Company NameGentian Securities Limited
Company StatusDissolved
Company Number03065861
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)
Previous NamesAlexdown Limited and Healthgate Securites Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Stefan Fitzsimmons
NationalityEnglish
StatusClosed
Appointed06 July 2005(10 years, 1 month after company formation)
Appointment Duration9 years, 8 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43-44 Berners Street
London
W1T 3ND
Director NameGraham Maurice Beazley Long
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2007(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 24 March 2015)
RoleInvestment Management Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Molyneux Park Road
Tunbridge Wells
Kent
TN4 8DN
Secretary NameMr Mewan Alwis
NationalityBritish
StatusResigned
Appointed28 June 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Island Lodge Hillside Road
Pinner Hill
Middlesex
HA5 3YJ
Director NameDavid Callcott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1997)
RoleDesign Consultant
Correspondence AddressStillness Lodge Road
Bromley
Kent
BR1 3ND
Director NameRobin Michael Pesskin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 04 August 1998)
RoleCompany Director
Correspondence AddressBushey Cottage
172 High Road
Bushey Heath Watford
Hertfordshire
WD25 7DT
Director NameMr David James Stuart Anderson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 April 1997)
RoleDesign Consultant
Correspondence Address31 Queen Anne Avenue
Bromley
Kent
BR2 0SA
Director NameMr Timothy Richard Pearson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 24 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Glenluce Road
London
SE3 7SB
Director NameRoger Edmonston
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressAlandale Houghton Avenue
Hempstead
Gillingham
Kent
ME7 3RY
Secretary NameNicholas Kethro Ekins
NationalityBritish
StatusResigned
Appointed23 November 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2001)
RoleCompany Director
Correspondence Address25 Gainsborough Road
Ipswich
Suffolk
IP4 2XG
Director NameStewart Alan Beadell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2001)
RoleChartered Surveyor
Correspondence Address93 Ebury Street
London
SW1W 9QU
Director NameNicholas Kethro Ekins
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2001)
RoleChartered Surveyor
Correspondence Address25 Gainsborough Road
Ipswich
Suffolk
IP4 2XG
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameMr Milton Anthony Fernandes
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisteria House
67 Kingston Lane
Teddington
Middlesex
TW11 9HN
Director NameAndrea Finegan
Date of BirthApril 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2005(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2007)
RoleFund Manager
Correspondence Address45 Boyne Road
Lewisham
London
SE13 5AL
Director NameMr Richard Keith Sheehan
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2008(12 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2010)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2012)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address33 Gutter Lane
London
EC2V 8AS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameKnightsbridge Estate Management Limited (Corporation)
Date of BirthSeptember 1936 (Born 87 years ago)
StatusResigned
Appointed28 June 1995(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 1997)
Correspondence Address3 College Street
Higham Ferrers
Rushden
Northamptonshire
NN10 8DZ

Contact

Websitegentianpartnerships.com
Telephone020 74368095
Telephone regionLondon

Location

Registered Address43-44 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Gentian Holdings LTD
50.00%
Ordinary A
1000 at £1Gentian Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£48,000
Net Worth£12,457
Current Liabilities£63,397

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,000
(4 pages)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
1 December 2014Application to strike the company off the register (3 pages)
20 May 2014Full accounts made up to 31 December 2013 (14 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (4 pages)
5 July 2013Full accounts made up to 31 December 2012 (14 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 November 2012Termination of appointment of Matthew James Edwards as a director on 6 November 2012 (1 page)
13 November 2012Termination of appointment of Matthew James Edwards as a director on 6 November 2012 (1 page)
26 June 2012Full accounts made up to 31 December 2011 (14 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (13 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Matthew Edwards James on 15 September 2010 (2 pages)
26 October 2010Appointment of Matthew Edwards James as a director (2 pages)
26 October 2010Termination of appointment of Richard Sheehan as a director (1 page)
8 September 2010Registered office address changed from 1 King Georges Court High Street Billericay Essex CM12 9BY on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1 King Georges Court High Street Billericay Essex CM12 9BY on 8 September 2010 (1 page)
8 September 2010Secretary's details changed for Mr. Stefan Fitzsimmons on 13 August 2010 (1 page)
15 June 2010Full accounts made up to 31 December 2009 (14 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 May 2009Full accounts made up to 31 December 2008 (13 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 October 2008Secretary's change of particulars / stefan fitzsimmons / 05/09/2008 (1 page)
7 August 2008Full accounts made up to 31 December 2007 (13 pages)
3 July 2008Director appointed richard keith sheehan (2 pages)
26 June 2008Appointment terminated director milton fernandes (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 December 2007New director appointed (3 pages)
11 December 2007Director resigned (1 page)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 09/06/07; full list of members (2 pages)
14 March 2007New director appointed (2 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 09/06/06; full list of members (2 pages)
12 June 2006Director resigned (1 page)
29 September 2005Full accounts made up to 31 December 2004 (14 pages)
4 August 2005New secretary appointed (2 pages)
4 August 2005Secretary resigned (1 page)
6 July 2005Return made up to 09/06/05; full list of members (3 pages)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (3 pages)
24 August 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Return made up to 09/06/04; full list of members (7 pages)
17 July 2003Full accounts made up to 31 December 2002 (11 pages)
17 June 2003Return made up to 09/06/03; full list of members (7 pages)
2 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Director's particulars changed (1 page)
18 June 2002Full accounts made up to 31 December 2001 (11 pages)
19 June 2001Return made up to 09/06/01; full list of members (6 pages)
23 April 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
9 February 2001Secretary resigned;director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
23 January 2001New director appointed (3 pages)
16 January 2001Full accounts made up to 31 August 2000 (14 pages)
19 September 2000Auditor's resignation (1 page)
10 August 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/03/00
(1 page)
14 February 2000Full accounts made up to 31 August 1999 (13 pages)
21 July 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 31 August 1998 (14 pages)
17 June 1999New director appointed (2 pages)
16 June 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 June 1999Secretary's particulars changed (1 page)
19 February 1999Registered office changed on 19/02/99 from: 21 whitefriars street london EC4Y 8JJ (1 page)
25 January 1999Company name changed healthgate securites LIMITED\certificate issued on 25/01/99 (2 pages)
27 November 1998Auditor's resignation (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (4 pages)
9 November 1998Director resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: the barn cow lane bushey watford hertfordshire WD2 3EL (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (3 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
29 September 1998Return made up to 09/06/98; full list of members (6 pages)
6 May 1998 (8 pages)
6 May 1998 (8 pages)
22 April 1998Return made up to 09/06/97; no change of members (5 pages)
18 March 1998Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
23 February 1998Registered office changed on 23/02/98 from: c/o leigh carr 27-31 blandford street london W1H 3AD (1 page)
9 February 1998Ad 08/10/97--------- £ si 1998@1=1998 £ ic 2/2000 (4 pages)
5 February 1998Director resigned (1 page)
12 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
2 October 1997Director resigned (1 page)
7 January 1997Return made up to 09/06/96; full list of members (7 pages)
19 December 1996Director's particulars changed (1 page)
13 April 1996Secretary's particulars changed (1 page)
20 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1995£ nc 2000/3000 28/06/95 (1 page)
20 July 1995New secretary appointed;new director appointed (3 pages)
20 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1995Company name changed alexdown LIMITED\certificate issued on 14/07/95 (2 pages)
6 July 1995Registered office changed on 06/07/95 from: c/o blair sanders & co treasure house 19/21 hatton garden london EC1N 8BA (1 page)
9 June 1995Incorporation (19 pages)