accounts made up to 31 December 2013 (10 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
20 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Duncan James Alexander on 12 January 2013 (2 pages)
23 January 2013Director's details changed for Duncan James Alexander on 12 January 2013 (2 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
23 January 2013Secretary's details changed for Gary Rainey on 12 January 2013 (1 page)
23 January 2013Secretary's details changed for Gary Rainey on 12 January 2013 (1 page)
9 July 2012Full accounts made up to 31 December 2011 (10 pages)
9 July 2012Full accounts made up to 31 December 2011 (10 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street London W1K 3BP on 1 February 2012 (1 page)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
22 July 2011Full accounts made up to 31 December 2010 (10 pages)
22 July 2011Full accounts made up to 31 December 2010 (10 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Duncan James Alexander on 24 February 2011 (2 pages)
24 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Duncan James Alexander on 24 February 2011 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
22 July 2009Full accounts made up to 31 December 2008 (13 pages)
22 July 2009Full accounts made up to 31 December 2008 (13 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
10 February 2009Return made up to 12/01/09; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (13 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (13 pages)
5 February 2008Return made up to 12/01/08; full list of members (3 pages)
5 February 2008Return made up to 12/01/08; full list of members (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
2 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 February 2007Return made up to 12/01/07; full list of members (8 pages)
20 February 2007Return made up to 12/01/07; full list of members (8 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2005Auditor's resignation (1 page)
18 April 2005Auditor's resignation (1 page)
16 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 March 2005Return made up to 12/01/05; full list of members (8 pages)
14 March 2005Return made up to 12/01/05; full list of members (8 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004New secretary appointed (2 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 12/01/04; full list of members (8 pages)
27 January 2004Return made up to 12/01/04; full list of members (8 pages)
24 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 January 2003Return made up to 12/01/03; full list of members (8 pages)
29 January 2003Return made up to 12/01/03; full list of members (8 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2002Return made up to 12/01/02; full list of members (7 pages)
28 January 2002Return made up to 12/01/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2001Return made up to 12/01/01; full list of members (7 pages)
29 January 2001Return made up to 12/01/01; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
9 February 2000Return made up to 12/01/00; full list of members (7 pages)
9 February 2000Return made up to 12/01/00; full list of members (7 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
26 January 1999Return made up to 12/01/99; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
26 January 1998Return made up to 12/01/98; no change of members (4 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Return made up to 12/01/97; no change of members
  • 363(287) ‐ Registered office changed on 03/02/97
(4 pages)
3 February 1997Return made up to 12/01/97; no change of members
  • 363(287) ‐ Registered office changed on 03/02/97
(4 pages)
23 January 1996Return made up to 12/01/96; full list of members (6 pages)
23 January 1996Return made up to 12/01/96; full list of members (6 pages)
22 March 1995Ad 12/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Accounting reference date notified as 31/03 (1 page)
22 March 1995Ad 12/01/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)